BRAND DRIVER LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9HY
Company number 04295151
Status Liquidation
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 7413 - Market research, opinion polling, 7414 - Business & management consultancy
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 25 September 2016; Liquidators' statement of receipts and payments to 25 September 2015. The most likely internet sites of BRAND DRIVER LIMITED are www.branddriver.co.uk, and www.brand-driver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Driver Limited is a Private Limited Company. The company registration number is 04295151. Brand Driver Limited has been working since 27 September 2001. The present status of the company is Liquidation. The registered address of Brand Driver Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . JULIAN, Timothy Mark is a Director of the company. Secretary GARDINER, Ian Robert has been resigned. Secretary OLDFIELD, Simon has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Market research, opinion polling".


Current Directors

Director
JULIAN, Timothy Mark
Appointed Date: 16 October 2001
58 years old

Resigned Directors

Secretary
GARDINER, Ian Robert
Resigned: 24 July 2006
Appointed Date: 16 October 2001

Secretary
OLDFIELD, Simon
Resigned: 30 September 2011
Appointed Date: 24 July 2006

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 16 October 2001
Appointed Date: 27 September 2001

Nominee Director
BUYVIEW LTD
Resigned: 16 October 2001
Appointed Date: 27 September 2001

BRAND DRIVER LIMITED Events

10 Mar 2017
Return of final meeting in a creditors' voluntary winding up
18 Oct 2016
Liquidators' statement of receipts and payments to 25 September 2016
04 Dec 2015
Liquidators' statement of receipts and payments to 25 September 2015
05 Dec 2014
Liquidators' statement of receipts and payments to 25 September 2014
28 Nov 2013
Liquidators' statement of receipts and payments to 25 September 2013
...
... and 39 more events
27 Oct 2001
Director resigned
27 Oct 2001
Secretary resigned
27 Oct 2001
Registered office changed on 27/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
27 Oct 2001
New secretary appointed
27 Sep 2001
Incorporation

BRAND DRIVER LIMITED Charges

7 October 2003
Mortgage debenture
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…