2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(46 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 24 January 2023) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Bernard Noel Bosher |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodwind Baconsmead Denham Buckinghamshire UB9 5AY |
Director Name | Roger John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 1999) |
Role | Advertising Executive |
Correspondence Address | The Thatches Forest Road Pyrford Surrey GU22 8LU |
Director Name | David Martin Hancock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Certified Accountant |
Correspondence Address | Tall Trees 5 Woodfield Hill Coulsdon Surrey CR5 3EL |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(29 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Alan Anthony Penson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Chalfont St Giles Buckinghamshire HP8 4EL |
Director Name | Roy Paterson Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2000) |
Role | Accountant |
Correspondence Address | Sunmead Cottage Green Street Lower Sunbury Middlesex TW16 6QL |
Director Name | Mr Peter John Linnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(37 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Reach Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Oliver John Christopher Shannon |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2000(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2001) |
Role | Vice Chairman |
Correspondence Address | 59 Cumberland Terrace Regents Park London NW1 4HJ |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2005) |
Role | Finance Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Alexander Henry Philip White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(44 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Road Hockley Essex SS5 4RT |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsview House Baughurst Road Baughurst Tadley Hants RG26 5LL |
Director Name | Mr Alan Ralston Adamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(51 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(53 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Mark Antony Young |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Website | grey.co.uk |
---|
Registered Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 1992 | Delivered on: 23 January 1992 Satisfied on: 13 December 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details refer to doc 395). 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. Fully Satisfied |
---|
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 December 2015 | Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 September 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
30 November 2012 | Termination of appointment of Janet Markwick as a director (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page) |
22 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 January 2006 | New director appointed (1 page) |
4 November 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members
|
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
18 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 215-227 great portland street london W1W 5PND (1 page) |
10 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
10 September 2002 | Location of register of members (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
7 March 2002 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 31/08/01; full list of members
|
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
12 June 2001 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 31/08/00; full list of members
|
4 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 February 2000 | Director's particulars changed (1 page) |
1 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
23 September 1999 | New director appointed (2 pages) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Director resigned (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
22 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
24 April 1998 | Director resigned (1 page) |
15 April 1998 | Location of register of members (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Resolutions
|
6 October 1997 | Return made up to 31/08/97; change of members (12 pages) |
29 May 1997 | Director's particulars changed (1 page) |
24 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 October 1996 | Return made up to 31/08/96; full list of members
|
19 June 1996 | Location of register of members (1 page) |
9 May 1996 | New director appointed (5 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 December 1995 | Location of debenture register (2 pages) |
21 December 1995 | Location of register of members (1 page) |
8 August 1995 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |