MARKET BEHAVIOUR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5RJ
Company number 01445214
Status Active
Incorporation Date 22 August 1979
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of MARKET BEHAVIOUR LIMITED are www.marketbehaviour.co.uk, and www.market-behaviour.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Market Behaviour Limited is a Private Limited Company. The company registration number is 01445214. Market Behaviour Limited has been working since 22 August 1979. The present status of the company is Active. The registered address of Market Behaviour Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. BOWTELL, Robert James is a Director of the company. Secretary GOODYEAR, John Robert has been resigned. Secretary MCLAURIN, Robert Douglas has been resigned. Secretary PORTAL, Ian John has been resigned. Secretary WINSLOW, Ronald Basil has been resigned. Secretary WRIGHT, Paul Simon Kent has been resigned. Director FACTOR, Stephen Michael has been resigned. Director GOODYEAR, John Robert has been resigned. Director GOODYEAR, Mary Janet has been resigned. Director HOEFLING, Edward Frederick has been resigned. Director LONG, Nicolas Michael has been resigned. Director SHORT, Margaret Elise has been resigned. Director SMITH, Jameson Robert Mark has been resigned. Director SPACKMAN, Nigel Anthony Garth has been resigned. Director WRIGHT, Paul Simon Kent has been resigned. Director YELLAND, Frances Murray has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 22 January 2009

Director
BOWTELL, Robert James
Appointed Date: 12 December 2008
66 years old

Resigned Directors

Secretary
GOODYEAR, John Robert
Resigned: 01 October 1992

Secretary
MCLAURIN, Robert Douglas
Resigned: 22 July 2003
Appointed Date: 30 November 2001

Secretary
PORTAL, Ian John
Resigned: 11 October 2006
Appointed Date: 22 July 2003

Secretary
WINSLOW, Ronald Basil
Resigned: 30 November 2001
Appointed Date: 01 October 1992

Secretary
WRIGHT, Paul Simon Kent
Resigned: 22 January 2009
Appointed Date: 11 October 2006

Director
FACTOR, Stephen Michael
Resigned: 21 November 2006
Appointed Date: 01 July 2002
67 years old

Director
GOODYEAR, John Robert
Resigned: 06 March 1998
85 years old

Director
GOODYEAR, Mary Janet
Resigned: 06 March 1998
82 years old

Director
HOEFLING, Edward Frederick
Resigned: 02 July 2005
Appointed Date: 22 July 2003
73 years old

Director
LONG, Nicolas Michael
Resigned: 31 October 2001
Appointed Date: 01 October 1991
64 years old

Director
SHORT, Margaret Elise
Resigned: 01 July 2002
Appointed Date: 01 September 1994
78 years old

Director
SMITH, Jameson Robert Mark
Resigned: 12 December 2008
Appointed Date: 02 January 2008
63 years old

Director
SPACKMAN, Nigel Anthony Garth
Resigned: 09 June 2008
Appointed Date: 01 July 2002
81 years old

Director
WRIGHT, Paul Simon Kent
Resigned: 27 January 2009
Appointed Date: 22 July 2003
68 years old

Director
YELLAND, Frances Murray
Resigned: 01 July 2002
73 years old

Persons With Significant Control

Tns Research Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKET BEHAVIOUR LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

22 May 2015
Accounts for a dormant company made up to 31 December 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 108 more events
28 Jan 1988
Secretary resigned;new secretary appointed;director resigned

19 Feb 1987
Full accounts made up to 31 December 1985

19 Feb 1987
Return made up to 13/11/86; full list of members

20 Nov 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

15 Aug 1986
New director appointed

MARKET BEHAVIOUR LIMITED Charges

31 July 2001
Rent deposit
Delivered: 10 August 2001
Status: Satisfied on 11 July 2007
Persons entitled: G & G Properties Limited
Description: Charge over a rent deposit maintained by tuckermans with…
10 April 1990
Debenture
Delivered: 19 April 1990
Status: Satisfied on 19 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…