BRANCH2 LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3EH

Company number 07798213
Status Active
Incorporation Date 5 October 2011
Company Type Private Limited Company
Address 69 ALVIN STREET, ALVIN STREET KINGSHOLM, GLOUCESTER, GL1 3EH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Miss Jacqueline Karen White as a director on 2 November 2015. The most likely internet sites of BRANCH2 LIMITED are www.branch2.co.uk, and www.branch2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Branch2 Limited is a Private Limited Company. The company registration number is 07798213. Branch2 Limited has been working since 05 October 2011. The present status of the company is Active. The registered address of Branch2 Limited is 69 Alvin Street Alvin Street Kingsholm Gloucester Gl1 3eh. . EDWARDS, Colin Rodger, Dr is a Director of the company. MEREDITH, Ian James is a Director of the company. WHITE, Jacqueline Karen is a Director of the company. Secretary EGAN-BAKER, Catherine has been resigned. Secretary MEREDITH, Alyson Louise has been resigned. Director ACOSTA-VEGA, Lina has been resigned. Director BROWN, Darran Noel has been resigned. Director BUTTON, Rosemary Elisabeth has been resigned. Director LOADER, Simon Michael has been resigned. Director MEREDITH, Ian James has been resigned. Director PAINE, Stephanie has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
EDWARDS, Colin Rodger, Dr
Appointed Date: 16 July 2013
60 years old

Director
MEREDITH, Ian James
Appointed Date: 26 September 2013
48 years old

Director
WHITE, Jacqueline Karen
Appointed Date: 02 November 2015
55 years old

Resigned Directors

Secretary
EGAN-BAKER, Catherine
Resigned: 02 November 2015
Appointed Date: 26 September 2013

Secretary
MEREDITH, Alyson Louise
Resigned: 27 June 2013
Appointed Date: 05 October 2011

Director
ACOSTA-VEGA, Lina
Resigned: 02 November 2015
Appointed Date: 02 October 2014
50 years old

Director
BROWN, Darran Noel
Resigned: 16 July 2013
Appointed Date: 05 October 2011
55 years old

Director
BUTTON, Rosemary Elisabeth
Resigned: 02 November 2015
Appointed Date: 07 April 2014
58 years old

Director
LOADER, Simon Michael
Resigned: 02 November 2015
Appointed Date: 16 July 2013
58 years old

Director
MEREDITH, Ian James
Resigned: 27 June 2013
Appointed Date: 05 October 2011
48 years old

Director
PAINE, Stephanie
Resigned: 20 March 2014
Appointed Date: 26 September 2013
51 years old

Persons With Significant Control

Mr Colin Edwards
Notified on: 7 October 2016
60 years old
Nature of control: Has significant influence or control

Mr Ian James Meredith
Notified on: 7 October 2016
48 years old
Nature of control: Has significant influence or control

Ms Jackie White
Notified on: 7 October 2016
55 years old
Nature of control: Has significant influence or control

BRANCH2 LIMITED Events

14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Appointment of Miss Jacqueline Karen White as a director on 2 November 2015
05 Nov 2015
Termination of appointment of Simon Michael Loader as a director on 2 November 2015
05 Nov 2015
Termination of appointment of Rosemary Elisabeth Button as a director on 2 November 2015
...
... and 22 more events
30 Oct 2012
Annual return made up to 7 October 2012 with full list of shareholders
21 Apr 2012
Particulars of a mortgage or charge / charge no: 1
01 Feb 2012
Statement of capital following an allotment of shares on 1 February 2012
  • GBP 87,000

07 Oct 2011
Annual return made up to 7 October 2011 with full list of shareholders
05 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BRANCH2 LIMITED Charges

20 April 2012
Mortgage deed
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 67 and 69 alvin street, gloucester t/no GR169312…