London
W1J 5RJ
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Secretary Name | Paul Simon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Turney Road Dulwich London SE21 7JA |
Secretary Name | John Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(8 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Meadowview Kimbolton Road Lower Dean Huntingdon Cambridgeshire PE18 0LJ |
Secretary Name | Ian John Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2006) |
Role | Secretary |
Correspondence Address | 8 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Director Name | Mr Stephen Paul Ducat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Mews Earlsfield London SW18 3PY |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Trevor John Richards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 2009) |
Role | Market Research Director |
Correspondence Address | Cornerway Cottage Shendish Hemel Hempstead Hertfordshire HP3 0AA |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Director Name | Mr Robert James Bowtell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 41 Nearwater Lane Darien Conneticut Ct 06820 |
Director Name | Andrew Czarnowski |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marshall House 49 Marshall Street London W1F 9BE |
Director Name | Mr Andrew James Chappin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Duncan Robert Burgess |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2016) |
Role | Tns Uk Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | City Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 May 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
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 | 2013 |
---|---|
Turnover | £865,000 |
Gross Profit | £113,000 |
Net Worth | £287,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Termination of appointment of Robert James Bowtell as a director on 22 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 22 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 22 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Robert James Bowtell as a director on 22 May 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 May 2016 | Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
13 November 2012 | Appointment of Mr Duncan Robert Burgess as a director (2 pages) |
5 July 2012 | Termination of appointment of Andrew Czarnowski as a director (1 page) |
5 July 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
5 July 2012 | Termination of appointment of Andrew Chappin as a director (1 page) |
5 July 2012 | Termination of appointment of Andrew Czarnowski as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Termination of appointment of Robin Wooldridge as a director (1 page) |
10 November 2009 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
10 November 2009 | Termination of appointment of Robin Wooldridge as a director (1 page) |
10 November 2009 | Appointment of Mr Andrew James Chappin as a director (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 June 2009 | Director appointed andrew czarnowski (2 pages) |
24 June 2009 | Director appointed andrew czarnowski (2 pages) |
23 June 2009 | Appointment terminated director trevor richards (1 page) |
23 June 2009 | Appointment terminated director trevor richards (1 page) |
27 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page) |
27 January 2009 | Appointment terminated director paul wright (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Appointment terminated director paul wright (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
12 December 2008 | Auditor's resignation (2 pages) |
12 December 2008 | Auditor's resignation (2 pages) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 March 2007 | Company name changed specialist people resources limi ted\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed specialist people resources limi ted\certificate issued on 16/03/07 (2 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | New director appointed (3 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 April 2005 | Return made up to 14/03/05; full list of members
|
11 April 2005 | Return made up to 14/03/05; full list of members
|
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New director appointed (3 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
6 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
29 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 April 2000 | Return made up to 14/03/00; full list of members
|
10 April 2000 | Return made up to 14/03/00; full list of members
|
18 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
17 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
26 November 1998 | Minutes of meeting re auditors (1 page) |
26 November 1998 | Minutes of meeting re auditors (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 April 1998 | Return made up to 14/03/98; full list of members (9 pages) |
17 April 1998 | Return made up to 14/03/98; full list of members (9 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
29 July 1997 | Registered office changed on 29/07/97 from: agb house westgate london W5 1UA (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: agb house westgate london W5 1UA (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 April 1997 | Return made up to 14/03/97; full list of members (11 pages) |
15 April 1997 | Return made up to 14/03/97; full list of members (11 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
22 April 1996 | Return made up to 14/03/96; full list of members (11 pages) |
22 April 1996 | Return made up to 14/03/96; full list of members (11 pages) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
31 January 1996 | Secretary resigned;new director appointed (5 pages) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | Secretary resigned;new director appointed (5 pages) |
31 January 1996 | New secretary appointed (2 pages) |
28 November 1995 | Company name changed crelco LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Company name changed crelco LIMITED\certificate issued on 29/11/95 (4 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Accounting reference date shortened from 30/05 to 31/12 (1 page) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Accounting reference date shortened from 30/05 to 31/12 (1 page) |
31 August 1995 | Director resigned;new director appointed (4 pages) |
31 August 1995 | Director resigned;new director appointed (4 pages) |
14 March 1995 | Incorporation (26 pages) |
14 March 1995 | Incorporation (26 pages) |