Company NameNanir Limited
Company StatusDissolved
Company Number01109628
CategoryPrivate Limited Company
Incorporation Date19 April 1973(51 years ago)
Previous NameTBWA Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Anthony Lake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Elm Park Road
London
SW3 6AU
Director NameMr Robert Leonard Pinnock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence Address54 Hove Park Road
Hove
East Sussex
BN3 6LN
Director NameMr John Alexander Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence Address45 Turneville Road
London
W14 9PS
Secretary NameMr Robert Leonard Pinnock
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address54 Hove Park Road
Hove
East Sussex
BN3 6LN

Location

Registered Address20 Farringdon St
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 1997Dissolved (1 page)
5 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
15 January 1996Liquidators statement of receipts and payments (5 pages)
31 March 1995Company name changed tbwa LIMITED\certificate issued on 03/04/95 (4 pages)