London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2008(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 02 April 2024) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 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 | James Bedford Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 February 2008) |
Role | Company Director |
Correspondence Address | Flat D 190 Bedford Hill Balham London SW12 9HL |
Director Name | Jane Myra Kennedy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(7 months, 1 week 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 | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Mrs Katherine Elizabeth Kelsey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Flanchard Road London W12 9ND |
Director Name | John William Cornwell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westland Avenue Hornchurch Essex RM11 3SD |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4QB |
Director Name | Mr Nathan Eccleston |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Gilles Bindels |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 April 2015(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 24 24, Avenue Des Hirondelles 1780 Wemmel Belgium |
Director Name | Mr Sam Williams-Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Nicolas Mendel |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 April 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 33 Avenue De La ChÊNaie 33 Avenue De La ChÊNaie 1180 Brussels Belgium |
Director Name | Mr Iain Alexander Angus Pratt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 11 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mrs Suzanne Gilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Mark George Lainas |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2018) |
Role | Chief Innovation Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Cedric Henry Jacques Georges Van Kan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr John William Cornwell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 December 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mrs Claire Cullen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2018) |
Role | Chief Delivery Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Jai Kotecha |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2020) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Yves NoËL Jules Baudechon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2021) |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Robert Ian Hill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 December 2023) |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
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 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with updates (3 pages) |
29 November 2021 | Full accounts made up to 31 December 2020 (28 pages) |
4 June 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
2 June 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
2 June 2021 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 21 April 2021 (2 pages) |
2 June 2021 | Cessation of Wpp Jubilee Limited as a person with significant control on 21 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Yves Noël Jules Baudechon as a director on 1 April 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
16 October 2020 | Termination of appointment of Jai Kotecha as a director on 16 October 2020 (1 page) |
12 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 July 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
27 June 2019 | Termination of appointment of Gilles Bindels as a director on 31 December 2018 (1 page) |
27 June 2019 | Termination of appointment of Claire Cullen as a director on 31 December 2018 (1 page) |
27 June 2019 | Appointment of Mr Jai Kotecha as a director on 1 January 2019 (2 pages) |
27 June 2019 | Appointment of Mr Yves Noël Jules Baudechon as a director on 1 January 2019 (2 pages) |
27 June 2019 | Termination of appointment of Cedric Henry Jacques Georges Van Kan as a director on 31 December 2018 (1 page) |
27 June 2019 | Appointment of Mr Robert Ian Hill as a director on 1 January 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 July 2018 | Termination of appointment of Mark George Lainas as a director on 30 June 2018 (1 page) |
24 July 2018 | Appointment of Mrs Claire Cullen as a director on 1 July 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of Nicolas Mendel as a director on 22 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Cedric Henry Jacques Georges Van Kan as a director on 22 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr John William Cornwell as a director on 22 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Nathan Eccleston as a director on 22 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Sam Williams-Thomas as a director on 22 February 2018 (1 page) |
5 March 2018 | Appointment of Mrs Karla Smith as a director on 22 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Mark George Lainas as a director on 22 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Suzanne Gilson as a director on 17 May 2017 (1 page) |
5 March 2018 | Termination of appointment of Sam Williams-Thomas as a director on 22 February 2018 (1 page) |
3 January 2018 | Second filing of the annual return made up to 13 May 2016 (22 pages) |
3 January 2018 | Second filing of the annual return made up to 13 May 2016 (22 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 June 2016 | Appointment of Mr Sam Williams-Thomas as a director on 13 April 2015 (2 pages) |
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Mr Sam Williams-Thomas as a director on 13 April 2015 (2 pages) |
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 May 2016 | Appointment of Mrs Suzanne Gilson as a director on 6 April 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Suzanne Gilson as a director on 6 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of Iain Alexander Angus Pratt as a director on 11 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Iain Alexander Angus Pratt as a director on 11 March 2016 (1 page) |
16 February 2016 | Registered office address changed from , 10 Cabot Square, Canary Wharf, London, E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from , 10 Cabot Square, Canary Wharf, London, E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 16 February 2016 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 May 2015 | Company name changed ogilvy & mather teleservices LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Company name changed ogilvy & mather teleservices LIMITED\certificate issued on 11/05/15
|
13 April 2015 | Appointment of Mr Nathan Eccleston as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of James David Barnes-Austin as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Nicolas Mendel as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Nathan Eccleston as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Gilles Bindels as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of John William Cornwell as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Sam Williams-Thomas as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Sam Williams-Thomas as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of John William Cornwell as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Nicolas Mendel as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Iain Pratt as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of James David Barnes-Austin as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Iain Pratt as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Gilles Bindels as a director on 13 April 2015 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 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) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
5 September 2008 | Director appointed john william cornwell (2 pages) |
5 September 2008 | Director appointed john william cornwell (2 pages) |
4 September 2008 | Appointment terminated director katherine kelsey (1 page) |
4 September 2008 | Appointment terminated director katherine kelsey (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / katherine kelsey / 15/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / katherine kelsey / 15/04/2008 (1 page) |
10 March 2008 | Director appointed katherine elizabeth kelsey (2 pages) |
10 March 2008 | Director appointed katherine elizabeth kelsey (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
10 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
18 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
18 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
18 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: rutland house, 148 edmund street, birmingham, B3 2JR (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
3 July 1997 | Company name changed ogilvyone teleservices LIMITED\certificate issued on 03/07/97 (2 pages) |
3 July 1997 | Company name changed ogilvyone teleservices LIMITED\certificate issued on 03/07/97 (2 pages) |
14 May 1997 | Incorporation (19 pages) |
14 May 1997 | Incorporation (19 pages) |