2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 March 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Lionel Ashley Becker |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kingsway Petts Wood Orpington Kent BR5 1PL |
Director Name | Mrs Carol Lindsay Reay |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Farm House Denston Newmarket Suffolk CB8 8PP |
Director Name | Andrew Charles Durant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Advertising Executive |
Correspondence Address | 32 Faraday Road London SW19 8PD |
Director Name | Mr James Patrick Joseph Keating |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 22 Ruvigny Gardens London SW15 1JR |
Director Name | Graham Marcus Jessup |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Parkland Cottage 7 Weald Road Sevenoaks Kent TN13 1QQ |
Director Name | Robert Hamer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | The Oast Nightingale Farm London Road Southborough Tunbridge Wells Kent TN4 0UL |
Director Name | William Hart |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 9 Rockwood Park Sst Hill Road East Grinstead West Sussex RH19 4JX |
Director Name | Neil Wilson Jenner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tonsley Hill London SW18 1BE |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Mr Christopher John King |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 years (resigned 03 February 2000) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Melbury Gardens West Wimbledon London SW20 0DL |
Director Name | Mr Andrew Gledhill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 02 September 1992) |
Role | Account Director |
Correspondence Address | 26d Nassington Road Hampstead London Nw3 |
Director Name | Mr Stephen Andrews |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1995) |
Role | Senior Copywriter |
Correspondence Address | 3 Dunollie Place Kentish Town London NW5 2XR |
Director Name | Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 June 1999) |
Role | Accountant |
Correspondence Address | 4 Da Vinci House Saffron Hill London EC1N 8FH |
Director Name | Mr Richard Irving |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1995) |
Role | Art Director |
Correspondence Address | 4 Alexandra Park Road Muswell Hill London N10 2AA |
Director Name | Dragana Hartley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Advertising Executive |
Correspondence Address | 83 Balham Park Road Wandsworth London SW12 8EB |
Director Name | Miss Sarah Shaw |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1995) |
Role | Television Producer |
Correspondence Address | 13 Hereward Road London SW17 7EY |
Director Name | Laurance Oneill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1995) |
Role | Creative Services Director |
Correspondence Address | 43 Lyndhurst Road Highams Park London E4 9JU |
Director Name | Justin Eugene Joseph Cernis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1997) |
Role | Advertising Executive |
Correspondence Address | 64 Eastbury Road Northwood Middlesex HA6 3AR |
Director Name | Timothy Damon Viash Mellors |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 1999) |
Role | Advertising Executive |
Correspondence Address | 8 Ordnance Hill St Johns Wood London NW8 6PX |
Director Name | Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Number One Britten Street Chelsea London SW3 3TY |
Director Name | Paul Richards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 1998) |
Role | Advertising |
Correspondence Address | Flat E 9 Ainger Road London NW3 3AR |
Director Name | Justin Kent |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1997) |
Role | Advertising Director |
Correspondence Address | 26 Crooked Billet Wimbledon London SW19 4RQ |
Director Name | Mr Peter John Linnell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Reach Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Oliver John Christopher Shannon |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2001) |
Role | Vice Chairman |
Correspondence Address | 59 Cumberland Terrace Regents Park London NW1 4HJ |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2005) |
Role | Finance Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Alexander Henry Philip White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Road Hockley Essex SS5 4RT |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(17 years, 3 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(22 years, 1 month 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(24 years, 1 month 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(25 years, 1 month 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 30373000 |
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 |
15k at £0.1 | Grey Communications Group LTD 60.00% Deferred |
---|---|
1.3k at £0.1 | Grey Communications Group LTD 5.00% Ordinary |
1.3k at £0.1 | Grey Communications Group LTD 5.00% Ordinary A |
7.5k at £0.1 | Grey Communications Group LTD 30.00% Preference |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 1992 | Delivered on: 22 January 1992 Satisfied on: 2 May 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 |
---|
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 December 2015 | Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 31 October 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 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) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
10 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
16 October 2007 | New secretary appointed (1 page) |
16 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) |
14 June 2007 | Location of register of members (1 page) |
3 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 January 2006 | Return made up to 15/10/05; full list of members (7 pages) |
23 December 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 August 2004 | Return made up to 15/10/03; no change of members (4 pages) |
29 July 2004 | Resolutions
|
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
18 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
1 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 143 great portland street london W1W 6QN (1 page) |
7 March 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 1999 (14 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
12 June 2001 | Director's particulars changed (1 page) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2000 | Return made up to 15/10/00; full list of members
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 15/10/99; full list of members
|
16 February 2000 | Registered office changed on 16/02/00 from: 65-66 frith street london W1V 5TA (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 143 great portland street london W1N 5FB (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 143 great portland street london W1N 5FB (1 page) |
7 February 2000 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
8 July 1999 | Location of register of members (1 page) |
30 June 1999 | Director resigned (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director resigned (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
5 November 1998 | Director's particulars changed (1 page) |
4 June 1998 | Full group accounts made up to 30 September 1997 (15 pages) |
15 April 1998 | Location of register of members (1 page) |
15 April 1998 | Location of debenture register (1 page) |
20 March 1998 | Director resigned (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
10 November 1997 | Return made up to 15/10/97; full list of members (8 pages) |
2 October 1997 | Director resigned (1 page) |
12 August 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
3 March 1997 | Full group accounts made up to 30 September 1996 (15 pages) |
4 February 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 15/10/96; change of members
|
19 June 1996 | Location of register of members (1 page) |
28 May 1996 | Full group accounts made up to 30 September 1995 (17 pages) |
18 February 1996 | Director resigned (2 pages) |
1 February 1996 | Return made up to 15/10/95; full list of members (10 pages) |
21 December 1995 | Location of register of directors' interests (1 page) |
21 December 1995 | Location of register of members (1 page) |
21 December 1995 | Location of debenture register (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (2 pages) |
14 July 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of members (1 page) |
15 October 1990 | Incorporation (38 pages) |