London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2008(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 January 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Michael Jeffrey Walsh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 August 1999) |
Role | Chairman |
Correspondence Address | 50 Grand Avenue Muswell Hill London N10 3BP |
Director Name | Brian Livsey Fairlie Borthwick |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 1994) |
Role | Financial Director |
Correspondence Address | Drift House Ockham Road North East Horsley Leatherhead Surrey KT24 6NU |
Secretary Name | Brian Livsey Fairlie Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 1994) |
Role | Financial Director |
Correspondence Address | Drift House Ockham Road North East Horsley Leatherhead Surrey KT24 6NU |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Secretary Name | Mr Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Director Name | Jane Myra Kennedy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old Manse 13 High Street, Earls Colne Colchester Essex CO6 2PA |
Secretary Name | Jane Myra Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old Manse 13 High Street, Earls Colne Colchester Essex CO6 2PA |
Director Name | Paul Vincent Simons |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2002) |
Role | Chairman |
Correspondence Address | 28 West Hill Park Merton Lane London N6 |
Director Name | Christopher Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2000) |
Role | Finance Director |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4QB |
Secretary Name | Christopher Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2000) |
Role | Finance Director |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4QB |
Director Name | Mr Stephen Keith Lepley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Fen Meadow Ightham Sevenoaks Kent TN15 9HT |
Secretary Name | Mr Stephen Keith Lepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Fen Meadow Ightham Sevenoaks Kent TN15 9HT |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Chris Stephen Waters |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(25 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Nicholas Simon Midworth |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Website | www.ogilvy.com |
---|---|
Telephone | 01509 150716 |
Telephone region | Loughborough |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 1995 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Termination of appointment of Nicholas Simon Midworth as a director on 24 September 2019 (1 page) |
23 January 2019 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 May 2018 | Appointment of Mr Nicholas Simon Midworth as a director on 16 April 2018 (2 pages) |
11 May 2018 | Appointment of Mrs Karla Smith as a director on 16 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
11 May 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
8 January 2018 | Appointment of Mr Chris Stephen Waters as a director on 23 November 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
3 January 2017 | Appointment of Mr Raj Kumar Dadra as a director on 1 April 2016 (2 pages) |
3 January 2017 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
3 January 2017 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
3 January 2017 | Appointment of Mr Raj Kumar Dadra as a director on 1 April 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
5 April 2016 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
5 April 2016 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
23 March 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 March 2016 (1 page) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page) |
5 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
6 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
20 January 2010 | Termination of appointment of Michael Iles as a director (1 page) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
9 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Return made up to 16/12/04; full list of members (7 pages) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
26 November 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 16/12/02; full list of members
|
19 February 2003 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
5 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
10 February 1998 | Return made up to 16/12/97; no change of members (4 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
22 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
18 March 1996 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
18 March 1996 | Resolutions
|
4 March 1996 | Return made up to 16/12/95; full list of members (6 pages) |
4 March 1996 | Resolutions
|