BRANDCO MANAGEMENT LIMITED
MILTON KEYNES SECKLOE 119 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK12 5TW

Company number 04472309
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address 31 WALKER AVENUE, WOLVERTON MILL EAST, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5TW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mrs. Patricia Ann Aynsley on 7 October 2016; Director's details changed for Mr Martin Arthur Aynsley on 7 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRANDCO MANAGEMENT LIMITED are www.brandcomanagement.co.uk, and www.brandco-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Milton Keynes Central Rail Station is 3 miles; to Bletchley Rail Station is 6 miles; to Fenny Stratford Rail Station is 6.3 miles; to Bow Brickhill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandco Management Limited is a Private Limited Company. The company registration number is 04472309. Brandco Management Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of Brandco Management Limited is 31 Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire Mk12 5tw. . CARRINGTON-MAY LIMITED is a Secretary of the company. AYNSLEY, Martin Arthur is a Director of the company. AYNSLEY, Patricia Ann is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director CHARLTON, Richard Wingate Edward has been resigned. Director MUNRO, Ross Francis has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CARRINGTON-MAY LIMITED
Appointed Date: 01 June 2007

Director
AYNSLEY, Martin Arthur
Appointed Date: 04 November 2002
69 years old

Director
AYNSLEY, Patricia Ann
Appointed Date: 29 September 2008
68 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 19 July 2002
Appointed Date: 28 June 2002

Secretary
EMW SECRETARIES LIMITED
Resigned: 31 May 2007
Appointed Date: 19 July 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 19 July 2002
Appointed Date: 28 June 2002

Director
CHARLTON, Richard Wingate Edward
Resigned: 29 September 2008
Appointed Date: 04 November 2002
77 years old

Director
MUNRO, Ross Francis
Resigned: 29 September 2008
Appointed Date: 04 November 2002
68 years old

Director
EMW DIRECTORS LIMITED
Resigned: 04 November 2002
Appointed Date: 19 July 2002

BRANDCO MANAGEMENT LIMITED Events

20 Oct 2016
Director's details changed for Mrs. Patricia Ann Aynsley on 7 October 2016
20 Oct 2016
Director's details changed for Mr Martin Arthur Aynsley on 7 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000

22 Feb 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 51 more events
03 Aug 2002
Director resigned
03 Aug 2002
Secretary resigned
01 Aug 2002
New secretary appointed
01 Aug 2002
New director appointed
28 Jun 2002
Incorporation

BRANDCO MANAGEMENT LIMITED Charges

5 May 2010
Legal assignment
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
23 January 2003
Debenture
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…