London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 January 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Stephen Neil Tile |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 1994(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 1998) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 343 Lytton Boulevard Toronto Ontario M5n 1r9 |
Director Name | Alonna Lynn Goldfarb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 1994(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 January 2003) |
Role | General Counsel |
Correspondence Address | 70 St Patrick Street Toronto Ontario Mst 1vi Canada |
Secretary Name | Alonna Lynn Goldfarb |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 1994(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 January 2003) |
Role | Lawyer |
Correspondence Address | 70 St Patrick Street Toronto Ontario Mst 1vi Canada |
Director Name | Martin Goldfarb |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2003) |
Role | Executive |
Correspondence Address | 17 Misty Crescent Don Mills Ontario M3B 1TZ |
Director Name | Mr Robert David Finnigan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Secretary Name | Mr Robert David Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr Warwick Howerd Nash |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Horton Lane Milcombe Banbury Oxfordshire OX15 4RG |
Director Name | Timothy Wragg |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr John David Knight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Chartered Accountant |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Secretary Name | Mr John David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Chartered Accountant |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Director Name | Elizabeth Brownhill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Stephen Squire |
---|---|
Status | Resigned |
Appointed | 27 May 2010(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Simon Martin Bowron |
---|---|
Status | Resigned |
Appointed | 30 November 2010(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Director Name | Mr Simon Martin Bowron |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Regional Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Mrs Ann Jameson Allen |
---|---|
Status | Resigned |
Appointed | 26 October 2015(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 14 Hawthorn Avenue Headington Oxford OX3 9JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | goldfarbconsultants.com |
---|
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 |
100 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
---|---|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 May 2016 | Appointment of Miss Kelly Rebecca Smith as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
4 May 2016 | Director's details changed for Timothy Wragg on 29 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 November 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
1 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 May 2011 | Termination of appointment of John Knight as a director (1 page) |
26 May 2011 | Termination of appointment of John Knight as a secretary (1 page) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 July 2009 | Appointment terminated director and secretary robert finnigan (1 page) |
10 July 2009 | Director and secretary appointed john david knight (1 page) |
16 April 2009 | Director appointed timothy wragg (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
14 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
16 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
5 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 November 2000 | Return made up to 28/02/00; full list of members (5 pages) |
23 August 2000 | Auditor's resignation (1 page) |
13 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
4 March 1999 | Resolutions
|
8 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (3 pages) |
24 August 1998 | Return made up to 15/09/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 35 st thomas street london SE1 9SN (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
22 September 1995 | Return made up to 15/09/95; full list of members (8 pages) |