BRAND PARTNERSHIP GROUP LIMITED

Unit 8 South Fork Industrial Unit 8 South Fork Industrial, Leeds, LS11 5JL, West Yorkshire
StatusDISSOLVED
Company No.05796998
CategoryPrivate Limited Company
Incorporated26 Apr 2006
Age18 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 27 days

SUMMARY

BRAND PARTNERSHIP GROUP LIMITED is an dissolved private limited company with number 05796998. It was incorporated 18 years, 1 month, 23 days ago, on 26 April 2006 and it was dissolved 3 years, 2 months, 27 days ago, on 23 March 2021. The company address is Unit 8 South Fork Industrial Unit 8 South Fork Industrial, Leeds, LS11 5JL, West Yorkshire.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2009

Current time on role 14 years, 6 months, 12 days

BREESE, Henry Strother Colquhoun

Director

Chartered Accountant

ACTIVE

Assigned on 24 Oct 2018

Current time on role 5 years, 7 months, 26 days

COX, David Leslie

Director

Cheif Executive Officer

ACTIVE

Assigned on 04 Nov 2019

Current time on role 4 years, 7 months, 15 days

KITSON, John Edward

Secretary

RESIGNED

Assigned on 17 Oct 2016

Resigned on 24 Feb 2017

Time on role 4 months, 7 days

SALKELD, David John

Secretary

Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 17 Oct 2016

Time on role 9 years, 1 month, 3 days

SIDDALL, Philip Graham

Secretary

Company Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 14 Sep 2007

Time on role 1 year, 1 month, 25 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Apr 2006

Resigned on 20 Jul 2006

Time on role 2 months, 24 days

KITSON, John Edward

Director

Director

RESIGNED

Assigned on 03 Mar 2008

Resigned on 24 Feb 2017

Time on role 8 years, 11 months, 21 days

LEE, Matthew

Director

Chief Commercial Officer

RESIGNED

Assigned on 13 Feb 2017

Resigned on 31 Mar 2020

Time on role 3 years, 1 month, 18 days

MICKLETHWAITE, Andrew

Director

Company Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 14 Sep 2007

Time on role 1 year, 1 month, 25 days

PADE, Henrik Nygaard

Director

Consultant

RESIGNED

Assigned on 14 Sep 2007

Resigned on 25 Feb 2017

Time on role 9 years, 5 months, 11 days

POWER, John

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Oct 2016

Resigned on 27 Sep 2019

Time on role 2 years, 11 months, 10 days

ROBERTSHAW, Tim

Director

Company Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 14 Sep 2007

Time on role 1 year, 1 month, 25 days

SALKELD, David John

Director

Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 17 Oct 2016

Time on role 9 years, 1 month, 3 days

SIDDALL, Philip Graham

Director

Company Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 14 Sep 2007

Time on role 1 year, 1 month, 25 days

URMSTON, Clare Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 2017

Resigned on 26 Sep 2018

Time on role 1 year, 4 months

PINSENT MASONS DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 26 Apr 2006

Resigned on 20 Jul 2006

Time on role 2 months, 24 days


Some Companies

C.D ELECTRICAL DESIGN & INSTALLATION LIMITED

UNIT 11 PTARMIGAN PLACE,NUNEATON,CV11 6RX

Number:06608999
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

DELL'S FAB LTD

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:10300464
Status:ACTIVE
Category:Private Limited Company

EPI NORTH WEST LIMITED

UNIT 2D NEWTON COURT,LIVERPOOL,L13 1EJ

Number:06776338
Status:ACTIVE
Category:Private Limited Company

LABOSPACE LIMITED

SANDERS GATE CHURCHFIELDS,WITNEY,OX29 8PP

Number:08436463
Status:ACTIVE
Category:Private Limited Company

LAKECOURT MANAGEMENT LIMITED

SCALA HOUSE FLOOR 5, UNIT 5 R11-14,BIRMINGHAM,B1 1EQ

Number:07179737
Status:ACTIVE
Category:Private Limited Company

SKIPPER'S ESSENTIALS LIMITED

37 FENNEL ROAD,BRISTOL,BS20 7AR

Number:10852216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source