BRAND ASSET MANAGEMENT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 2NE

Company number 02965901
Status Liquidation
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address C/O MOORE STEPHENS LLP CHEVIOT HOUSE, 53 SHEEP STREET, NORTHAMPTON, NN1 2NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Amended total exemption small company accounts made up to 30 September 2014. The most likely internet sites of BRAND ASSET MANAGEMENT LIMITED are www.brandassetmanagement.co.uk, and www.brand-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Brand Asset Management Limited is a Private Limited Company. The company registration number is 02965901. Brand Asset Management Limited has been working since 07 September 1994. The present status of the company is Liquidation. The registered address of Brand Asset Management Limited is C O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton Nn1 2ne. . PRICE, Nicholas William Howell is a Director of the company. Secretary HEATON, Cherry Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CONE-FARRAN, Andrea Margaret has been resigned. Director DAVENPORT, Alicia Sophy has been resigned. Director FORDE, Ian Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEATON, Cherry Anne has been resigned. Director HEATON, Stephen Francis Bernard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PRICE, Nicholas William Howell
Appointed Date: 17 July 1995
62 years old

Resigned Directors

Secretary
HEATON, Cherry Anne
Resigned: 09 November 2010
Appointed Date: 21 September 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 September 1994
Appointed Date: 07 September 1994

Director
CONE-FARRAN, Andrea Margaret
Resigned: 25 July 1997
Appointed Date: 14 December 1994
73 years old

Director
DAVENPORT, Alicia Sophy
Resigned: 30 April 1998
Appointed Date: 14 December 1994
61 years old

Director
FORDE, Ian Richard
Resigned: 25 July 1997
Appointed Date: 14 December 1994
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 September 1994
Appointed Date: 07 September 1994

Director
HEATON, Cherry Anne
Resigned: 09 November 2010
Appointed Date: 30 September 2002
86 years old

Director
HEATON, Stephen Francis Bernard
Resigned: 29 August 2006
Appointed Date: 21 September 1994
79 years old

Persons With Significant Control

Mr Nicholas William Howell Price
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

BRAND ASSET MANAGEMENT LIMITED Events

22 Nov 2016
Confirmation statement made on 7 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Mar 2016
Amended total exemption small company accounts made up to 30 September 2014
01 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 64,267

30 Sep 2015
Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 30 September 2015
...
... and 77 more events
05 Oct 1994
Director resigned;new director appointed
05 Oct 1994
Secretary resigned;new secretary appointed

03 Oct 1994
Company name changed funbrace LIMITED\certificate issued on 04/10/94
26 Sep 1994
Registered office changed on 26/09/94 from: 120 east road london N1 6AA
07 Sep 1994
Incorporation