THE BRANDED LENDER LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH13 0RY

Company number 05075073
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address FAIRWINDS, LYONS ROAD, SLINFOLD, WEST SUSSEX, RH13 0RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of THE BRANDED LENDER LIMITED are www.thebrandedlender.co.uk, and www.the-branded-lender.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Warnham Rail Station is 3.6 miles; to Littlehaven Rail Station is 4.2 miles; to Pulborough Rail Station is 9.2 miles; to Gomshall Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Branded Lender Limited is a Private Limited Company. The company registration number is 05075073. The Branded Lender Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of The Branded Lender Limited is Fairwinds Lyons Road Slinfold West Sussex Rh13 0ry. . JANNELS, Sheila Christine is a Secretary of the company. JANNELS, Dale Anthony Clifford is a Director of the company. JANNELS, Sheila Christine is a Director of the company. JANNELS, Victor John is a Director of the company. Director HENSON, Timothy Victor has been resigned. Director SCHOLES, Darrell has been resigned. The company operates in "Non-trading company".


the branded lender Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JANNELS, Sheila Christine
Appointed Date: 16 March 2004

Director
JANNELS, Dale Anthony Clifford
Appointed Date: 18 March 2004
51 years old

Director
JANNELS, Sheila Christine
Appointed Date: 18 March 2004
73 years old

Director
JANNELS, Victor John
Appointed Date: 16 March 2004
79 years old

Resigned Directors

Director
HENSON, Timothy Victor
Resigned: 30 November 2011
Appointed Date: 18 March 2004
70 years old

Director
SCHOLES, Darrell
Resigned: 31 October 2006
Appointed Date: 18 March 2004
63 years old

Persons With Significant Control

All Types Of Mortgages Limited
Notified on: 16 March 2017
Nature of control: Ownership of shares – 75% or more

THE BRANDED LENDER LIMITED Events

01 Apr 2017
Confirmation statement made on 16 March 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

09 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 23 more events
27 Mar 2004
New director appointed
27 Mar 2004
New director appointed
27 Mar 2004
New director appointed
27 Mar 2004
New director appointed
16 Mar 2004
Incorporation