THE BRAND MARKETING TEAM LIMITED
LONDON BRANDED MOMENTS OF TRUTH LIMITED GASOLINE LIMITED AMD GASOLINE LIMITED

Hellopages » Greater London » Hackney » EC2A 4BH

Company number 04507061
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address 17 WILLOW STREET, SHOREDITCH, LONDON, EC2A 4BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 200 . The most likely internet sites of THE BRAND MARKETING TEAM LIMITED are www.thebrandmarketingteam.co.uk, and www.the-brand-marketing-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brand Marketing Team Limited is a Private Limited Company. The company registration number is 04507061. The Brand Marketing Team Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of The Brand Marketing Team Limited is 17 Willow Street Shoreditch London Ec2a 4bh. . MELVILLE, Simon John is a Director of the company. POWELL, Henry David is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Director DAVISON, Robert Edward has been resigned. Director FROST, Marguerite Jane has been resigned. Director JOY, Jonathon Mark has been resigned. Director KILLINGBECK, Christopher Robert has been resigned. Director PARKER, Timothy Hugh has been resigned. Director SHARP, Fiona Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MELVILLE, Simon John
Appointed Date: 30 September 2004
67 years old

Director
POWELL, Henry David
Appointed Date: 23 December 2010
48 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 13 August 2014
Appointed Date: 08 August 2002

Director
DAVISON, Robert Edward
Resigned: 30 September 2004
Appointed Date: 08 August 2002
67 years old

Director
FROST, Marguerite Jane
Resigned: 23 December 2010
Appointed Date: 16 September 2002
63 years old

Director
JOY, Jonathon Mark
Resigned: 30 June 2010
Appointed Date: 30 September 2004
63 years old

Director
KILLINGBECK, Christopher Robert
Resigned: 16 November 2006
Appointed Date: 30 September 2004
82 years old

Director
PARKER, Timothy Hugh
Resigned: 28 March 2003
Appointed Date: 08 August 2002
57 years old

Director
SHARP, Fiona Mary
Resigned: 30 September 2004
Appointed Date: 19 March 2003
57 years old

Persons With Significant Control

Mr Simon John Melville
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Heresy Ims Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BRAND MARKETING TEAM LIMITED Events

04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200

25 Feb 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Amended total exemption full accounts made up to 31 December 2013
...
... and 53 more events
18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

18 Aug 2002
Accounting reference date shortened from 31/08/03 to 31/12/02
08 Aug 2002
Incorporation

THE BRAND MARKETING TEAM LIMITED Charges

29 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied on 7 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…