BRAND FRUITION LIMITED
MAIDENHEAD UPSTREAM MARKETING LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2BW

Company number 05981354
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address BRIAR COTTAGE, BRAYFIELD ROAD, BRAY, MAIDENHEAD, BERKSHIRE, SL6 2BW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 110 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BRAND FRUITION LIMITED are www.brandfruition.co.uk, and www.brand-fruition.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Brand Fruition Limited is a Private Limited Company. The company registration number is 05981354. Brand Fruition Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of Brand Fruition Limited is Briar Cottage Brayfield Road Bray Maidenhead Berkshire Sl6 2bw. The company`s financial liabilities are £6.28k. It is £-2.15k against last year. The cash in hand is £20.95k. It is £16.77k against last year. And the total assets are £27.04k, which is £3.94k against last year. WHITE, Michelle Holly is a Secretary of the company. PURNELL, Steven Grant is a Director of the company. WHITE, Michelle Holly is a Director of the company. Secretary CONTRACTOR (UK) SECRETARIES LTD has been resigned. Director COLVILLE, Edward Anthony has been resigned. Director CONTRACTOR (UK) DIRECTOR LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


brand fruition Key Finiance

LIABILITIES £6.28k
-26%
CASH £20.95k
+400%
TOTAL ASSETS £27.04k
+17%
All Financial Figures

Current Directors

Secretary
WHITE, Michelle Holly
Appointed Date: 31 October 2006

Director
PURNELL, Steven Grant
Appointed Date: 31 October 2006
62 years old

Director
WHITE, Michelle Holly
Appointed Date: 02 January 2007
52 years old

Resigned Directors

Secretary
CONTRACTOR (UK) SECRETARIES LTD
Resigned: 31 October 2006
Appointed Date: 30 October 2006

Director
COLVILLE, Edward Anthony
Resigned: 31 March 2014
Appointed Date: 22 September 2010
47 years old

Director
CONTRACTOR (UK) DIRECTOR LTD
Resigned: 31 October 2006
Appointed Date: 30 October 2006

Persons With Significant Control

Mr Steven Grant Purnell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BRAND FRUITION LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 110

26 Jan 2016
Total exemption small company accounts made up to 31 October 2015
21 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 110

13 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 25 more events
31 Oct 2006
Director resigned
31 Oct 2006
New director appointed
31 Oct 2006
Secretary resigned
31 Oct 2006
New secretary appointed
30 Oct 2006
Incorporation