Streatley
Berkshire
RG8 9LH
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 January 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Peter Zandan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 4 Rockway Cove Austin Texas 78746 America |
Director Name | Brian Sharples |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | President |
Correspondence Address | 1404 Phillips Court Austin Texas 78733 America |
Director Name | James Schellhase |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 3109 Barton Point Drive Austin Texas 78733 America |
Secretary Name | Sharon Arnsberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7606 Elm Forest Road Austin Texas 78745 America |
Director Name | Eddie Leon Frazier |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1999) |
Role | Chief Operating Officer |
Correspondence Address | 4509 Golf Vista Drive Austin Tx 78730 Texas United States Of America Foreign |
Secretary Name | Francis Webster Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Chief Financial Executive |
Correspondence Address | A09 Red Bud Trail Austin Texas 78746 |
Director Name | Mr Michael Lowell Gettle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 413 Hill Avenue Glen Ellyn Illinois 60137 United States |
Director Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Secretary Name | Mrs Sharon Louise Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | Rochester Cottage Campden Road Clifford Chambers Startford Upon Avon CV37 8LB |
Director Name | Mr Robert David Finnigan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2009) |
Role | Accountant |
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(10 years, 2 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 |
Secretary Name | Mr Robert David Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr John David Knight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(13 years, 5 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(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Company Director |
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(14 years, 7 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 Warwickshire CV34 6RJ |
Secretary Name | Stephen Squire |
---|---|
Status | Resigned |
Appointed | 27 May 2010(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 November 2010) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ |
Secretary Name | Simon Martin Bowron |
---|---|
Status | Resigned |
Appointed | 22 November 2010(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ |
Secretary Name | Simon Gareth Bolton |
---|---|
Status | Resigned |
Appointed | 22 November 2010(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 November 2010) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick Warwickshire 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(17 years, 7 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 Warwickshire CV34 6RJ |
Secretary Name | Mrs Ann Jameson Allen |
---|---|
Status | Resigned |
Appointed | 26 October 2015(20 years 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 | 17 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
125.5k at £1 | Millward Brown Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 1996 | Delivered on: 5 June 1996 Persons entitled: Rapida Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 3RD june 1996. Particulars: £13,806.25 or such other monies held from time to time under the terms of the rent deposit deed. Outstanding |
---|---|
12 December 1995 | Delivered on: 16 December 1995 Persons entitled: Rapida Estates Limited Classification: Rent deposit deed Secured details: £13,806.25 due from the company to the chargee supplemental to a lease of even date. Particulars: Monies secured under a rent deposit deed dated 12/12/95 between rapida estates limited and the company. Outstanding |
12 December 1995 | Delivered on: 14 December 1995 Persons entitled: Rapida 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 a lease of even date. Particulars: £13,806.25. see the mortgage charge document for full details. Outstanding |
12 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
---|---|
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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 Warwickshire CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 December 2015 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
11 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
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) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 February 2014 | Termination of appointment of Sharon Potter as a secretary (1 page) |
17 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 December 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
6 December 2010 | Termination of appointment of Simon Gareth Bolton as a secretary (1 page) |
22 November 2010 | Termination of appointment of John Knight as a director (1 page) |
22 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
22 November 2010 | Termination of appointment of John Knight as a secretary (1 page) |
22 November 2010 | Appointment of Simon Gareth Bolton as a secretary (1 page) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Secretary appointed john david knight (1 page) |
25 March 2009 | Director appointed john david knight (1 page) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
17 October 2008 | Secretary's change of particulars / sharon potter / 17/10/2008 (1 page) |
15 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
13 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Return made up to 17/10/02; full list of members
|
4 November 2002 | New director appointed (2 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 January 2002 | Return made up to 17/10/01; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 1999 (13 pages) |
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | Return made up to 17/10/00; full list of members
|
13 February 2001 | New secretary appointed;new director appointed (3 pages) |
20 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 November 1999 | Return made up to 17/10/99; no change of members (5 pages) |
27 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
21 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 November 1997 | Ad 03/10/97--------- £ si 125000@1=125000 £ ic 500/125500 (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 April 1997 | Return made up to 17/10/96; full list of members (5 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Director resigned;new director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 November 1995 | Accounting reference date notified as 31/12 (1 page) |
17 November 1995 | New director appointed (4 pages) |
15 November 1995 | Ad 27/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
17 October 1995 | Incorporation (32 pages) |