BRAND STRUCTURE LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 6HZ

Company number 03095235
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address 39 STAMFORD ROAD, OAKHAM, RUTLAND, LE15 6HZ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRAND STRUCTURE LIMITED are www.brandstructure.co.uk, and www.brand-structure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Brand Structure Limited is a Private Limited Company. The company registration number is 03095235. Brand Structure Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Brand Structure Limited is 39 Stamford Road Oakham Rutland Le15 6hz. . WHEELER, Louise Elizabeth is a Secretary of the company. HARRIS, Christopher is a Director of the company. Secretary HARRIS, Christopher has been resigned. Secretary HARRIS, Jill Susan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADLER, Adrian John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RODBER, Michael James has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WHEELER, Louise Elizabeth
Appointed Date: 26 July 2010

Director
HARRIS, Christopher
Appointed Date: 24 August 1995
72 years old

Resigned Directors

Secretary
HARRIS, Christopher
Resigned: 01 December 2003
Appointed Date: 24 August 1995

Secretary
HARRIS, Jill Susan
Resigned: 25 July 2010
Appointed Date: 01 December 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 August 1995
Appointed Date: 24 August 1995

Director
ADLER, Adrian John
Resigned: 01 June 1999
Appointed Date: 24 August 1995
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 August 1995
Appointed Date: 24 August 1995

Director
RODBER, Michael James
Resigned: 01 December 2003
Appointed Date: 01 June 1999
75 years old

Persons With Significant Control

Mr Christopher Harris
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BRAND STRUCTURE LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 July 2016
28 Aug 2016
Confirmation statement made on 24 August 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

19 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
22 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Oct 1996
Return made up to 24/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed

14 Sep 1995
New secretary appointed;director resigned;new director appointed
14 Sep 1995
Secretary resigned;new director appointed
24 Aug 1995
Incorporation