BRAND LEGACY LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT7 0PY

Company number 06395748
Status Active
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address 1 ARAGON AVENUE, THAMES DITTON, SURREY, KT7 0PY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Lucy Josephine Richardson on 4 July 2016. The most likely internet sites of BRAND LEGACY LIMITED are www.brandlegacy.co.uk, and www.brand-legacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Brand Legacy Limited is a Private Limited Company. The company registration number is 06395748. Brand Legacy Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Brand Legacy Limited is 1 Aragon Avenue Thames Ditton Surrey Kt7 0py. . MACINTOSH, Stewart John is a Secretary of the company. MACINTOSH, Stewart John is a Director of the company. RICHARDSON, Lucy Josephine is a Director of the company. Secretary WHITE, Dominic has been resigned. Director MACINTOSH, Helen Marianne has been resigned. Director WHITE, Dominic has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MACINTOSH, Stewart John
Appointed Date: 16 November 2007

Director
MACINTOSH, Stewart John
Appointed Date: 16 November 2007
60 years old

Director
RICHARDSON, Lucy Josephine
Appointed Date: 16 November 2007
57 years old

Resigned Directors

Secretary
WHITE, Dominic
Resigned: 16 November 2007
Appointed Date: 10 October 2007

Director
MACINTOSH, Helen Marianne
Resigned: 16 November 2007
Appointed Date: 10 October 2007
59 years old

Director
WHITE, Dominic
Resigned: 16 November 2007
Appointed Date: 10 October 2007
60 years old

Persons With Significant Control

Mr Stewart John Macintosh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lucy Josephine Richardson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAND LEGACY LIMITED Events

18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Director's details changed for Lucy Josephine Richardson on 4 July 2016
04 Jul 2016
Director's details changed for Lucy Josephine Richardson on 4 July 2016
23 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,002

...
... and 28 more events
20 Nov 2007
New director appointed
20 Nov 2007
Director resigned
20 Nov 2007
Director resigned
16 Oct 2007
Secretary's particulars changed;director's particulars changed
10 Oct 2007
Incorporation