Darien
Conneticut
Ct 06820
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2009(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 July 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Douglas John Johnson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2002) |
Role | Market Researcher |
Correspondence Address | 12 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Mr Ronald Basil Winslow |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Dover Crescent Bedford Bedfordshire MK41 8QH |
Director Name | Nigel Anthony Garth Spackman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 June 2008) |
Role | Market Researcher |
Correspondence Address | 17 Lyndale Avenue London NW2 2QB |
Director Name | Mr John William Archer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2002) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Monkswood Mill Lane Little Baddow Chelmsford Essex CM3 4SB |
Director Name | Colin Baker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2002) |
Role | Market Researcher |
Correspondence Address | 25 Aston Road Raynes Park London SW20 8BG |
Director Name | John Robert Goodyear |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 9 Stanhope Place Hyde Park Estate London W2 2HH |
Director Name | Mr Ian Spencer Brace |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2002) |
Role | Market Researcher |
Correspondence Address | 137 Bengeo Street Hertford Hertfordshire SG14 3EY |
Secretary Name | Mr Ronald Basil Winslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Dover Crescent Bedford Bedfordshire MK41 8QH |
Director Name | Mrs Margery Kay Hancock |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 July 2002) |
Role | Market Researcher |
Correspondence Address | 14 Barrow Point Avenue Pinner Middlesex HA5 3HF |
Director Name | Susan Nosworthy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2002) |
Role | Market Research |
Correspondence Address | 88 Creffield Road Acton London W3 9PX |
Director Name | Anne Futerman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 25 Claybury Bushey Watford Hertfordshire WD2 3ES |
Director Name | Kay Roberta Drury |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 2001) |
Role | Market Research |
Correspondence Address | 19 Kendall Gardens Sutton Surrey SM1 3LL |
Director Name | Nicholas Patrick Stephen Verkerk |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Research |
Correspondence Address | 7 The Woodfields Sanderstead Surrey CR2 0HG |
Director Name | John Philip Boreham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2001) |
Role | Market Research |
Correspondence Address | 76 Westfield Road Woking Surrey GU22 9NG |
Director Name | Andrew Barker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2002) |
Role | Market Researcher |
Correspondence Address | 45 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR |
Secretary Name | Robert Douglas McLaurin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 17 Clifton Road London N22 7XN |
Director Name | Stephen Michael Factor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | 7b Connaught House Clifton Gardens London W9 1AL |
Director Name | Edward Frederick Hoefling |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2005) |
Role | Corporate Treasurer |
Correspondence Address | 27 Newlyn Close Bricket Wood St. Albans Hertfordshire AL2 3UP |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Secretary Name | Ian John Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2006) |
Role | Secretary |
Correspondence Address | 8 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(34 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Website | twitternetworksolutions.co.uk |
---|
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 |
70k at £1 | Tns Research LTD 70.00% Ordinary |
---|---|
30k at £1 | Nfo International Gmbh Holding 30.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 1994 | Delivered on: 7 December 1994 Satisfied on: 19 December 2001 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: 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 |
---|---|
9 April 1987 | Delivered on: 15 April 1987 Satisfied on: 20 January 1994 Persons entitled: The Mbl Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 1985 | Delivered on: 19 August 1985 Satisfied on: 12 October 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & stocks shares & other securities. 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 |
14 August 1985 | Delivered on: 19 August 1985 Satisfied on: 6 June 1995 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or automotive research and management consultants limited to the chargee. Particulars: Any sum & sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC. Fully Satisfied |
14 August 1985 | Delivered on: 15 August 1985 Satisfied on: 13 May 1987 Persons entitled: Citicorp Investment Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital & the property described in the schedule to the debenture. Fully Satisfied |
22 February 1984 | Delivered on: 1 March 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. Particulars: (See doc M44). 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 |
4 March 1983 | Delivered on: 14 March 1983 Persons entitled: National Westminster Bank PLC Classification: 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 f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over l/h eastern section, clerkenwell road london EC1 and/or the proceeds of sale thereof. Fully Satisfied |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
8 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 July 2014 (1 page) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 July 2014 (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
19 March 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Appointment terminated director paul wright (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page) |
11 December 2008 | Director appointed robert bowtell (1 page) |
11 December 2008 | Appointment terminated director jameson smith (1 page) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 June 2008 | Appointment terminated director nigel spackman (1 page) |
23 January 2008 | New director appointed (3 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: tns house west gate london W5 1UA (1 page) |
4 January 2007 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members
|
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
20 July 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 September 2003 | Director's particulars changed (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 4 - 5 bonhill street london EC2A 4BX (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Return made up to 30/06/03; full list of members
|
9 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (13 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 30/06/01; full list of members
|
16 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
24 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (8 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
6 July 1998 | New director appointed (2 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 August 1997 | New director appointed (2 pages) |
24 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 93-99 goswell road london EC1V 7ER (1 page) |
16 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members
|
15 January 1996 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1995 | £ ic 170000/100000 11/01/95 £ sr 70000@1=70000 (1 page) |
26 September 1990 | Memorandum and Articles of Association (26 pages) |