BRAND VISTA LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 2EE

Company number 03971651
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address SUITE 5B BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Geoffrey Barnsley as a director on 30 September 2016. The most likely internet sites of BRAND VISTA LIMITED are www.brandvista.co.uk, and www.brand-vista.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and six months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Vista Limited is a Private Limited Company. The company registration number is 03971651. Brand Vista Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Brand Vista Limited is Suite 5b Brook House 77 Fountain Street Manchester M2 2ee. The company`s financial liabilities are £553.12k. It is £139.79k against last year. The cash in hand is £535.06k. It is £23.17k against last year. And the total assets are £1056.52k, which is £45.26k against last year. CARSON, John Kendal is a Secretary of the company. CARSON, John Kendal is a Director of the company. MORRIS, Paul David is a Director of the company. MOSS, Gary Alan is a Director of the company. SLINGER, Andrew is a Director of the company. STOTHERT, Richard Andrew is a Director of the company. TITCHENER, Emma Anne is a Director of the company. Secretary BRADLEY, Laurence James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNSLEY, Geoffrey has been resigned. The company operates in "Management consultancy activities other than financial management".


brand vista Key Finiance

LIABILITIES £553.12k
+33%
CASH £535.06k
+4%
TOTAL ASSETS £1056.52k
+4%
All Financial Figures

Current Directors

Secretary
CARSON, John Kendal
Appointed Date: 13 April 2000

Director
CARSON, John Kendal
Appointed Date: 13 April 2000
74 years old

Director
MORRIS, Paul David
Appointed Date: 07 October 2016
51 years old

Director
MOSS, Gary Alan
Appointed Date: 13 April 2008
63 years old

Director
SLINGER, Andrew
Appointed Date: 12 January 2014
49 years old

Director
STOTHERT, Richard Andrew
Appointed Date: 13 April 2000
68 years old

Director
TITCHENER, Emma Anne
Appointed Date: 07 October 2016
59 years old

Resigned Directors

Secretary
BRADLEY, Laurence James
Resigned: 13 April 2006
Appointed Date: 10 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
BARNSLEY, Geoffrey
Resigned: 30 September 2016
Appointed Date: 13 April 2008
70 years old

Persons With Significant Control

Mr Gary Alan Moss
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Richard Andrew Stothert
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BRAND VISTA LIMITED Events

27 Apr 2017
Confirmation statement made on 13 April 2017 with updates
10 Mar 2017
Total exemption small company accounts made up to 31 August 2016
09 Nov 2016
Termination of appointment of Geoffrey Barnsley as a director on 30 September 2016
25 Oct 2016
Appointment of Mrs Emma Anne Titchener as a director on 7 October 2016
25 Oct 2016
Appointment of Mr Paul David Morris as a director on 7 October 2016
...
... and 45 more events
17 Jan 2002
Accounts for a dormant company made up to 31 August 2001
07 Jun 2001
Return made up to 13/04/01; full list of members
04 Sep 2000
Accounting reference date extended from 30/04/01 to 31/08/01
13 Apr 2000
Secretary resigned
13 Apr 2000
Incorporation