MARKETING SCIENCES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9NB

Company number 01317137
Status Active
Incorporation Date 15 June 1977
Company Type Private Limited Company
Address UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9NB
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Registration of charge 013171370008, created on 27 February 2017; Satisfaction of charge 013171370007 in full; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of MARKETING SCIENCES LIMITED are www.marketingsciences.co.uk, and www.marketing-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Marketing Sciences Limited is a Private Limited Company. The company registration number is 01317137. Marketing Sciences Limited has been working since 15 June 1977. The present status of the company is Active. The registered address of Marketing Sciences Limited is Unlimited House 10 Great Pulteney Street London United Kingdom W1f 9nb. . WALKER, Olivia Alexandra is a Secretary of the company. ABLETT, Laura is a Director of the company. BRIEN, Barrie Christopher is a Director of the company. FINDLAY, Dannielle is a Director of the company. HERRICK, Kathryn Louise is a Director of the company. MYERS, Andrew George is a Director of the company. RALPH, Ian Francis is a Director of the company. RUDLING, Amanda Jane is a Director of the company. Secretary ALDERSON, Timothy Buckler has been resigned. Secretary ASPDEN, James, Dr has been resigned. Secretary BATES, Keith David has been resigned. Secretary CITY GROUP PLC has been resigned. Director ALDERSON, Timothy Buckler has been resigned. Director ASPDEN, James, Dr has been resigned. Director BATES, Keith David has been resigned. Director CRISTOFOLI, Rachel Elizabeth Mary has been resigned. Director ELGIE, Donald Hunter has been resigned. Director GROUT, Andrew Nicholas has been resigned. Director GRUNDY, Stephen Brian has been resigned. Director HARRISON, Paul Richard has been resigned. Director HERRON, Anna has been resigned. Director KNIGHT, Alexander William has been resigned. Director MIDDLEMASS, Vivien Susan Wilton has been resigned. Director SWEENEY, Sheila Catherine has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
WALKER, Olivia Alexandra
Appointed Date: 01 April 2016

Director
ABLETT, Laura
Appointed Date: 02 December 2013
52 years old

Director
BRIEN, Barrie Christopher
Appointed Date: 15 September 2004
59 years old

Director
FINDLAY, Dannielle
Appointed Date: 01 January 2007
52 years old

Director
HERRICK, Kathryn Louise
Appointed Date: 01 July 2014
59 years old

Director
MYERS, Andrew George
Appointed Date: 07 June 2016
45 years old

Director
RALPH, Ian Francis
Appointed Date: 04 April 2011
49 years old

Director
RUDLING, Amanda Jane
Appointed Date: 01 July 1996
61 years old

Resigned Directors

Secretary
ALDERSON, Timothy Buckler
Resigned: 09 December 2001
Appointed Date: 30 January 2001

Secretary
ASPDEN, James, Dr
Resigned: 08 September 1992

Secretary
BATES, Keith David
Resigned: 29 January 2001
Appointed Date: 08 September 1992

Secretary
CITY GROUP PLC
Resigned: 01 April 2016
Appointed Date: 10 December 2001

Director
ALDERSON, Timothy Buckler
Resigned: 15 September 2004
Appointed Date: 30 January 2001
69 years old

Director
ASPDEN, James, Dr
Resigned: 08 September 1992
83 years old

Director
BATES, Keith David
Resigned: 13 December 2013
68 years old

Director
CRISTOFOLI, Rachel Elizabeth Mary
Resigned: 01 June 2013
Appointed Date: 22 September 2004
57 years old

Director
ELGIE, Donald Hunter
Resigned: 31 March 2014
Appointed Date: 30 January 2001
79 years old

Director
GROUT, Andrew Nicholas
Resigned: 30 May 2014
Appointed Date: 02 December 2013
61 years old

Director
GRUNDY, Stephen Brian
Resigned: 25 May 2012
Appointed Date: 15 May 2006
69 years old

Director
HARRISON, Paul Richard
Resigned: 01 December 2003
81 years old

Director
HERRON, Anna
Resigned: 01 April 2016
Appointed Date: 16 October 2012
48 years old

Director
KNIGHT, Alexander William
Resigned: 01 April 2016
Appointed Date: 31 August 2012
47 years old

Director
MIDDLEMASS, Vivien Susan Wilton
Resigned: 16 July 2002
Appointed Date: 22 November 1999
77 years old

Director
SWEENEY, Sheila Catherine
Resigned: 30 June 2007
Appointed Date: 01 January 1994
78 years old

Persons With Significant Control

Creston Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKETING SCIENCES LIMITED Events

07 Mar 2017
Registration of charge 013171370008, created on 27 February 2017
09 Jan 2017
Satisfaction of charge 013171370007 in full
31 Oct 2016
Audit exemption subsidiary accounts made up to 31 March 2016
31 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
31 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 165 more events
28 Jun 1986
Registered office changed on 28/06/86 from: 93A high st winchester

24 Jun 1986
Full accounts made up to 31 August 1985

30 Aug 1983
Company name changed\certificate issued on 30/08/83
12 Nov 1980
Company name changed\certificate issued on 12/11/80
15 Jun 1977
Incorporation

MARKETING SCIENCES LIMITED Charges

27 February 2017
Charge code 0131 7137 0008
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
28 May 2015
Charge code 0131 7137 0007
Delivered: 5 June 2015
Status: Satisfied on 9 January 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
29 November 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2004
Second deed of accession to a composite guarantee and debenture
Delivered: 16 September 2004
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Third deed of accession to a composite guarantee and debenture
Delivered: 16 September 2004
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Composite guarantee and debenture
Delivered: 5 December 2001
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1999
Debenture
Delivered: 9 March 1999
Status: Satisfied on 9 November 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1982
Charge
Delivered: 30 June 1982
Status: Satisfied on 9 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…