2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 December 2022) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Geoffrey Chambers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | New Farm Cottage Youlton Tollerton York North Yorkshire YO6 2EN |
Director Name | David Martin Hancock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Certified Accountant |
Correspondence Address | Tall Trees 5 Woodfield Hill Coulsdon Surrey CR5 3EL |
Director Name | Mr Charles Morgan Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | Belgrave House 25 Palace Road Molesey Surrey KT8 9DJ |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Roger John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 1999) |
Role | Advertising Executive |
Correspondence Address | The Thatches Forest Road Pyrford Surrey GU22 8LU |
Director Name | Alan Anthony Penson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(5 years, 11 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 | 31 August 1995(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 June 2000) |
Role | Accountant |
Correspondence Address | Sunmead Cottage Green Street Lower Sunbury Middlesex TW16 6QL |
Director Name | William Jonathan Tennyson Hirst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 136 East 64th Street Apt 5e New York City New York 10021 |
Director Name | Mr Peter John Linnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(11 years, 3 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 |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2005) |
Role | Finance Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Joanne Margaret Tayler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 September 2009) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chancery Mews Wandsworth Common London SW17 7TD |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 9 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(24 years, 6 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(26 years, 7 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(27 years, 6 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 |
---|---|
Telephone | 020 30373800 |
Telephone region | London |
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 |
10k at £1 | Grey Nt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 1992 | Delivered on: 19 March 1992 Satisfied on: 27 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: 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 |
---|---|
18 February 1991 | Delivered on: 28 February 1991 Satisfied on: 28 September 1995 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 |
15 May 1989 | Delivered on: 22 May 1989 Satisfied on: 1 May 1991 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: 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 |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
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) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
8 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 February 2014 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 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) |
27 January 2012 | Annual return made up to 10 January 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) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Appointment terminated director joanne tayler (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 April 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 April 2008 | Location of register of members (1 page) |
29 March 2008 | Director appointed mrs janet ann markwick (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
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) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
2 November 2005 | Director resigned (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
3 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (3 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
5 May 2004 | Return made up to 10/01/04; no change of members (4 pages) |
5 May 2004 | Location of register of members (1 page) |
29 September 2003 | New director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
9 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 January 2003 | Location of register of members (1 page) |
24 January 2003 | Location of debenture register (1 page) |
24 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
27 September 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 215-227 great portland street london W1W 5PN (1 page) |
27 February 2002 | Return made up to 10/01/02; full list of members
|
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
31 July 2001 | Resolutions
|
29 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
17 August 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 February 2000 | Return made up to 10/01/00; full list of members
|
21 February 2000 | Director's particulars changed (1 page) |
11 October 1999 | Company name changed grey interactive services limite d\certificate issued on 12/10/99 (2 pages) |
23 September 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Location of register of members (1 page) |
21 April 1999 | New director appointed (2 pages) |
5 March 1999 | Company name changed grey interactive LIMITED\certificate issued on 05/03/99 (2 pages) |
10 February 1999 | Return made up to 10/01/99; full list of members (8 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
27 July 1998 | Company name changed directfare LIMITED\certificate issued on 28/07/98 (2 pages) |
15 April 1998 | Location of register of members (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
4 February 1998 | Return made up to 10/01/98; no change of members
|
12 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
27 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
5 February 1997 | Return made up to 10/01/97; full list of members (12 pages) |
16 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
19 June 1996 | Location of register of members (1 page) |
29 April 1996 | Return made up to 10/01/96; no change of members (10 pages) |
1 February 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
1 February 1996 | Resolutions
|
21 December 1995 | Location of register of members (1 page) |
21 December 1995 | Location of debenture register (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | New director appointed (6 pages) |
8 August 1995 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
29 July 1994 | Full accounts made up to 30 September 1993 (13 pages) |
22 November 1993 | Full accounts made up to 30 September 1992 (12 pages) |
26 August 1992 | Full accounts made up to 30 September 1991 (16 pages) |
20 February 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
5 February 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |