BRANDMASTERS LIMITED
READING MEADOWCROFT CLEMENTS LIMITED

Hellopages » Berkshire » Reading » RG1 8LS
Company number 04091669
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 15 February 2016. The most likely internet sites of BRANDMASTERS LIMITED are www.brandmasters.co.uk, and www.brandmasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Brandmasters Limited is a Private Limited Company. The company registration number is 04091669. Brandmasters Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of Brandmasters Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . MEADOWCROFT, Elizabeth Margaret is a Director of the company. MEADOWCROFT, Mark James is a Director of the company. MEADOWCROFT, Mary Jill is a Director of the company. MEADOWCROFT, Philip is a Director of the company. Secretary CLEMENTS, Simon has been resigned. Secretary MEADOWCROFT, Mary Jill has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLEMENTS, Simon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MEADOWCROFT, Elizabeth Margaret
Appointed Date: 03 August 2005
51 years old

Director
MEADOWCROFT, Mark James
Appointed Date: 17 October 2000
55 years old

Director
MEADOWCROFT, Mary Jill
Appointed Date: 17 October 2000
82 years old

Director
MEADOWCROFT, Philip
Appointed Date: 17 October 2000
81 years old

Resigned Directors

Secretary
CLEMENTS, Simon
Resigned: 25 May 2001
Appointed Date: 17 October 2000

Secretary
MEADOWCROFT, Mary Jill
Resigned: 01 January 2014
Appointed Date: 25 May 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 October 2000
Appointed Date: 17 October 2000

Director
CLEMENTS, Simon
Resigned: 25 May 2001
Appointed Date: 17 October 2000
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 October 2000
Appointed Date: 17 October 2000

Persons With Significant Control

Mr Philip Meadowcroft
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark James Meadowcroft
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANDMASTERS LIMITED Events

19 Dec 2016
Confirmation statement made on 11 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 15 February 2016
15 Nov 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,000

...
... and 51 more events
18 Dec 2000
Registered office changed on 18/12/00 from: wesley gate 68-82 queens road reading berkshire RG1 4DG
11 Dec 2000
Particulars of mortgage/charge
24 Oct 2000
Secretary resigned
24 Oct 2000
Director resigned
17 Oct 2000
Incorporation

BRANDMASTERS LIMITED Charges

2 October 2006
Debenture
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2000
Debenture
Delivered: 11 December 2000
Status: Satisfied on 27 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…