London
EC2M 3AN
Director Name | Mr Brian James Beck |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2011(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 707 N. Ottawa Avenue Park Ridge Illinois 60068 United States |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Matthew Richard Neale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Ms Ondine Whittington |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Peter Fearenside Robinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 23 Canal Building 135 Shepherdess Walk London N1 7RR |
Director Name | Vernon Lawrence Weber |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 October 2002) |
Role | Executive Public Relatiins Cha |
Correspondence Address | 101 Main Street Cambridge Massachusetts 02142 |
Director Name | William Paul Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 October 2002) |
Role | Financial Executive |
Correspondence Address | 101 Main Street Cambridge Massachusetts 02142 |
Secretary Name | Peter Fearenside Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 23 Canal Building 135 Shepherdess Walk London N1 7RR |
Director Name | Gregory Levendusky |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 1997) |
Role | Managing Director |
Correspondence Address | 155 Gloucester Avenue London NW1 8LA |
Secretary Name | William Paul Davies |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 101 Main Street Cambridge Massachusetts 02142 |
Director Name | John Dooner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2002) |
Role | Cob&Ceo Of Mccann-Erickson Wor |
Correspondence Address | 55 Heywood Road Pelham Manor New York 10803 Westchester Usa Foreign |
Director Name | Salvatore Lagreca |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2002) |
Role | Cfo&Exec Vp Of Mccann-Erikson |
Correspondence Address | 157 East 18th Street New York Ny 10003 Usa Foreign |
Director Name | Arthur Tauder |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2002) |
Role | Exec Vp Of Mccann-Erickson Wor |
Correspondence Address | 210 Central Park South New York Ny 10019 Usa Foreign |
Secretary Name | Theodore Paraskevas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 27-20 27th Street Astoria New York Ny 11102 United States |
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2002(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2011) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2007) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2007) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr Martin Kenneth Thomas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Saltwood Farm Tilsden Lane Cranbrook Kent TN17 3PL |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Matthew Richard Neale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 2019) |
Role | President Intl Golin Harris |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Jonathan Hughes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(26 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Debra Susan Nichols |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2018(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | webershandwick.com |
---|---|
Telephone | 07 515503420 |
Telephone region | Mobile |
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Interpublic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,919,000 |
Gross Profit | £13,243,000 |
Net Worth | £7,937,000 |
Cash | £96,000 |
Current Liabilities | £9,507,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
27 March 1995 | Delivered on: 29 March 1995 Satisfied on: 25 August 2009 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: All rent and other monies due or to become due from the company to the chargee under the terms of the underlease dated 27TH march 1995. Particulars: The initial deposit of £23,100. see the mortgage charge document for full details. Fully Satisfied |
---|---|
7 April 1994 | Delivered on: 13 April 1994 Satisfied on: 25 August 2009 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7TH april 1994. Particulars: The initial deposit £13,600. Fully Satisfied |
12 February 1993 | Delivered on: 2 March 1993 Satisfied on: 5 June 1998 Persons entitled: Weber Group Inc V Lawrence Weber Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 30/10/92 and/or the debenture. 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 |
25 August 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
19 May 2022 | Company name changed golin/harris international LIMITED\certificate issued on 19/05/22
|
6 May 2022 | Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN (1 page) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
24 May 2021 | Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 (1 page) |
24 May 2021 | Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
10 May 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page) |
2 October 2020 | Change of details for Interpublic Limited as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (54 pages) |
7 August 2020 | Appointment of Ondine Whittington as a director on 7 August 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
7 February 2020 | Appointment of Matthew Richard Neale as a director on 16 January 2020 (2 pages) |
20 January 2020 | Appointment of Simon Topping as a director on 16 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Jonathan Paul Ashley Hughes as a director on 9 December 2019 (1 page) |
20 January 2020 | Termination of appointment of Debra Susan Nichols as a director on 16 January 2020 (1 page) |
11 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
13 June 2019 | Termination of appointment of Matthew Richard Neale as a director on 10 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mr Jonathan Paul Ashley Hughes as a director on 11 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page) |
