THE BRAND DEVELOPMENT BUSINESS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » RG9 2AR

Company number 02648474
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address 25 HART STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of THE BRAND DEVELOPMENT BUSINESS LIMITED are www.thebranddevelopmentbusiness.co.uk, and www.the-brand-development-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The Brand Development Business Limited is a Private Limited Company. The company registration number is 02648474. The Brand Development Business Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of The Brand Development Business Limited is 25 Hart Street Henley On Thames Oxfordshire Rg9 2ar. . GOUDGE, Jane Catherine is a Secretary of the company. GOUDGE, David John is a Director of the company. GOUDGE, Jane Catherine is a Director of the company. Secretary NATCOM NOMINEES LIMITED has been resigned. Director NATCOM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOUDGE, Jane Catherine
Appointed Date: 21 October 1991

Director
GOUDGE, David John
Appointed Date: 21 October 1991
68 years old

Director
GOUDGE, Jane Catherine
Appointed Date: 21 October 1991
67 years old

Resigned Directors

Secretary
NATCOM NOMINEES LIMITED
Resigned: 21 October 1991
Appointed Date: 25 September 1991

Director
NATCOM NOMINEES LIMITED
Resigned: 21 October 1991
Appointed Date: 25 September 1991

Persons With Significant Control

Mr David John Goudge
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Catherine Goudge
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BRAND DEVELOPMENT BUSINESS LIMITED Events

10 Oct 2016
Confirmation statement made on 25 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 57 more events
29 Oct 1991
Registered office changed on 29/10/91 from: 28 kings parade soham ely cambs CB7 5AR

29 Oct 1991
New secretary appointed;director resigned;new director appointed

29 Oct 1991
Secretary resigned;new director appointed

25 Oct 1991
Company name changed castleweald LIMITED\certificate issued on 28/10/91

25 Sep 1991
Incorporation

THE BRAND DEVELOPMENT BUSINESS LIMITED Charges

8 April 1999
Mortgage debenture
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…