THE TEAM BRAND COMMUNICATION CONSULTANTS LTD

30 Park Street, London, SE1 9EQ
StatusACTIVE
Company No.01381015
CategoryPrivate Limited Company
Incorporated28 Jul 1978
Age45 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE TEAM BRAND COMMUNICATION CONSULTANTS LTD is an active private limited company with number 01381015. It was incorporated 45 years, 10 months, 18 days ago, on 28 July 1978. The company address is 30 Park Street, London, SE1 9EQ.



People

GILMORE, Matthew John

Secretary

ACTIVE

Assigned on 18 Apr 2012

Current time on role 12 years, 1 month, 27 days

DIX, James

Director

Accountant

ACTIVE

Assigned on 18 Nov 1998

Current time on role 25 years, 6 months, 27 days

ESSEX, Robert Thomas Tickler

Director

None

ACTIVE

Assigned on 18 Jul 2011

Current time on role 12 years, 10 months, 28 days

ETTRIDGE, Clifford Edward

Director

Brand Communication Consultant

ACTIVE

Assigned on 02 Aug 2004

Current time on role 19 years, 10 months, 13 days

HARRIS, Graeme Richard

Director

None

ACTIVE

Assigned on 18 Jul 2011

Current time on role 12 years, 10 months, 28 days

MACKENZIE, Kevin Alexander

Director

Brand Communication Consultant

ACTIVE

Assigned on 23 Jul 1999

Current time on role 24 years, 10 months, 23 days

MCCREARY, Peter

Director

Director

ACTIVE

Assigned on 01 Jul 2012

Current time on role 11 years, 11 months, 14 days

RECCHIA, Davide

Director

Executive Creative Director

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 2 months, 14 days

TARBIT, Sally

Director

Director

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 5 months, 14 days

BRUFORD, Paul

Secretary

RESIGNED

Assigned on 23 Nov 2011

Resigned on 18 Apr 2012

Time on role 4 months, 25 days

DIX, James

Secretary

Accountant

RESIGNED

Assigned on 20 Mar 1998

Resigned on 19 Mar 2007

Time on role 8 years, 11 months, 30 days

EVANS, Philip

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1998

Time on role 25 years, 6 months, 28 days

FAWCETT, Julie

Secretary

RESIGNED

Assigned on 14 Jul 2008

Resigned on 23 Nov 2011

Time on role 3 years, 4 months, 9 days

GRAY, Ali

Secretary

Accountant

RESIGNED

Assigned on 19 Apr 2007

Resigned on 14 Jul 2008

Time on role 1 year, 2 months, 25 days

ALLEN, James Leonard

Director

Design Consultant Director

RESIGNED

Assigned on

Resigned on 21 Jun 1999

Time on role 24 years, 11 months, 25 days

BLAKE, Peter Edward

Director

Communications Consultant

RESIGNED

Assigned on 14 Mar 2008

Resigned on 15 Oct 2009

Time on role 1 year, 7 months, 1 day

BLOOR, William James Jeremy

Director

Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 20 Jan 2012

Time on role 1 year, 19 days

CLAYTON, Phillip

Director

Designer

RESIGNED

Assigned on 23 Jul 1999

Resigned on 18 Jul 2000

Time on role 11 months, 26 days

COCHRANE, Ian Andrew

Director

Consultant

RESIGNED

Assigned on 01 Oct 1997

Resigned on 01 Oct 2010

Time on role 13 years

EVANS, Philip

Director

RESIGNED

Assigned on

Resigned on 06 Mar 2001

Time on role 23 years, 3 months, 9 days

FROST, Matthew

Director

Brand Communication Consultant

RESIGNED

Assigned on 23 Jul 1999

Resigned on 06 Jul 2003

Time on role 3 years, 11 months, 14 days

GRICE, Julian Mark Peter

Director

Brand Communication Consultant

RESIGNED

Assigned on

Resigned on 31 Aug 2011

Time on role 12 years, 9 months, 15 days

HOULT, Charles Wilson

Director

Director

RESIGNED

Assigned on 19 Mar 2007

Resigned on 16 May 2008

Time on role 1 year, 1 month, 28 days

JOHNSTON, Iain Barrie

Director

Ceo

RESIGNED

Assigned on 13 Oct 2008

Resigned on 18 Jul 2011

Time on role 2 years, 9 months, 5 days

MILLS, Peter Ensell

Director

Brand Communication Consultant

RESIGNED

Assigned on 17 Nov 2000

Resigned on 01 Jan 2011

Time on role 10 years, 1 month, 14 days

RUNDLE, Roger Martin

Director

Brand Communication Consultant

RESIGNED

Assigned on 18 Nov 1998

Resigned on 02 May 2012

Time on role 13 years, 5 months, 14 days

WARD, Richard Henry Clutton

Director

Brand Communication Consultant

RESIGNED

Assigned on

Resigned on 15 Aug 2003

Time on role 20 years, 10 months

WILCOCK, John Vivian

Director

Brand Communication Consultant

RESIGNED

Assigned on 18 Nov 1998

Resigned on 31 Aug 2010

Time on role 11 years, 9 months, 13 days

WILSHER, Bryan Guy

Director

Director

RESIGNED

Assigned on 19 Mar 2007

Resigned on 18 Jul 2011

Time on role 4 years, 3 months, 30 days

WILSON, Christopher Robert

Director

Director

RESIGNED

Assigned on 24 Dec 2008

Resigned on 09 Sep 2009

Time on role 8 months, 16 days


Some Companies

4982 S LIMITED

4 TERMINAL HOUSE STATION APPROACH,SHEPPERTON,TW17 8AS

Number:06614161
Status:ACTIVE
Category:Private Limited Company

ALMAID LIMITED

5 BRYNAERON COURT,SWANSEA,SA2 7XB

Number:02703364
Status:ACTIVE
Category:Private Limited Company

AUDLEY SQUARE HOLDINGS LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:11511394
Status:ACTIVE
Category:Private Limited Company

GENESIS ARCHITECTURE LTD

18 CHOPWELL CLOSE,LONDON,E15 4RP

Number:11801383
Status:ACTIVE
Category:Private Limited Company

HOLOSUBS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11802117
Status:ACTIVE
Category:Private Limited Company

IDEAL HOME SUPPLIES LTD

48 SALLOWS ROAD,PETERBOROUGH,PE1 4EU

Number:08804641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source