London
W1J 5RJ
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 29 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 August 2006) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 1996) |
Role | Accountant |
Correspondence Address | 27 Farm Street London W1X 6RD |
Secretary Name | David John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 1991) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 7RD |
Director Name | Mr Christopher Francis Schulten |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 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 | 10 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1993) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Mr Christopher Francis Schulten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1X 7RD |
Director Name | Michael Sidney Soames |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Manor Aldworth Road Reading Berkshire RG8 9RE |
Director Name | Mr David Ferguson Calow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 July 1998) |
Role | Company Director |
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(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 September 2005) |
Role | Company Director |
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 | 07 January 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 27 Farm Street London W1X 8WP |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2006 | Application for striking-off (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
31 August 2005 | Restoration by order of the court (3 pages) |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 February 2004 | Application for striking-off (1 page) |
6 November 2003 | Company name changed wpp holdings (uk)\certificate issued on 06/11/03 (2 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 June 2003 | Return made up to 28/02/03; full list of members (7 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) |
8 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 September 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 July 2000 | Return made up to 28/02/00; full list of members
|
13 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 July 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
13 August 1998 | £ nc 14229409/314229409 10/07/98 (1 page) |
13 August 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | 122 cancelling issued cap (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
7 July 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
7 July 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 July 1998 | Application for reregistration from LTD to UNLTD (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 July 1998 | Re-registration of Memorandum and Articles (5 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
9 March 1998 | Ad 22/01/98--------- £ si 1@1=1 £ ic 13229320/13229321 (2 pages) |
8 December 1997 | Ad 30/04/97--------- £ si 1@1=1 £ ic 13229319/13229320 (2 pages) |
8 July 1997 | Ad 25/06/97--------- £ si 1@1=1 £ ic 13229318/13229319 (2 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 June 1997 | Ad 22/05/97--------- £ si 1@1=1 £ ic 13229317/13229318 (2 pages) |
6 May 1997 | Ad 03/04/97--------- £ si 1@1=1 £ ic 13229316/13229317 (2 pages) |
7 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
25 January 1997 | Ad 14/11/96--------- £ si 1@1=1 £ ic 13229315/13229316 (2 pages) |
25 January 1997 | Ad 16/12/96--------- £ si 1@1=1 £ ic 13229316/13229317 (2 pages) |
20 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Ad 05/12/96--------- £ si 1@1=1 £ ic 13229314/13229315 (2 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 October 1996 | Nc inc already adjusted 18/09/96 (1 page) |
2 October 1996 | Ad 18/09/96--------- £ si 1@1=1 £ ic 13229313/13229314 (2 pages) |
2 October 1996 | Resolutions
|
26 June 1996 | New director appointed (2 pages) |
4 April 1996 | Return made up to 28/02/96; change of members (6 pages) |
3 January 1996 | Ad 24/08/95--------- £ si 1@1=1 £ ic 13229312/13229313 (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1992 | Statement of affairs (8 pages) |
26 April 1991 | Company name changed pikeview LIMITED\certificate issued on 29/04/91 (2 pages) |
15 March 1991 | Incorporation (15 pages) |