Streatley
Berkshire
RG8 9LH
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(32 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 27 February 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Peter Daniels |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 1993) |
Role | Market Reseacher |
Correspondence Address | 49 Ebury Road Rickmansworth Hertfordshire WD3 1BL |
Director Name | Mr Richard Anthony Copeland |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 1997) |
Role | Market Researcher |
Correspondence Address | The Pitt House 10 Chestnut Square Wellesbourne Warwick Warwickshire CV35 9QR |
Director Name | Mr Kenneth Clarke |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 1999) |
Role | Market Reseacher |
Correspondence Address | 23 Green End Long Itchington Rugby Warwickshire CV23 8PJ |
Director Name | Mr Gordon Henry Albert Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Market Researcher |
Correspondence Address | Woodlands Hareway Lane Barford Warwick Warwickshire CV35 8DD |
Director Name | Mr Colin Sidney Aubury |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1998) |
Role | Market Researcher |
Correspondence Address | 11 Mill Street Warwick Warwickshire CV34 4HB |
Director Name | Mr Geoffrey Meredith Allan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 1995) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 43 Northumberland Road Leamington Spa Warwickshire CV32 6HF |
Secretary Name | Mrs Sharon Louise Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Accountant |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | Miss Barbara Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | 21 Sandpiper Close Stratford Upon Avon Warwickshire CV37 9EY |
Secretary Name | Miss Barbara Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | 21 Sandpiper Close Stratford Upon Avon Warwickshire CV37 9EY |
Director Name | Kevin John Verity Gledhill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Market Researcher |
Correspondence Address | 17 The Maltings Leamington Spa Warwickshire CV32 5FF |
Director Name | Sonya Rosalind Vinegrad |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1995) |
Role | Market Researcher |
Correspondence Address | 31 Leam Terrace Leamington Spa Warwickshire CV31 1BQ |
Director Name | Alan Traver Swindells |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 1996) |
Role | Market Researcher |
Correspondence Address | 5 Lansdowne Circus Leamington Spa Warwickshire CV32 4SW |
Director Name | Mr Maurice Millward |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2000) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 37 Kenilworth Road Leamington Spa Warwickshire CV32 6JG |
Director Name | Jean Armour McDougall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Market Researcher |
Correspondence Address | 12 The Abbey Priory Road Kenilworth Warwickshire CV8 1LX |
Director Name | Peter Walshe |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Market Researcher |
Correspondence Address | 7 Park Lane Harbury Warwickshire CV33 9HX |
Director Name | Susan Mary Catherine Gardiner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 January 2006) |
Role | Market Researcher |
Correspondence Address | 7 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Director Name | Mrs Jane Elizabeth Anne Fairburn |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Data Processor |
Correspondence Address | 41 Berkeley Road Kenilworth Warwickshire CV8 1AQ |
Director Name | Gillian Mary Williams |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Market Researcher |
Correspondence Address | Quest Cottage Leek Wootton Warwickshire |
Director Name | David Findlay Jenkins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1999) |
Role | Market Researcher |
Correspondence Address | 68 Russell Terrace Leamington Spa Warwickshire CV31 1HE |
Director Name | Rosemary Jean Ware |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 1997) |
Role | Market Researcher |
Correspondence Address | 45c Lansdowne Crescent Willes Road Leamington Spa Warwickshire CV32 4PR |
Director Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2006) |
Role | Accountant |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Secretary Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | Mr Robert David Finnigan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr Warwick Howerd Nash |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Horton Lane Milcombe Banbury Oxfordshire OX15 4RG |
Secretary Name | Mr Robert David Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr John David Knight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Chartered Accountant |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Secretary Name | Mr John David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Director Name | Elizabeth Brownhill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Stephen Squire |
---|---|
Status | Resigned |
Appointed | 27 May 2010(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Simon Martin Bowron |
---|---|
Status | Resigned |
Appointed | 30 November 2010(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Director Name | Mr Simon Martin Bowron |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Regional Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Mrs Ann Jameson Allen |
---|---|
Status | Resigned |
Appointed | 26 October 2015(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 14 Hawthorn Avenue Headington Oxford OX3 9JG |
Website | millwardbrown.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Millward Brown Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 February 2017 | Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
20 December 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
20 December 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
8 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
12 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
9 November 2010 | Termination of appointment of John Knight as a secretary (1 page) |
9 November 2010 | Termination of appointment of John Knight as a director (1 page) |
9 November 2010 | Termination of appointment of John Knight as a secretary (1 page) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Termination of appointment of John Knight as a director (1 page) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Secretary appointed john david knight (1 page) |
25 March 2009 | Director appointed john david knight (2 pages) |
25 March 2009 | Director appointed john david knight (2 pages) |
25 March 2009 | Secretary appointed john david knight (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
22 October 2002 | Return made up to 30/09/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
2 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
1 October 2001 | Company name changed millward brown uk LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed millward brown uk LIMITED\certificate issued on 01/10/01 (2 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members
|
27 October 1999 | Return made up to 30/09/99; full list of members
|
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 April 1999 | Director resigned (2 pages) |
28 April 1999 | Director resigned (2 pages) |
28 April 1999 | Director resigned (2 pages) |
28 April 1999 | Director resigned (2 pages) |
28 April 1999 | Director resigned (2 pages) |
28 April 1999 | Director resigned (2 pages) |
28 April 1999 | Director resigned (2 pages) |
28 April 1999 | Director resigned (2 pages) |
4 March 1999 | Company name changed millward brown market research l imited.\certificate issued on 05/03/99 (2 pages) |
4 March 1999 | Company name changed millward brown market research l imited.\certificate issued on 05/03/99 (2 pages) |
3 November 1998 | Return made up to 30/09/98; full list of members (10 pages) |
3 November 1998 | Return made up to 30/09/98; full list of members (10 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members
|
20 October 1997 | Return made up to 30/09/97; full list of members
|
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members
|
4 October 1996 | Return made up to 30/09/96; full list of members
|
4 October 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 30/09/95; full list of members (10 pages) |
15 November 1995 | Return made up to 30/09/95; full list of members (10 pages) |
7 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
7 October 1988 | Full accounts made up to 31 March 1988 (5 pages) |
7 October 1988 | Full accounts made up to 31 March 1988 (5 pages) |
3 September 1987 | Full accounts made up to 31 March 1987 (5 pages) |
3 September 1987 | Full accounts made up to 31 March 1987 (5 pages) |
3 June 1986 | Full accounts made up to 31 March 1986 (6 pages) |
3 June 1986 | Full accounts made up to 31 March 1986 (6 pages) |