Check the

BRAND BELIEF LIMITED

Company
BRAND BELIEF LIMITED (04529976)

BRAND BELIEF

Phone: 02031 741 907
B⁺ rating

ABOUT BRAND BELIEF LIMITED

Get Wine Wise  returns for the 4th time in November 2018 and just in time to help you become more wine aware before the the start of next year's Festive season season.

So whether it’s alfresco parties, friends & family get-togethers or simply chillin' on the patio, you need to be sure that you’ve got the right wine for the occasion and Get Wine Wise will be there to help with lots of information and education to enable you to know what you like and what you don’t and to make informed, not deal-driven wine purchase choices.

KEY FINANCES

Year
2015
Assets
£203.64k ▲ £142.87k (235.10 %)
Cash
£0.61k ▼ £-0.37k (-37.62 %)
Liabilities
£259.72k ▲ £152.31k (141.81 %)
Net Worth
£-56.07k ▲ £-9.44k (20.23 %)

REGISTRATION INFO

Company name
BRAND BELIEF LIMITED
Company number
04529976
Status
In Administration
Categroy
Private Limited Company
Date of Incorporation
09 Sep 2002
Home Country
United Kingdom

CONTACTS

Website
getwinewise.co.uk
Phones
02031 741 907
Registered Address
UNIT 2,
HAVANNAH STREET,
CARDIFF,
CF10 5SF

ECONOMIC ACTIVITIES

73110
Advertising agencies

LAST EVENTS

15 Feb 2017
Amended total exemption small company accounts made up to 31 December 2014
31 Oct 2016
Amended total exemption small company accounts made up to 31 December 2014
27 Oct 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

31 October 2012
Status
Outstanding
Delivered
3 November 2012
Persons entitled
Sterling Trade Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

BRAND BELIEF LIMITED DIRECTORS

Penny Brealey

  Acting
Appointed
09 September 2002
Occupation
Brand Manager
Role
Director
Age
64
Nationality
British
Address
4 St Johns Court, 4 St Johns Court, Foster Road, Ashford Business Park, Ashford, Kent, United Kingdom, TN24 0SJ
Country Of Residence
England
Name
BREALEY, Penny

Brian George

  Acting PSC
Appointed
09 September 2002
Occupation
Marketing
Role
Director
Age
77
Nationality
British
Address
4 St Johns Court, St. Johns Court, Foster Road, Ashford Business Park, Sevington, Ashford, Kent, England, TN24 0SJ
Country Of Residence
England
Name
GEORGE, Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

CFL SECRETARIES LIMITED

  Resigned
Appointed
09 September 2002
Resigned
14 February 2005
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED

GROSVENOR BUSINESS SERVICES (TUNBRIDGE WELLS) LIMITED

  Resigned
Appointed
14 February 2005
Resigned
01 January 2008
Role
Secretary
Address
Grosvenor Lodge 72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ
Name
GROSVENOR BUSINESS SERVICES (TUNBRIDGE WELLS) LIMITED

CFL DIRECTORS LIMITED

  Resigned
Appointed
09 September 2002
Resigned
09 September 2002
Role
Nominee Director
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL DIRECTORS LIMITED

REVIEWS


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