London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2008(46 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 16 March 2021) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Peter Miles Young |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1995) |
Role | Advertising Agency |
Correspondence Address | 10 Leslie Court Strutton Ground London SW1P 2HZ |
Director Name | Adrian Wynne-Morgan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 1993) |
Role | Advertising Agency |
Correspondence Address | 63 Shalimar Road Springfield Park London W3 9JG |
Director Name | Colin Greenwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 March 1993) |
Role | Typesetter |
Correspondence Address | Eglington St Bailface Down Isle Of Wight |
Director Name | Timothy Hodges |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1993) |
Role | Paste Up Artist |
Correspondence Address | 6 Battersea Church Road Battersea London Sw11 |
Director Name | David John Hope |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 October 1992) |
Role | Accountant |
Correspondence Address | 102 East Jackson Bolwar Missouri 65613 Foreign |
Director Name | Roy Topp |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1995) |
Role | Advertising Agent |
Correspondence Address | 30 Briton Crescent Sanderstead South Croydon Surrey CR2 0JF |
Secretary Name | David John Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 102 East Jackson Bolwar Missouri 65613 Foreign |
Director Name | Mr Paul John Cocks |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 1997) |
Role | Chartered Accountant |
Correspondence Address | St Andrews Mount Pleasant Road Lingfield Redhill Surrey RH7 6BW |
Secretary Name | Mr Paul John Cocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 1997) |
Role | Chartered Accountant |
Correspondence Address | St Andrews Mount Pleasant Road Lingfield Redhill Surrey RH7 6BW |
Director Name | Stephen Rennie Harrison |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(32 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 1997) |
Role | Advertising Agent |
Correspondence Address | 104 Bromley Road Beckenham Kent BR3 5NP |
Director Name | Mr Vidhu Kapur |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 47 Elsenham Road Manor Park London E12 6JZ |
Director Name | Ken Gray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 1996) |
Role | Managing Director |
Correspondence Address | 3 The Lodge 283 Hagley Road Edgbaston Birmingham B16 9NB |
Director Name | Mr David Miller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1996) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 15 Houndsden Road Winchmore Hill London N21 1LU |
Director Name | Miss Fiona MacDonald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 83 West Street Harrow On The Hill Middlesex HA1 3EL |
Director Name | David Leyshon Roberts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 2004) |
Role | Creative Services |
Correspondence Address | 73 Middle Way Watford Hertfordshire WD2 5DR |
Director Name | Mr Nigel Richard John Howlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 September 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Arches Dodington Chipping Sodbury Gloucestershire BS37 6SE |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Secretary Name | Michael Victor Stanton Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | James David Barnes Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Western Road Leigh On Sea Essex SS9 2PN |
Director Name | Mrs Katherine Elizabeth Kelsey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(46 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Flanchard Road London W12 9ND |
Director Name | John William Cornwell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(48 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westland Avenue Hornchurch Essex RM11 3SD |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4QB |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(53 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Chris Stephen Waters |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(56 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Website | ogilvy.co.uk |
---|---|
Telephone | 0151 2260812 |
Telephone region | Liverpool |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Ogilvy & Mather Group Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Wpp Group Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
---|---|
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
17 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 December 2010 | Appointment of John William Cornwell as a director (2 pages) |
1 December 2010 | Termination of appointment of Michael Iles as a director (1 page) |
1 December 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
19 March 2009 | Appointment terminated director katherine kelsey (1 page) |
9 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 February 2008 | Appointment terminated director james barnes austin (1 page) |
28 February 2008 | Director appointed katherine elizabeth kelsey (2 pages) |
27 February 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary michael iles (1 page) |
14 November 2007 | Return made up to 08/09/07; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 08/09/06; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 October 2004 | Return made up to 08/09/04; full list of members
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 October 2003 | Return made up to 08/09/03; full list of members (8 pages) |
31 October 2002 | Return made up to 08/09/02; full list of members (8 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 August 2002 | Auditor's resignation (1 page) |
1 November 2001 | Return made up to 08/09/01; full list of members (7 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 August 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: porters place 11-33 st john street london EC1M 4GB (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
23 November 1999 | Return made up to 08/09/99; no change of members (4 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 October 1998 | Return made up to 08/09/98; no change of members (6 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
3 November 1997 | Return made up to 08/09/97; full list of members
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | New director appointed (1 page) |
1 November 1996 | New director appointed (2 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Return made up to 08/09/95; full list of members
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
8 March 1989 | Full accounts made up to 31 December 1987 (12 pages) |
28 November 1986 | Full accounts made up to 31 December 1985 (7 pages) |