BRAND-F-ARCHITECTURE LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 2DH

Company number 05286896
Status Active
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address 20 CRESCENT RD, ALVERSTOKE, GOSPORT, HAMPSHIRE, PO12 2DH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 November 2015; Confirmation statement made on 15 November 2016 with updates; Previous accounting period shortened from 29 November 2015 to 28 November 2015. The most likely internet sites of BRAND-F-ARCHITECTURE LIMITED are www.brandfarchitecture.co.uk, and www.brand-f-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Ryde Pier Head Rail Station is 3.1 miles; to Fratton Rail Station is 3.3 miles; to Fareham Rail Station is 5.3 miles; to Cosham Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand F Architecture Limited is a Private Limited Company. The company registration number is 05286896. Brand F Architecture Limited has been working since 15 November 2004. The present status of the company is Active. The registered address of Brand F Architecture Limited is 20 Crescent Rd Alverstoke Gosport Hampshire Po12 2dh. . FECULAK, Andrew Mark is a Secretary of the company. FECULAK, Andrew Mark is a Director of the company. Secretary MOLLOY PITFIELD LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FECULAK, Helen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
FECULAK, Andrew Mark
Appointed Date: 05 February 2007

Director
FECULAK, Andrew Mark
Appointed Date: 15 November 2004
59 years old

Resigned Directors

Secretary
MOLLOY PITFIELD LIMITED
Resigned: 05 February 2007
Appointed Date: 15 November 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Director
FECULAK, Helen
Resigned: 09 December 2008
Appointed Date: 15 November 2004
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Persons With Significant Control

Mr Andrew Mark Feculak
Notified on: 15 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BRAND-F-ARCHITECTURE LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 29 November 2015
19 Nov 2016
Confirmation statement made on 15 November 2016 with updates
23 Aug 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
07 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

27 Nov 2015
Total exemption small company accounts made up to 29 November 2014
...
... and 29 more events
13 Dec 2004
New director appointed
10 Dec 2004
New director appointed
10 Dec 2004
Secretary resigned
10 Dec 2004
Director resigned
15 Nov 2004
Incorporation