London
SE1 9GL
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2006(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 October 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 6RD |
Director Name | Mr Christopher Francis Schulten |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 7RD |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr Christopher Francis Schulten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 7RD |
Director Name | Mr David Ferguson Calow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Nicholas Edward Read |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 27 Farm Street London W1X 8WP |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 May 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Daniel Patrick Conaghan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(31 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(31 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Registered Address | Sea Containers House 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 80 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
3 June 2020 | Application to strike the company off the register (1 page) |
2 June 2020 | Termination of appointment of Andrew Robertson Payne as a director on 2 June 2020 (1 page) |
2 June 2020 | Termination of appointment of Daniel Patrick Conaghan as a director on 28 May 2020 (1 page) |
20 January 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Change of name notice (2 pages) |
1 December 2017 | Change of name notice (2 pages) |
1 December 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
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) |
6 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
6 June 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
6 June 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
30 May 2008 | Return made up to 29/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members
|
14 June 2001 | Return made up to 31/05/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
13 January 1997 | Ad 05/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 January 1997 | Ad 05/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 May 1991 | Full accounts made up to 31 December 1989 (8 pages) |
1 May 1991 | Full accounts made up to 31 December 1989 (8 pages) |