THE MARLBOROUGH BRANDT GROUP
32 MATTHEWS WALK, CIRENCESTER  GL7 1HL- Active
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
- Company No. 02567458
- Last Updated: 01 Mar 2024
Company Profile
THE MARLBOROUGH BRANDT GROUP was incorporated on Tuesday, December 11, 1990 as a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) with registered address in CIRENCESTER. THE MARLBOROUGH BRANDT GROUP has the status: Active and it's listed in the following category: Primary education. This PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) has been operating for 34 years 2 months and 12 days.
Name | THE MARLBOROUGH BRANDT GROUP |
---|---|
Company number | 02567458 |
Company type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Incorporation date | 11 Dec 1990 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
32 MATTHEWS WALK CIRENCESTER GL7 1HL |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Ms Janneke Blokland Nationality: Dutch |
Dates: Thursday, March 23, 2017 - Wednesday, April 11, 2018
voting rights 25 to 50 percent
|
Mr Alexander Breese Davies Nationality: British |
Dates: Thursday, March 23, 2017 - Wednesday, April 11, 2018
voting rights 25 to 50 percent
|
Mrs Elizabeth Loveday Nationality: British |
Dates: Thursday, March 23, 2017 - Wednesday, April 11, 2018
voting rights 25 to 50 percent
|
Dr Patrick Keith Hazlewood Nationality: British |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Mr Geoffrey William Douthwaite Findlay Nationality: British |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Mrs Anna Marie Quarendon Nationality: British |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Miss Janneka Blokland Nationality: Dutch |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Mr Trevor Kearley Nationality: British |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Miss Theresa Anne Ardley Nationality: British |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Dr George Cooper Nationality: British |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Mrs Sarah Giles Nationality: British |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Ms Elizabeth Loveday Nationality: British |
Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 08 January 2017 |
Last confirmation statement dated | 11 December 2015 |
Mortgages
No mortgages have been registered against THE MARLBOROUGH BRANDT GROUP.
Previous Names
Name | Change Date |
---|---|
THE MARLBOROUGH BRANDT GROUP | 11 Dec 1990 |