BRANDMINDER LIMITED
BOURNE END

Company number 04244286
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, ENGLAND, SL8 5YS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 2 July 2016 with updates; Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 21 June 2016. The most likely internet sites of BRANDMINDER LIMITED are www.brandminder.co.uk, and www.brandminder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Brandminder Limited is a Private Limited Company. The company registration number is 04244286. Brandminder Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Brandminder Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire England Sl8 5ys. The cash in hand is £0k. It is £0k against last year. . BUSHELL, Roger Philip is a Secretary of the company. BUSHELL, Roger Philip is a Director of the company. CHAPMAN, Trevor is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


brandminder Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUSHELL, Roger Philip
Appointed Date: 02 July 2001

Director
BUSHELL, Roger Philip
Appointed Date: 02 July 2001
65 years old

Director
CHAPMAN, Trevor
Appointed Date: 02 July 2001
76 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Nominee Director
JPCORD LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Rainmaker Advertising Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRANDMINDER LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 2 July 2016 with updates
21 Jun 2016
Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 21 June 2016
25 Apr 2016
Accounts for a dormant company made up to 31 July 2015
17 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

...
... and 40 more events
12 Feb 2002
New secretary appointed
07 Jul 2001
Secretary resigned
07 Jul 2001
Director resigned
07 Jul 2001
Registered office changed on 07/07/01 from: suite 17 city business centre lower road london SE16 2XB
02 Jul 2001
Incorporation