Company NamePearson Paul Haworth Nolan Limited
Company StatusDissolved
Company Number02286906
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Michael Haworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCreative Director
Correspondence Address39 Gartmoor Gardens
London
SW19 6NX
Director NameMr Peregrine Minot Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lonsdale Road
Barnes
London
SW13 9EB
Director NameMartin John Wilding
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressHarcourt Villa
89a Richmond Road
Kingston Upon Thames
Surrey
KT2 5BP
Director NameMaribel Fiddes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed06 February 1995(6 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address92 Wandle Road
Wandsworth Common
London
SW17 7DW
Director NameDavid Henderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(6 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address14 Leigh Park
Datchet
Slough
Berkshire
SL3 9JP
Director NameSteven Charles Jenkins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(6 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressHoldfast Hall
Jealotts Hill
Warfield
Berks
RG42 6ET
Director NameBarbara Louise Manfrey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 1995(6 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address55 Palace Gardens Terrace
London
W8 4RU
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameBarbara Jane Nicoll
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleClient Services Director
Correspondence Address8a Greswell Street
London
SW6 6PP
Director NameMr Donald Paul
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCreative Director
Correspondence Address24 Maclise Road
London
W14 0PR
Director NameStewart Pearson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleChief Executive
Correspondence Address8a Greswell Street
London
SW6 6PP
Director NameMr Neil Thomson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address27 Carlton Road
East Sheen
London
SW14 7RJ
Secretary NameMr Neil Thomson
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address27 Carlton Road
East Sheen
London
SW14 7RJ
Director NameKaren Shauna Lee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(5 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 1994)
RoleMedia Director
Correspondence Address1b 21 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Roy Nathan Merritt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 August 1994)
RoleVenture Capital Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Park Gardens
London
W4 3RY

Location

Registered Address1&2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 February 1999Dissolved (1 page)
10 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
7 February 1997Liquidators statement of receipts and payments (5 pages)
19 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1996Statement of affairs (1 page)
22 January 1996Registered office changed on 22/01/96 from: 2/5,harbour yard chelsea harbour london SW10 0XD (1 page)
28 September 1995Director resigned (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
12 September 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
10 August 1995£ nc 142500/244007 17/07/95 (1 page)
10 August 1995Ad 24/07/95--------- £ si 101507@1=101507 £ ic 142500/244007 (4 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 April 1995Secretary resigned;director resigned (2 pages)