Advanced company searchLink opens in new window

BRAND OF BROTHERS LIMITED

Company number 08772384

Persons with significant control: 3 active persons with significant control / 0 active statements

Mjf Ventures Limited Active

Correspondence address
7 High Street, Windsor, Berkshire, England, SL4 1LD
Notified on
16 February 2021
Governing law
Legal form
Place registered
United Kingdom
Registration number
12932419
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

Gmo Ventures Ltd Active

Correspondence address
7 High Street, Windsor, Berkshire, England, SL4 1LD
Notified on
16 February 2021
Governing law
Legal form
Place registered
United Kingdom
Registration number
12932359
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

Knutsford Consulting Limited Active

Correspondence address
Legh View, Toft Road, Knutsford, Cheshire, England, WA16 9EE
Notified on
16 February 2021
Governing law
Legal form
Place registered
United Kingdom
Registration number
08827951
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

Mr David Richard Taylor Ceased

Correspondence address
Centrix House, 26 Crow Lane East, Newton-Le-Willows, England, WA12 9UY
Notified on
6 April 2016
Ceased on
16 February 2021
Date of birth
January 1968
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Greg Ovenden Ceased

Correspondence address
Centrix House, 26 Crow Lane East, Newton-Le-Willows, England, WA12 9UY
Notified on
6 April 2016
Ceased on
16 February 2021
Date of birth
November 1977
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Matthew Victor Fullbrook Ceased

Correspondence address
Centrix House, 26 Crow Lane East, Newton-Le-Willows, England, WA12 9UY
Notified on
6 April 2016
Ceased on
16 February 2021
Date of birth
April 1968
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%