Company NameBrand Development & Marketing Limited
DirectorColin Bradbury
Company StatusDissolved
Company Number00926817
CategoryPrivate Limited Company
Incorporation Date5 February 1968(56 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameColin Bradbury
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(24 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address26 Grasmere Way
Byfleet
Weybridge
Surrey
KT14 7BU
Director NameMr Christopher Leslie Thorne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address38 Ingelby Way
Wallington
Surrey
SM6 9LR
Secretary NameMr Christopher Leslie Thorne
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address38 Ingelby Way
Wallington
Surrey
SM6 9LR
Director NameDavid Bradley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1996)
RoleSales
Correspondence Address116 Erskine Road
Sutton
Surrey
SM1 3BW

Location

Registered AddressSidcup House
Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2001Dissolved (1 page)
20 September 2001Return of final meeting of creditors (1 page)
11 October 1996Registered office changed on 11/10/96 from: 8 exchange court covent garden london WC2R 0PP (1 page)
11 October 1996Appointment of a liquidator (1 page)
15 July 1996Registered office changed on 15/07/96 from: stafford studios 129A stafford road wallington SM6 9BN (1 page)
7 June 1996Court order notice of winding up (1 page)
6 June 1996Order of court to wind up (1 page)
9 April 1996Secretary resigned;director resigned (1 page)
15 February 1996Director resigned (1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 June 1995Return made up to 30/04/95; change of members (6 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)