14 December 2018 | Appointment of Debra Susan Nichols as a director on 11 December 2018 (2 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 March 2018 | Director's details changed for Matthew Richard Neale on 16 March 2018 (2 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 May 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
19 May 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
2 August 2013 | Group of companies' accounts made up to 31 December 2012 (119 pages) |
2 August 2013 | Group of companies' accounts made up to 31 December 2012 (119 pages) |
22 July 2013 | Appointment of Matthew Richard Neale as a director (3 pages) |
22 July 2013 | Appointment of Matthew Richard Neale as a director (3 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Appointment of Brian James Beck as a director (3 pages) |
23 August 2011 | Appointment of Brian James Beck as a director (3 pages) |
20 July 2011 | Termination of appointment of Kevin Greene as a director (1 page) |
20 July 2011 | Termination of appointment of Kevin Greene as a director (1 page) |
13 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
9 December 2010 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
9 December 2010 | Appointment of Mohamed Arif Hamid as a director (3 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated director martin thomas (1 page) |
1 May 2009 | Appointment terminated director martin thomas (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21 meard street london W1F 0EY (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21 meard street london W1F 0EY (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2006 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
31 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
10 February 2004 | Company name changed weber europe LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed weber europe LIMITED\certificate issued on 10/02/04 (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
13 November 2003 | Full accounts made up to 31 December 2001 (13 pages) |
13 November 2003 | Full accounts made up to 31 December 2001 (13 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 June 2003 | Auditor's resignation (1 page) |
17 June 2003 | Auditor's resignation (1 page) |
10 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 2 endell street covent garden london WC2H 9BL (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 2 endell street covent garden london WC2H 9BL (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
10 July 2002 | Return made up to 12/05/02; full list of members (8 pages) |
10 July 2002 | Return made up to 12/05/02; full list of members (8 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 July 2001 | Return made up to 12/05/01; full list of members (7 pages) |
6 July 2001 | Return made up to 12/05/01; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
30 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
19 May 1999 | Return made up to 12/05/99; no change of members
|
19 May 1999 | Return made up to 12/05/99; no change of members
|
27 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 June 1998 | Return made up to 12/05/98; no change of members
|
9 June 1998 | Return made up to 12/05/98; no change of members
|
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
25 January 1998 | Return made up to 12/05/97; full list of members; amend (8 pages) |
25 January 1998 | Return made up to 12/05/97; full list of members; amend (8 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 12/05/97; no change of members (4 pages) |
1 July 1997 | Return made up to 12/05/97; no change of members (4 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 77 st martins lane london WC2N 4AA (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 77 st martins lane london WC2N 4AA (1 page) |
13 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 May 1995 | Return made up to 12/05/95; full list of members (14 pages) |
30 May 1995 | Return made up to 12/05/95; full list of members (14 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
8 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
8 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
19 May 1994 | Return made up to 12/05/94; full list of members (7 pages) |
19 May 1994 | Return made up to 12/05/94; full list of members (7 pages) |
13 April 1994 | Particulars of mortgage/charge (4 pages) |
13 April 1994 | Particulars of mortgage/charge (4 pages) |
1 March 1994 | Ad 23/12/93--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
1 March 1994 | Ad 23/12/93--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
1 March 1994 | Resolutions
|
1 March 1994 | Resolutions
|
20 December 1993 | Return made up to 12/05/93; full list of members (7 pages) |
20 December 1993 | Return made up to 12/05/93; full list of members (7 pages) |
27 September 1993 | Memorandum and Articles of Association (11 pages) |
27 September 1993 | Memorandum and Articles of Association (11 pages) |
20 September 1993 | Company name changed weber robinson europe LIMITED\certificate issued on 21/09/93 (2 pages) |
20 September 1993 | Company name changed weber robinson europe LIMITED\certificate issued on 21/09/93 (2 pages) |
13 November 1992 | Ad 30/10/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 November 1992 | Ad 30/10/92--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
13 November 1992 | Company name changed mislex (37) LIMITED\certificate issued on 16/11/92 (2 pages) |
13 November 1992 | Company name changed mislex (37) LIMITED\certificate issued on 16/11/92 (2 pages) |
13 November 1992 | Ad 30/10/92--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
13 November 1992 | Ad 30/10/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 May 1992 | Incorporation (18 pages) |
12 May 1992 | Incorporation (18 pages) |