PROPHET BRAND STRATEGY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS
Company number 04381190
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of PROPHET BRAND STRATEGY LIMITED are www.prophetbrandstrategy.co.uk, and www.prophet-brand-strategy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Prophet Brand Strategy Limited is a Private Limited Company. The company registration number is 04381190. Prophet Brand Strategy Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Prophet Brand Strategy Limited is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . MASELLI, Amy is a Secretary of the company. DUNN, Michael Edward is a Director of the company. GUSTAFSON, Rune Michael is a Director of the company. MARLOW, Simon James is a Director of the company. Secretary HUEY, Robert Jeung has been resigned. Secretary THOMAS, Angela has been resigned. Secretary YON, Rita has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MASELLI, Amy
Appointed Date: 18 March 2016

Director
DUNN, Michael Edward
Appointed Date: 25 February 2002
62 years old

Director
GUSTAFSON, Rune Michael
Appointed Date: 19 November 2012
71 years old

Director
MARLOW, Simon James
Appointed Date: 01 May 2007
64 years old

Resigned Directors

Secretary
HUEY, Robert Jeung
Resigned: 18 March 2016
Appointed Date: 01 November 2007

Secretary
THOMAS, Angela
Resigned: 26 April 2006
Appointed Date: 07 July 2003

Secretary
YON, Rita
Resigned: 31 October 2007
Appointed Date: 25 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Michael Edward Dunn
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Simon James Marlow
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Rune Michael Gustafson
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Scott Davis
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Chan Suh
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Cindy Levine
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Andrew Pierce
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Kevin O'Donnell
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

David Aaker
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Prophet Brand Strategy, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPHET BRAND STRATEGY LIMITED Events

22 Mar 2017
Confirmation statement made on 25 February 2017 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

08 Apr 2016
Appointment of Ms Amy Maselli as a secretary on 18 March 2016
08 Apr 2016
Termination of appointment of Robert Jeung Huey as a secretary on 18 March 2016
...
... and 48 more events
02 Jun 2002
New director appointed
02 Jun 2002
Director resigned
02 Jun 2002
Secretary resigned
02 Jun 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
25 Feb 2002
Incorporation

PROPHET BRAND STRATEGY LIMITED Charges

16 July 2003
Rent deposit deed
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: Jlp Investment Company Limited
Description: The rents or other money including interest payable.