BRAND COMMERCIAL PROPERTY LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XY

Company number 03675994
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address TRINITY HOUSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of BRAND COMMERCIAL PROPERTY LIMITED are www.brandcommercialproperty.co.uk, and www.brand-commercial-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Commercial Property Limited is a Private Limited Company. The company registration number is 03675994. Brand Commercial Property Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Brand Commercial Property Limited is Trinity House Ermine Business Park Huntingdon Cambridgeshire Pe29 6xy. . KENDRICK, Martin Andrew John is a Secretary of the company. KENDRICK, Karen is a Director of the company. KENDRICK, Martin Andrew John is a Director of the company. Director HAYES, Jennifer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENDRICK, Martin Andrew John
Appointed Date: 30 November 1998

Director
KENDRICK, Karen
Appointed Date: 28 January 1999
62 years old

Director
KENDRICK, Martin Andrew John
Appointed Date: 30 November 1998
63 years old

Resigned Directors

Director
HAYES, Jennifer
Resigned: 18 January 1999
Appointed Date: 30 November 1998
57 years old

Persons With Significant Control

Mr Martin Andrew John Kendrick
Notified on: 1 November 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BRAND COMMERCIAL PROPERTY LIMITED Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 34 more events
06 Jan 2000
New director appointed
27 Mar 1999
Particulars of mortgage/charge
22 Jan 1999
Director resigned
22 Dec 1998
Particulars of mortgage/charge
30 Nov 1998
Incorporation

BRAND COMMERCIAL PROPERTY LIMITED Charges

12 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Trinity house the anderson centre ermine business park…
14 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1999
Legal charge
Delivered: 27 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as trinity house,ermine business…
11 December 1998
Guarantee & debenture
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…