THE BRAND FUTURES CONSULTANCY LIMITED
LONDON GREY BRAND FUTURES LIMITED

Hellopages » Greater London » Camden » EC1N 8JS

Company number 02111818
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,000 . The most likely internet sites of THE BRAND FUTURES CONSULTANCY LIMITED are www.thebrandfuturesconsultancy.co.uk, and www.the-brand-futures-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brand Futures Consultancy Limited is a Private Limited Company. The company registration number is 02111818. The Brand Futures Consultancy Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of The Brand Futures Consultancy Limited is The Johnson Building 77 Hatton Garden London Ec1n 8js. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. YOUNG, Mark Antony is a Director of the company. Secretary GRIFFITHS, Sally Jane has been resigned. Secretary LYSIONEK, Susan Mary has been resigned. Director ADAMSON, Alan has been resigned. Director EDWARDS, Roger John has been resigned. Director FARRANT, Jeremy has been resigned. Director GRIFFITHS, Sally Jane has been resigned. Director HAMER, Robert has been resigned. Director HANCOCK, David Martin has been resigned. Director HARGRAVE-SMITH, Graham has been resigned. Director LINNELL, Peter John has been resigned. Director MARKWICK, Janet Ann has been resigned. Director PENSON, Alan Anthony has been resigned. Director SHANNON, Oliver John Christopher has been resigned. Director STITCHER, Robert has been resigned. Director WHITE, Alexander Henry Philip has been resigned. Director WHITE, Rodney James has been resigned. Director WILSON, Roy Paterson has been resigned. Director WOOD, Ian David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2007

Director
YOUNG, Mark Antony
Appointed Date: 20 November 2015
58 years old

Resigned Directors

Secretary
GRIFFITHS, Sally Jane
Resigned: 10 October 2001

Secretary
LYSIONEK, Susan Mary
Resigned: 18 September 2007
Appointed Date: 12 October 2001

Director
ADAMSON, Alan
Resigned: 28 November 2014
Appointed Date: 08 November 2012
59 years old

Director
EDWARDS, Roger John
Resigned: 01 June 1999
83 years old

Director
FARRANT, Jeremy
Resigned: 31 July 1993
77 years old

Director
GRIFFITHS, Sally Jane
Resigned: 30 June 2003
Appointed Date: 12 October 2001
72 years old

Director
HAMER, Robert
Resigned: 31 March 1995
76 years old

Director
HANCOCK, David Martin
Resigned: 31 March 1994
89 years old

Director
HARGRAVE-SMITH, Graham
Resigned: 21 April 1995
89 years old

Director
LINNELL, Peter John
Resigned: 28 August 2001
Appointed Date: 03 August 1999
67 years old

Director
MARKWICK, Janet Ann
Resigned: 08 November 2012
Appointed Date: 01 February 2008
62 years old

Director
PENSON, Alan Anthony
Resigned: 21 July 1995
Appointed Date: 31 March 1994
73 years old

Director
SHANNON, Oliver John Christopher
Resigned: 31 December 2001
Appointed Date: 11 July 2000
89 years old

Director
STITCHER, Robert
Resigned: 14 October 2005
Appointed Date: 28 June 2003
57 years old

Director
WHITE, Alexander Henry Philip
Resigned: 18 January 2008
Appointed Date: 21 December 2005
63 years old

Director
WHITE, Rodney James
Resigned: 30 September 1994
81 years old

Director
WILSON, Roy Paterson
Resigned: 13 June 2000
Appointed Date: 31 August 1995
78 years old

Director
WOOD, Ian David
Resigned: 20 November 2015
Appointed Date: 28 November 2014
61 years old

Persons With Significant Control

Grey Nt Limited
Notified on: 7 January 2017
Nature of control: Ownership of shares – 75% or more

THE BRAND FUTURES CONSULTANCY LIMITED Events

13 Jan 2017
Confirmation statement made on 7 January 2017 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

04 Dec 2015
Appointment of Mr Mark Antony Young as a director on 20 November 2015
04 Dec 2015
Termination of appointment of Ian David Wood as a director on 20 November 2015
...
... and 132 more events
06 Jul 1987
Registered office changed on 06/07/87 from: 2 baches street london N1 6EE

06 Jul 1987
Secretary resigned;new secretary appointed

06 Jul 1987
Director resigned;new director appointed

05 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Mar 1987
Certificate of Incorporation

THE BRAND FUTURES CONSULTANCY LIMITED Charges

9 January 1992
Debenture
Delivered: 24 January 1992
Status: Satisfied on 28 September 1995
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M213C). Fixed and…