London
SE1 9GL
Director Name | Thomas Charles Lightoller |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2020(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Jane Patricia Geraghty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2020(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 November 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(45 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 21 November 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Dean Richardson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1992) |
Role | Industrial Designer |
Correspondence Address | 860 Old Wood Road Worthington Ohio 43235 Foreign |
Director Name | Mr Graham Stanley Cartledge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1992) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Domlal Amen Corner Caunton Newark Notts NG23 6AF |
Director Name | Mr Giles Marking |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 February 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Toller Whelme Beaminster Dorset DT8 3NU |
Director Name | Rodney Arthur Fitch |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1994) |
Role | Chairman & Designer |
Country of Residence | United Kingdom |
Correspondence Address | 402 Waterloo Gardens Milner Square London N1 1TY |
Secretary Name | Mr Bob Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 42 Mortlake Road Kew Richmond Surrey TW9 4AT |
Secretary Name | Miss Sangeeta Bhuchar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(32 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 19 Bramfield Road London SW11 6RA |
Director Name | Jean Francois Bentz |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1994(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 25 May 2001) |
Role | Consulting In Business And Des |
Correspondence Address | 29b Queens Gate Mews South Kensington London SW7 5QL |
Director Name | Gerald John Moreton McLeod |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Frolesworth House Main Street Frolesworth Lutterworth Leicestershire LE17 5EG |
Director Name | Terence Michael Graunke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1999(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 461 Oak Knoll Road Barrington Hills 60010 Illinois United States |
Secretary Name | Kathleen Marie Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 September 2000) |
Role | General Counsel |
Correspondence Address | 2671 North Lincoln Avenue Number 3-S Chicago Illinois Il 60614 Foreign |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(40 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr David Fenton Ham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(40 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Tunbridge Wells Kent TN4 0BT |
Director Name | Mr Arthur Edward D'Angelo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(40 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2003) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 35 Wendy Drive Staton Island New York Ny 10312 United States |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(40 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | John Kevin Harrison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(40 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2001) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Dionis Road Parsons Green SW6 4UQ |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marshalswick Lane St Albans Hertfordshire AL1 4XE |
Director Name | Miss Sangeeta Bhuchar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(41 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Bramfield Road London SW11 6RA |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(43 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(43 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Rodney Arthur Fitch |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(46 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2010) |
Role | Design Consultant |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(46 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 2006) |
Role | Corporate Finance Manager |
Correspondence Address | 56 Bucharest Road Earlsfield London SW18 3AR |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Nicholas David Charles Bishop |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(50 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Lois Alyson Jacobs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Robert Charles Horjus |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2011(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | David Arthur Blair |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(52 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Andrew David Care |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(52 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Simon Gareth Bolton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(53 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 November 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Ken McCallum |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | fitch.com |
---|
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Cordiant Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,179,000 |
Gross Profit | £9,396,000 |
Net Worth | £5,438,000 |
Cash | £4,319,000 |
Current Liabilities | £2,236,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 2002 | Delivered on: 26 April 2002 Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself the.Oteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 July 1999 | Delivered on: 23 July 1999 Satisfied on: 23 February 2002 Persons entitled: First Union National Bank,as Agent and Trustee for the Banks (As Defined) Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as DEFINED0 and this mortgage debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 1994 | Delivered on: 5 August 1994 Satisfied on: 19 March 1999 Persons entitled: Sir Terence Conran Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 December 1990 | Delivered on: 6 December 1990 Satisfied on: 28 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Appointment of Thomas Charles Lightoller as a director on 27 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 28 April 2020 (1 page) |
28 April 2020 | Appointment of Jane Patricia Geraghty as a director on 27 April 2020 (2 pages) |
4 March 2020 | Termination of appointment of David Arthur Blair as a director on 11 November 2019 (1 page) |
26 February 2020 | Termination of appointment of Simon Gareth Bolton as a director on 6 November 2019 (1 page) |
20 February 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
8 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 September 2019 | Termination of appointment of Ken Mccallum as a director on 2 September 2019 (1 page) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
