BRAND MANAGERS INTERNATIONAL LIMITED

2 officers / 11 resignations

KERRIGAN, LIAM PAUL

Correspondence address
39 CUMNOR ROAD, SUTTON, SURREY, SM2 5DW
Role ACTIVE
Director
Date of birth
June 1949
Appointed on
11 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 5DW £618,000

MEYER, ASHLEY PAUL

Correspondence address
THE WARREN DOWNS VIEW LANE, EAST DEAN, EASTBOURNE, EAST SUSSEX, BN20 0DS
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
22 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN20 0DS £818,000


OAKLEY, STEPHEN EDWARD

Correspondence address
31 BARLINGS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2AW
Role RESIGNED
Secretary
Date of birth
June 1952
Appointed on
24 December 2002
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 2AW £1,736,000

OAKLEY, STEPHEN EDWARD

Correspondence address
31 BARLINGS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2AW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 December 2002
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 2AW £1,736,000

SHELLEY, DAVID MICHAEL

Correspondence address
16 GRESHAM ROAD, OXTED, SURREY, RH8 0BU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 August 2002
Resigned on
31 October 2010
Nationality
OTHER
Occupation
BANKER

Average house price in the postcode RH8 0BU £901,000

GOOCH, CHARLES ALBERT

Correspondence address
28 REDCHURCH STREET, LONDON, E2 7DP
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
11 June 2002
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E2 7DP £1,420,000

AUBREY, JEFFREY HAROLD

Correspondence address
95 VALIANT HOUSE, VICARAGE CRESCENT, LONDON, SW11 3LX
Role RESIGNED
Secretary
Date of birth
December 1929
Appointed on
11 June 2002
Resigned on
11 December 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW11 3LX £898,000

ANJAM, TONY TUFAIL

Correspondence address
5 SIMMONS FIELDS, CHARVIL, READING, RG10 9UW
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
22 May 2002
Resigned on
25 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 9UW £933,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
22 May 2002
Resigned on
22 May 2002

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
22 May 2002
Resigned on
22 May 2002

ANJAM, TONY TUFAIL

Correspondence address
5 SIMMONS FIELDS, CHARVIL, READING, RG10 9UW
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
22 May 2002
Resigned on
11 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG10 9UW £933,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
22 May 2002
Resigned on
22 May 2002

WOOD, JEFFREY LEWIS

Correspondence address
THE MANOR HOUSE, MANOR LANE, WYMINGTON, RUSHDEN, NORTHAMPTONSHIRE, NN10 9LL
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 May 2002
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN10 9LL £611,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company