BRANDPATH SUPPORT LIMITED
MARLOW PJ MEDIA LIMITED STAR TOUCH MOBILE SERVICES LIMITED OVAL (1910) LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 04946760
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address NETWORK HOUSE, THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Simon Martin Paul Trend as a director on 31 October 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of BRANDPATH SUPPORT LIMITED are www.brandpathsupport.co.uk, and www.brandpath-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Brandpath Support Limited is a Private Limited Company. The company registration number is 04946760. Brandpath Support Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Brandpath Support Limited is Network House Third Avenue Globe Park Marlow Buckinghamshire Sl7 1ey. . HOLDGATE, James Edward Peter is a Secretary of the company. DONOVAN, Fergal Andrew is a Director of the company. WILLCOX, Nicholas David is a Director of the company. Secretary ELTZE, Timothy Heinrich has been resigned. Secretary HOLDGATE, James Edward Peter has been resigned. Secretary OGLE, Chris John has been resigned. Secretary VINCENT, Stephen Mark has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ALI, Peter Aeneas has been resigned. Director CATTERSON, Anthony James Christopher has been resigned. Director DALY, Richard Paul has been resigned. Director DAWBER, Graham Derek has been resigned. Director ELTZE, Timothy Heinrich has been resigned. Director JONES, Peter David has been resigned. Director OGLE, Chris John has been resigned. Director TREND, Simon Martin Paul has been resigned. Director VINCENT, Stephen Mark has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOLDGATE, James Edward Peter
Appointed Date: 26 September 2014

Director
DONOVAN, Fergal Andrew
Appointed Date: 01 April 2016
53 years old

Director
WILLCOX, Nicholas David
Appointed Date: 01 April 2016
55 years old

Resigned Directors

Secretary
ELTZE, Timothy Heinrich
Resigned: 15 September 2011
Appointed Date: 23 July 2010

Secretary
HOLDGATE, James Edward Peter
Resigned: 23 July 2010
Appointed Date: 01 October 2009

Secretary
OGLE, Chris John
Resigned: 26 September 2014
Appointed Date: 15 September 2011

Secretary
VINCENT, Stephen Mark
Resigned: 01 October 2009
Appointed Date: 16 December 2003

Nominee Secretary
OVALSEC LIMITED
Resigned: 16 December 2003
Appointed Date: 29 October 2003

Director
ALI, Peter Aeneas
Resigned: 01 April 2016
Appointed Date: 26 September 2014
51 years old

Director
CATTERSON, Anthony James Christopher
Resigned: 31 July 2015
Appointed Date: 23 July 2010
57 years old

Director
DALY, Richard Paul
Resigned: 01 April 2016
Appointed Date: 01 July 2015
61 years old

Director
DAWBER, Graham Derek
Resigned: 23 August 2010
Appointed Date: 22 July 2010
77 years old

Director
ELTZE, Timothy Heinrich
Resigned: 15 September 2011
Appointed Date: 23 July 2010
53 years old

Director
JONES, Peter David
Resigned: 22 July 2010
Appointed Date: 16 December 2003
59 years old

Director
OGLE, Chris John
Resigned: 26 September 2014
Appointed Date: 15 September 2011
63 years old

Director
TREND, Simon Martin Paul
Resigned: 31 October 2016
Appointed Date: 09 December 2010
52 years old

Director
VINCENT, Stephen Mark
Resigned: 23 July 2010
Appointed Date: 16 December 2003
55 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 16 December 2003
Appointed Date: 29 October 2003

Persons With Significant Control

Mr Peter David Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

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

BRANDPATH SUPPORT LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
02 Nov 2016
Termination of appointment of Simon Martin Paul Trend as a director on 31 October 2016
02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
09 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 29 October 2015
15 Apr 2016
Appointment of Mr Fergal Andrew Donovan as a director on 1 April 2016
...
... and 71 more events
19 Jul 2004
New secretary appointed;new director appointed
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
02 Dec 2003
Company name changed oval (1910) LIMITED\certificate issued on 02/12/03
29 Oct 2003
Incorporation

BRANDPATH SUPPORT LIMITED Charges

15 May 2015
Charge code 0494 6760 0003
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
9 March 2012
Deed of charge over credit balances
Delivered: 14 March 2012
Status: Satisfied on 13 May 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 July 2010
Debenture
Delivered: 30 July 2010
Status: Satisfied on 23 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…