Brandmaster Ltd

All UK companiesArts, entertainment and recreationBrandmaster Ltd

Artistic creation

Brandmaster Ltd contacts: address, phone, fax, email, website, shedule

Address: Unit 3 Chichester Business Park Tangmere PO20 2FT Chichester

Phone: +44-1561 2645477

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Brandmaster Ltd"? - send email to us!

Brandmaster Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brandmaster Ltd.

Registration data Brandmaster Ltd

Register date: 2000-12-20

Register number: 04128181

Type of company: Private Limited Company

Get full report form global database UK for Brandmaster Ltd

Owner, director, manager of Brandmaster Ltd

Gerard Patrick Luke O'mahony Director. Address: Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT. DoB: November 1973, Irish

John Anthony Willis Director. Address: Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT. DoB: November 1971, British

Stephen William Haines Director. Address: Roches Fleurie, Court Falliase St Martins, Guernsey, Channel Islands, GY4 6DH. DoB: October 1962, British

Alister Robert Marchant Director. Address: Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT. DoB: August 1966, British

Stephen Leonard Blakemore Director. Address: 34 Chatterton Avenue, Fitzwilliam Court, Lichfield, Staffordshire, WS13 8EF. DoB: January 1964, British

William Douglass Dodd Secretary. Address: Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT. DoB:

Richard David Edmondson Director. Address: Amberley House, 9 Keycroft Copse, Swindon, Wiltshire, SN5 5AE. DoB: January 1963, British

Paul Derek Dean Haines Director. Address: Lower Sparr Farm, Skiff Lane, Wisborough Green, West Sussex, RH14 0AA. DoB: September 1957, British

Roger Murphy Director. Address: Havannah Lodge, 3 Kilmore Drive, Camberley, Surrey, GU15 1DT. DoB: November 1956, English

Carole Kavanagh Director. Address: Genista Roman Landing, West Wittering, Chichester, West Sussex, PO20 8AL. DoB: March 1959, British

John Coda Director. Address: Stirling Cottage, Sweethaws Lane, Crowborough, East Sussex, TN6 3SS. DoB: April 1959, British

Ian Edward Gibbon Wakefield Director. Address: Newcroft, Copper Beech Drive, Tangmere, West Sussex, PO20 2HB. DoB: May 1966, British

Alexander John Johnston Director. Address: 91 Marylands Road, London, W9 2DS. DoB: April 1964, British

Matthew Valentine Fleming Director. Address: Horstead House, 1 Mill Road Horstead, Norwich, Norfolk, NR12 7AU. DoB: December 1964, British

Guy Robert John Barnard Secretary. Address: 26 Dodd Avenue, Warwick, CV34 6QS. DoB: June 1956, British

Ian Charles Shipley Director. Address: 16 Woodbine Close, Branston, Burton On Trent, Staffordshire, DE14 3FF. DoB: March 1964, British

Guy Robert John Barnard Director. Address: 26 Dodd Avenue, Warwick, CV34 6QS. DoB: June 1956, British

John Richard Knight Director. Address: Garden Cottage, Ribbesford, Bewdley, Worcestershire, DY12 2TQ. DoB: October 1955, British

Jobs in Brandmaster Ltd vacancies. Career and practice on Brandmaster Ltd. Working and traineeship

Sorry, now on Brandmaster Ltd all vacancies is closed.

Responds for Brandmaster Ltd on FaceBook

Read more comments for Brandmaster Ltd. Leave a respond Brandmaster Ltd in social networks. Brandmaster Ltd on Facebook and Google+, LinkedIn, MySpace

Address Brandmaster Ltd on google map

Other similar UK companies as Brandmaster Ltd: Bowling Court Management Limited | 18 Clarendon Gardens Limited | Daramill Limited | Palmrake Limited | David Samuel Management Limited

This business is situated in Chichester registered with number: 04128181. This company was established in 2000. The office of the firm is located at Unit 3 Chichester Business Park Tangmere. The postal code for this address is PO20 2FT. The registered name of this business got changed in 2001 to Brandmaster Ltd. The firm former business name was Rollback Services. The firm principal business activity number is 90030 : Artistic creation. The firm's latest financial reports cover the period up to 2014/12/31 and the latest annual return was submitted on 2015/12/20. Ever since the firm began in this field of business sixteen years ago, the company has sustained its impressive level of prosperity.

As for this particular limited company, all of director's duties have been met by Gerard Patrick Luke O'mahony, John Anthony Willis, Stephen William Haines and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five people, Stephen William Haines has been employed by the limited company for the longest period of time, having become a vital addition to company's Management Board in 2008-04-25.