THE BRAND ARCHITEKTS LIMITED
WELLINGTON BRAND A LIMITED

Hellopages » Somerset » Taunton Deane » TA21 8NL

Company number 06315241
Status Active
Incorporation Date 17 July 2007
Company Type Private Limited Company
Address SWALLOWFIELD HOUSE, STATION ROAD, WELLINGTON, SOMERSET, TA21 8NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 063152410005, created on 16 November 2016; Registration of charge 063152410004, created on 17 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE BRAND ARCHITEKTS LIMITED are www.thebrandarchitekts.co.uk, and www.the-brand-architekts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Taunton Rail Station is 6.6 miles; to Tiverton Parkway Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brand Architekts Limited is a Private Limited Company. The company registration number is 06315241. The Brand Architekts Limited has been working since 17 July 2007. The present status of the company is Active. The registered address of The Brand Architekts Limited is Swallowfield House Station Road Wellington Somerset Ta21 8nl. . WARREN, Mark is a Secretary of the company. FLETCHER, Jane is a Director of the company. HOW, Christopher Gerard is a Director of the company. WARREN, Mark William is a Director of the company. Secretary DOOLAN, Michelle has been resigned. Director DOOLAN, Michelle has been resigned. Director SINCLAIR, Joanne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARREN, Mark
Appointed Date: 28 June 2016

Director
FLETCHER, Jane
Appointed Date: 27 June 2016
58 years old

Director
HOW, Christopher Gerard
Appointed Date: 27 June 2016
65 years old

Director
WARREN, Mark William
Appointed Date: 27 June 2016
63 years old

Resigned Directors

Secretary
DOOLAN, Michelle
Resigned: 12 July 2016
Appointed Date: 17 July 2007

Director
DOOLAN, Michelle
Resigned: 27 June 2016
Appointed Date: 01 April 2009
52 years old

Director
SINCLAIR, Joanne
Resigned: 27 June 2016
Appointed Date: 17 July 2007
59 years old

Persons With Significant Control

Swallowfield Plc
Notified on: 28 June 2016
Nature of control: Ownership of shares – 75% or more

THE BRAND ARCHITEKTS LIMITED Events

17 Nov 2016
Registration of charge 063152410005, created on 16 November 2016
17 Nov 2016
Registration of charge 063152410004, created on 17 November 2016
02 Aug 2016
Total exemption small company accounts made up to 31 January 2016
29 Jul 2016
Appointment of Mr Mark Warren as a secretary on 28 June 2016
29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 45 more events
26 Sep 2008
Accounts for a dormant company made up to 31 January 2008
13 Aug 2008
Ad 08/05/08\gbp si 1067@1=1067\gbp ic 1333/2400\
30 Nov 2007
Accounting reference date shortened from 31/07/08 to 31/01/08
24 Sep 2007
Company name changed brand a LIMITED\certificate issued on 24/09/07
17 Jul 2007
Incorporation

THE BRAND ARCHITEKTS LIMITED Charges

17 November 2016
Charge code 0631 5241 0004
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 November 2016
Charge code 0631 5241 0005
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 August 2013
Charge code 0631 5241 0003
Delivered: 9 August 2013
Status: Satisfied on 30 June 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied on 30 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2010
Debenture
Delivered: 3 June 2010
Status: Satisfied on 19 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…