Check the

MIND LAB INTERNATIONAL LIMITED

Company
MIND LAB INTERNATIONAL LIMITED (01252287)

MIND LAB INTERNATIONAL

Phone: +44 (0)1273 704 507
A⁺ rating

ABOUT MIND LAB INTERNATIONAL LIMITED

Lee Hobbins – Business Development

“We worked with Mindlab to evaluate our advertising, using neuromarketing techniques. This allowed us to go much deeper and have more accurate answers. Now, as we are working on new campaigns we have a much better insight on what works and what doesn’t add value.”

“We are proud to be working in partnership with Mindlab. Their expertise in monitoring behaviour of individuals through neurometrics helps us to pinpoint strengths and weaknesses in political messages and allows us to tweak political communication to maximize their effect. This gives us a unique approach to monitoring political intelligence.”

“We’ve worked with the team at Mindlab on several projects – what they do has helped us make our content more compelling. Their scientific studies set our clients’ stories apart from the competition and, ultimately, get us more coverage.”

Delivery of the results has always been on schedule and invariably my clients are overjoyed with the end product.

the-brainsell.com

David Lewis is pre-eminent among marketing gurus. He is known as the father of neuromarketing. The Brain Sell, his latest book, works very well as an up-to-the minute primer on why people buy and how to manipulate them. Pretty much every trick is covered from the use of smells and colours to subliminal priming –

At Mindlab we are passionate about uncovering the real drivers of consumer behaviour, because we don’t just ask people what they think, we find out how they feel.

KEY FINANCES

Year
2017
Assets
£287.39k ▲ £163.29k (131.57 %)
Cash
£103.73k ▲ £65.11k (168.59 %)
Liabilities
£103.6k ▲ £30.73k (42.17 %)
Net Worth
£183.8k ▲ £132.56k (258.71 %)

REGISTRATION INFO

Company name
MIND LAB INTERNATIONAL LIMITED
Company number
01252287
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Mar 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
themindlab.co.uk
Phones
+44 (0)1273 704 507
01273 704 507
+44 (0)1323 422 468
01323 422 468
Registered Address
PRESTON PARK HOUSE,
SOUTH ROAD,
BRIGHTON,
EAST SUSSEX,
BN1 6SB

ECONOMIC ACTIVITIES

88990
Other social work activities without accommodation n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Feb 2017
Change of share class name or designation
03 Feb 2017
Confirmation statement made on 30 November 2016 with updates
02 Feb 2017
Director's details changed for Duncan Michael Smith on 1 November 2016

See Also


Last update 2018

MIND LAB INTERNATIONAL LIMITED DIRECTORS

Joseph Hilling

  Acting PSC
Appointed
01 April 2009
Occupation
Analyst
Role
Director
Age
45
Nationality
British
Address
Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Of Residence
England
Name
HILLING, Joseph
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Hodgson David Lewis Dr

  Acting
Appointed
01 March 2004
Occupation
Chartered Psychologist
Role
Director
Age
82
Nationality
British
Address
Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Of Residence
United Kingdom
Name
HODGSON, David Lewis, Dr

Duncan Michael Smith

  Acting PSC
Appointed
19 June 2009
Occupation
Cognitive Neuroscience
Role
Director
Age
52
Nationality
British
Address
Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Of Residence
United Kingdom
Name
SMITH, Duncan Michael
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elaine Franks

  Resigned
Appointed
14 December 2007
Resigned
31 October 2011
Role
Secretary
Address
31 The Esplanade, Seaford, East Sussex, BN25 1JJ
Name
FRANKS, Elaine

Priscilla Hodgson

  Resigned
Resigned
28 November 1998
Role
Secretary
Address
Darbies The Green, East Dean, Eastbourne, East Sussex, BN20 0BY
Name
HODGSON, Priscilla

Keelan Michael Leyser

  Resigned
Appointed
02 March 2004
Resigned
14 December 2007
Role
Secretary
Address
67 Woodmansterne Road, Coulsdon, Surrey, CR5 2DH
Name
LEYSER, Keelan Michael

Janet Marjorie Stevenson

  Resigned
Appointed
01 December 1998
Resigned
02 March 2004
Role
Secretary
Address
15 Woodside, Shearbarn, Hastings, East Sussex, TN35 5DX
Name
STEVENSON, Janet Marjorie

Leonard Anthony Cornford

  Resigned
Appointed
29 September 1999
Resigned
21 August 2002
Occupation
Producer/Director Media Consul
Role
Director
Age
79
Nationality
British
Address
608 Grenville House, Dolphin Square, London, SW1V 3LR
Name
CORNFORD, Leonard Anthony

Hodgson David Lewis Dr

  Resigned PSC
Resigned
01 September 2002
Occupation
Author
Role
Director
Age
82
Nationality
British
Address
Darbies The Green, East Dean, Eastbourne, East Sussex, BN20 0BY
Country Of Residence
United Kingdom
Name
HODGSON, David Lewis, Dr
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

THE TRADEMARK WAREHOUSE LTD

  Resigned
Appointed
01 September 2002
Resigned
01 March 2004
Role
Director
Address
Darbies, The Green East Dean, Eastbourne, BN20 0BY
Name
THE TRADEMARK WAREHOUSE LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.