BRAND FRONTIER GROUP LIMITED
WEYBRIDGE BRAND FRONTIER LIMITED

Hellopages » Surrey » Elmbridge » KT13 9XE

Company number 04141016
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address SALISBURY HOUSE, 20 QUEENS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 9XE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 January 2017 with updates; Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE on 28 January 2017. The most likely internet sites of BRAND FRONTIER GROUP LIMITED are www.brandfrontiergroup.co.uk, and www.brand-frontier-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.2 miles; to Chessington North Rail Station is 6.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Frontier Group Limited is a Private Limited Company. The company registration number is 04141016. Brand Frontier Group Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Brand Frontier Group Limited is Salisbury House 20 Queens Road Weybridge Surrey England Kt13 9xe. . SESSIONS, Chris is a Secretary of the company. PINDER, Mark Leslie is a Director of the company. SESSIONS, Chris is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SESSIONS, Chris
Appointed Date: 15 January 2001

Director
PINDER, Mark Leslie
Appointed Date: 15 January 2001
58 years old

Director
SESSIONS, Chris
Appointed Date: 15 January 2001
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Mr Christopher Andrew Paul Sessions
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Leslie Pinder
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAND FRONTIER GROUP LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
03 Feb 2017
Confirmation statement made on 15 January 2017 with updates
28 Jan 2017
Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE on 28 January 2017
10 May 2016
Compulsory strike-off action has been discontinued
07 May 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 39 more events
14 Feb 2002
Return made up to 15/01/02; full list of members
03 Apr 2001
Particulars of mortgage/charge
27 Mar 2001
Ad 15/01/01--------- £ si 1@1=1 £ ic 1/2
22 Jan 2001
Secretary resigned
15 Jan 2001
Incorporation

BRAND FRONTIER GROUP LIMITED Charges

12 August 2002
Mortgage debenture
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
28 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 16 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…