16 November 2016 | Appointment of Mr Stephen Richard Winters as a director on 15 September 2016 (2 pages) |
16 November 2016 | Appointment of Mr Stephen Richard Winters as a director on 15 September 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 April 2016 | Termination of appointment of Andrew David Care as a director on 5 June 2015 (1 page) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Robert Charles Horjus as a director on 1 September 2015 (1 page) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Andrew David Care as a director on 5 June 2015 (1 page) |
12 April 2016 | Termination of appointment of Robert Charles Horjus as a director on 1 September 2015 (1 page) |
15 January 2016 | Appointment of Mr Kenneth Mccallum as a director on 4 August 2015 (2 pages) |
15 January 2016 | Appointment of Mr Kenneth Mccallum as a director on 4 August 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 November 2013 | Appointment of Simon Gareth Bolton as a director (2 pages) |
27 November 2013 | Appointment of Alexander James Spark as a director (2 pages) |
27 November 2013 | Termination of appointment of Lois Jacobs as a director (1 page) |
27 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
27 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
27 November 2013 | Termination of appointment of Lois Jacobs as a director (1 page) |
27 November 2013 | Appointment of Simon Gareth Bolton as a director (2 pages) |
27 November 2013 | Appointment of Alexander James Spark as a director (2 pages) |
23 July 2013 | Appointment of Andrew David Care as a director (2 pages) |
23 July 2013 | Appointment of Andrew David Care as a director (2 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Termination of appointment of Lucy Unger as a director (1 page) |
8 February 2013 | Termination of appointment of Lucy Unger as a director (1 page) |
8 February 2013 | Appointment of David Arthur Blair as a director (2 pages) |
8 February 2013 | Appointment of David Arthur Blair as a director (2 pages) |
27 July 2012 | Termination of appointment of Nicholas Bishop as a director (1 page) |
27 July 2012 | Termination of appointment of Nicholas Bishop as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 March 2012 | Secretary's details changed for Wpp Group (Nominees) Limited on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Secretary's details changed for Wpp Group (Nominees) Limited on 29 March 2012 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Appointment of Lucy Margaret Unger as a director (2 pages) |
28 June 2011 | Appointment of Lucy Margaret Unger as a director (2 pages) |
27 June 2011 | Appointment of Ms Lois Alyson Jacobs as a director (2 pages) |
27 June 2011 | Appointment of Robert Charles Horjus as a director (2 pages) |
27 June 2011 | Termination of appointment of Lucy Margaret Unger as a director (1 page) |
27 June 2011 | Termination of appointment of Lucy Margaret Unger as a director (1 page) |
27 June 2011 | Appointment of Ms Lois Alyson Jacobs as a director (2 pages) |
27 June 2011 | Appointment of Robert Charles Horjus as a director (2 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Appointment of Lucy Margaret Unger as a director (2 pages) |
20 September 2010 | Appointment of Nicholas David Charles Bishop as a director (2 pages) |
20 September 2010 | Appointment of Lucy Margaret Unger as a director (2 pages) |
20 September 2010 | Appointment of Nicholas David Charles Bishop as a director (2 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
25 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
13 January 2010 | Termination of appointment of a director (1 page) |
13 January 2010 | Termination of appointment of a director (1 page) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
18 December 2008 | Director appointed paul delaney (1 page) |
18 December 2008 | Director appointed paul delaney (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 December 2005 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members
|
15 April 2004 | Return made up to 27/03/04; full list of members
|
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Particulars of mortgage/charge (11 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
2 April 2002 | Memorandum and Articles of Association (5 pages) |
21 March 2002 | Conve 08/03/02 (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Conve 08/03/02 (1 page) |
21 March 2002 | Resolutions
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 10 lindsey street smithfield market london EC1A 9ZZ (1 page) |
5 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 10 lindsey street smithfield market london EC1A 9ZZ (1 page) |
5 September 2001 | Director resigned (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
9 May 2001 | Full accounts made up to 31 December 1999 (15 pages) |
9 May 2001 | Full accounts made up to 31 December 1999 (15 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
22 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (37 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (37 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Particulars of mortgage/charge (9 pages) |
23 July 1999 | Particulars of mortgage/charge (9 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: commonwealth house number one new oxford street london WC1A 1WW (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: commonwealth house number one new oxford street london WC1A 1WW (1 page) |
7 July 1998 | Nc inc already adjusted 20/04/98 (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | Ad 20/04/98--------- £ si 197000@1 (2 pages) |
7 July 1998 | Ad 20/04/98--------- £ si 197000@1 (2 pages) |
7 July 1998 | Return made up to 08/06/98; full list of members
|
7 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | Nc inc already adjusted 20/04/98 (1 page) |
7 July 1998 | Return made up to 08/06/98; full list of members
|
11 August 1997 | Return made up to 08/06/97; full list of members (6 pages) |
11 August 1997 | Return made up to 08/06/97; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
26 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
24 February 1993 | Company name changed fitch rs design consultants limi ted\certificate issued on 24/02/93 (2 pages) |
24 February 1993 | Company name changed fitch rs design consultants limi ted\certificate issued on 24/02/93 (2 pages) |
5 January 1990 | Memorandum and Articles of Association (10 pages) |
5 January 1990 | Memorandum and Articles of Association (10 pages) |
27 September 1989 | Company name changed fitch & company LIMITED\certificate issued on 26/09/89 (2 pages) |
27 September 1989 | Company name changed fitch & company LIMITED\certificate issued on 26/09/89 (2 pages) |
17 January 1963 | Company name changed\certificate issued on 17/01/63 (11 pages) |
17 January 1963 | Company name changed\certificate issued on 17/01/63 (11 pages) |
15 September 1960 | Incorporation (10 pages) |
15 September 1960 | Incorporation (10 pages) |