London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 August 2012) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Mr Richard John Bamford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dairy House Ashford Hill Thatcham Hampshire RG19 8BL |
Secretary Name | Mrs Lucy Mary Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(4 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy House Ashford Hill Thatcham Hampshire RG19 8BL |
Director Name | Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 25 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Mr Jeremy David Buss |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Miss Denise Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Secretary Name | Miss Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | Marie Cottage Holmbury Lane Holmbury St Mary Surrey RH5 6ND |
Director Name | Stephen Michael Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2003) |
Role | Corporate Treasurer |
Correspondence Address | 9 Boulters Lock Giffard Park Milton Keynes MK14 5QR |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Nigel Lloyd Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 2006) |
Role | Group Account Director |
Correspondence Address | 24 Ernest Gardens London W4 3QN |
Director Name | Mr Peter Cowie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Camberwell Grove London SE5 8RE |
Director Name | Mr Paul Cowan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belmont Road Reigate Surrey RH2 7ED |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 2012) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Termination of appointment of Paul Delaney as a director (1 page) |
19 April 2012 | Termination of appointment of Christopher Paul Sweetland as a director on 12 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Paul Delaney as a director on 12 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Christopher Sweetland as a director (1 page) |
19 April 2012 | Termination of appointment of Andrew Scott as a director (1 page) |
19 April 2012 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 April 2012 (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 September 2010 | Appointment of Nicholas David Charles Bishop as a director (2 pages) |
20 September 2010 | Appointment of Nicholas David Charles Bishop as a director (2 pages) |
8 June 2010 | Termination of appointment of Paul Cowan as a director (1 page) |
8 June 2010 | Termination of appointment of Paul Cowan as a director (1 page) |
16 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
8 January 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Director appointed paul delaney (1 page) |
23 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment Terminated Director paul richardson (1 page) |
16 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
27 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
15 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
14 July 2005 | Return made up to 10/03/05; full list of members (3 pages) |
14 July 2005 | Return made up to 10/03/05; full list of members (3 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 August 2004 | Accounts made up to 31 December 2003 (6 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members
|
19 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
14 September 2003 | Accounts made up to 31 December 2002 (6 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
13 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page) |
22 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
22 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
3 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 September 2001 | Resolutions
|
4 September 2001 | Company name changed pci livedesign LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed pci livedesign LIMITED\certificate issued on 04/09/01 (2 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
21 August 2001 | New secretary appointed;new director appointed (4 pages) |
21 August 2001 | New secretary appointed;new director appointed (4 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: dairy house ashford hill thatcham hampshire RG19 8BL (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: dairy house ashford hill thatcham hampshire RG19 8BL (1 page) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
10 April 2001 | Return made up to 10/03/01; full list of members
|
10 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: axmansford cottage axmansford tadley hampshire RG26 5SB (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: axmansford cottage axmansford tadley hampshire RG26 5SB (1 page) |
3 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 10/03/00; full list of members
|
26 October 1999 | Ad 23/08/99--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Conve 23/08/99 (1 page) |
26 October 1999 | Ad 23/08/99--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Conve 23/08/99 (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 1 gresham street london EC2V 7BU (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 1 gresham street london EC2V 7BU (1 page) |
1 April 1999 | Company name changed diplema 412 LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Company name changed diplema 412 LIMITED\certificate issued on 06/04/99 (2 pages) |
10 March 1999 | Incorporation (14 pages) |