BRANDCHANGE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO5 3HR

Company number 02172919
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address 14B ELPHINSTONE ROAD, SOUTHSEA, HAMPSHIRE, PO5 3HR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of a director. The most likely internet sites of BRANDCHANGE LIMITED are www.brandchange.co.uk, and www.brandchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Brandchange Limited is a Private Limited Company. The company registration number is 02172919. Brandchange Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Brandchange Limited is 14b Elphinstone Road Southsea Hampshire Po5 3hr. . THORNE, Terence Charles is a Secretary of the company. OAKLEY, Andrew John is a Director of the company. STORR, Lara Marie is a Director of the company. THORNE, Terence Charles is a Director of the company. Secretary BRAYBROOKE, Carol Eleanor has been resigned. Secretary GRIFFIN, Sandra has been resigned. Secretary HIGGINSON, Rosemary has been resigned. Secretary RAWLINSON, Victoria Claire has been resigned. Secretary SAMBROOK, Claire Wendy has been resigned. Director BRAYBROOKE, Carol Eleanor has been resigned. Director DORMER GREEN, Karen has been resigned. Director GRIFFIN, Sandra has been resigned. Director HIGGINSON, Rosemary has been resigned. Director MEOPHAM, Mark Edward has been resigned. Director RAWLINSON, Victoria Claire has been resigned. Director RIDLEY, James Joseph has been resigned. Director SAMBROOK, Claire Wendy has been resigned. Director SCROGGIE, Benjamin Newman has been resigned. Director THAINE, Richard has been resigned. Director VUGLAR, Julie Samantha has been resigned. Director VUGLER, Martin Edward has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
THORNE, Terence Charles
Appointed Date: 13 November 2001

Director
OAKLEY, Andrew John
Appointed Date: 14 July 2000
60 years old

Director
STORR, Lara Marie
Appointed Date: 22 September 2006
45 years old

Director
THORNE, Terence Charles
Appointed Date: 24 September 2000
82 years old

Resigned Directors

Secretary
BRAYBROOKE, Carol Eleanor
Resigned: 15 May 1993
Appointed Date: 23 August 1991

Secretary
GRIFFIN, Sandra
Resigned: 03 June 1998
Appointed Date: 15 August 1993

Secretary
HIGGINSON, Rosemary
Resigned: 23 August 1991

Secretary
RAWLINSON, Victoria Claire
Resigned: 31 August 2001
Appointed Date: 15 September 1999

Secretary
SAMBROOK, Claire Wendy
Resigned: 19 March 1999
Appointed Date: 03 June 1998

Director
BRAYBROOKE, Carol Eleanor
Resigned: 24 September 2000
64 years old

Director
DORMER GREEN, Karen
Resigned: 22 September 2006
Appointed Date: 16 August 2001
58 years old

Director
GRIFFIN, Sandra
Resigned: 27 July 1999
Appointed Date: 23 August 1991
63 years old

Director
HIGGINSON, Rosemary
Resigned: 23 August 1991
96 years old

Director
MEOPHAM, Mark Edward
Resigned: 17 March 1995
66 years old

Director
RAWLINSON, Victoria Claire
Resigned: 31 August 2001
Appointed Date: 15 September 1999
53 years old

Director
RIDLEY, James Joseph
Resigned: 01 August 2016
Appointed Date: 01 August 2011
38 years old

Director
SAMBROOK, Claire Wendy
Resigned: 06 May 1999
Appointed Date: 17 March 1995
60 years old

Director
SCROGGIE, Benjamin Newman
Resigned: 26 November 2004
Appointed Date: 15 December 1999
45 years old

Director
THAINE, Richard
Resigned: 15 December 1999
58 years old

Director
VUGLAR, Julie Samantha
Resigned: 01 June 2010
Appointed Date: 27 November 2004
46 years old

Director
VUGLER, Martin Edward
Resigned: 01 June 2010
Appointed Date: 27 November 2004
46 years old

Persons With Significant Control

Mr Terence Charles Thorne
Notified on: 1 July 2016
82 years old
Nature of control: Has significant influence or control

BRANDCHANGE LIMITED Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Aug 2016
Termination of appointment of a director
09 Aug 2016
Termination of appointment of James Joseph Ridley as a director on 1 August 2016
28 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 98 more events
18 Feb 1988
Registered office changed on 18/02/88 from: 2 baches street london N1 6UB

18 Feb 1988
New secretary appointed

18 Feb 1988
New director appointed

05 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1987
Incorporation