London
SE1 9GL
Director Name | Mr Scott Michael Clark |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Josh Krichefski |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | COO |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2006) |
Role | Group Finance Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Rupert Day |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Strand London WC2N 5HZ |
Director Name | Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 06 February 2024) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Winterbourne Sandy Rise Chalfont St Peter Buckinghamshire SL9 9TR |
Director Name | Mr Adrian De Cruz |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Egdean Walk Sevenoaks Kent TN13 3UQ |
Director Name | Mr Stephen David Allan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Spaniards Close Hampstead London NW11 6TH |
Director Name | Mr Simon Laurence Tray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Priory View Bushey Heath Hertfordshire WD23 4GN |
Director Name | Mr Steven Barry Goodman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Haversham Place Highgate London N6 6NG |
Director Name | Mr Nicholas Theakstone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 October 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amherst Avenue London W13 8NQ |
Director Name | David Thomas Kyffin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2009) |
Role | Managing Director |
Correspondence Address | 16 Redgrave Road Putney London SW15 1PX |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2011) |
Role | Chief Financial Officer |
Correspondence Address | 98 Wildwood Road London NW11 6UD |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Greenholm Road Eltham London SE9 1UQ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(7 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Drew Englebright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Tom George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Ms Charlotte Sabine Muriel Frijns |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Karen Blackett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Paul Mower |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Netsai Mangwende |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2021(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 September 2022) |
Role | Chief Financial Officer, Uk |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London - - SE1 9GL |
Director Name | Mr Niel Bornman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 2023) |
Role | Chief Product And Services Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | groupm.com |
---|---|
Telephone | 020 71585000 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Wpp Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £147,917,000 |
Gross Profit | £11,615,000 |
Net Worth | £16,246,000 |
Cash | £50,008,000 |
Current Liabilities | £54,527,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
6 March 2024 | Director's details changed for Mr Scott Michael Clark on 3 November 2023 (2 pages) |
---|---|
20 December 2023 | Full accounts made up to 31 December 2022 (34 pages) |
12 September 2023 | Director's details changed for Mr Scott Michael Clark on 12 September 2023 (2 pages) |
30 June 2023 | Full accounts made up to 31 December 2021 (32 pages) |
21 June 2023 | Termination of appointment of Niel Bornman as a director on 9 June 2023 (1 page) |
4 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
26 April 2023 | Termination of appointment of Karen Blackett as a director on 12 September 2022 (1 page) |
5 April 2023 | Termination of appointment of Paul Mower as a director on 25 October 2022 (1 page) |
31 March 2023 | Termination of appointment of Netsai Mangwende as a director on 4 September 2022 (1 page) |
2 February 2023 | Appointment of Josh Krichefski as a director on 30 January 2023 (2 pages) |
8 November 2022 | Appointment of Mr Scott Michael Clark as a director on 1 November 2022 (2 pages) |
7 September 2022 | Appointment of Mr Niel Bornman as a director on 1 September 2022 (2 pages) |
5 May 2022 | Full accounts made up to 31 December 2020 (33 pages) |
22 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Charlotte Sabine Muriel Frijns as a director on 25 November 2021 (1 page) |
2 December 2021 | Appointment of Netsai Mangwende as a director on 25 November 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
23 June 2021 | Change of details for Wpp Groupm Holdings Limited as a person with significant control on 26 November 2018 (2 pages) |
7 April 2021 | Director's details changed for Mr Mark Collins on 26 November 2018 (2 pages) |
7 April 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
30 March 2021 | Termination of appointment of Nicholas Theakstone as a director on 13 October 2020 (1 page) |
4 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
14 October 2020 | Appointment of Karen Blackett as a director on 28 September 2020 (2 pages) |
12 October 2020 | Appointment of Mr Paul Mower as a director on 28 September 2020 (2 pages) |
25 August 2020 | Termination of appointment of Tom George as a director on 27 March 2020 (1 page) |
6 July 2020 | Termination of appointment of Dominic Charles Grainger as a director on 29 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 October 2019 | Termination of appointment of Steven Barry Goodman as a director on 30 September 2019 (1 page) |
12 July 2019 | Termination of appointment of David John Bryan as a director on 27 June 2019 (1 page) |
27 June 2019 | Appointment of Charlotte Frijns as a director on 25 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
8 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 8 January 2019 (1 page) |
6 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mr Tom George as a director on 14 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Drew Englebright as a director on 28 February 2018 (1 page) |
13 September 2017 | Cessation of Wpp Group (Uk) Ltd as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Notification of Wpp Groupm Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Wpp Group (Uk) Ltd as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Notification of Wpp Groupm Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 May 2016 | Appointment of Mr Drew Englebright as a director on 9 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Drew Englebright as a director on 9 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 15 April 2014 (1 page) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 15 April 2014 (1 page) |
15 May 2014 | Director's details changed for Mark Collins on 15 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Colin Barlow on 15 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Colin Barlow on 15 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Mark Collins on 15 April 2014 (2 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Full accounts made up to 31 December 2010 (19 pages) |
13 March 2012 | Full accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Termination of appointment of Darren David Singer as a director (1 page) |
21 April 2011 | Appointment of Mr Dominic Charles Grainger as a director (2 pages) |
21 April 2011 | Termination of appointment of Darren David Singer as a director (1 page) |
21 April 2011 | Appointment of Mr Dominic Charles Grainger as a director (2 pages) |
27 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
27 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
23 December 2010 | Termination of appointment of Christopher Paul Sweetland as a director (1 page) |
23 December 2010 | Termination of appointment of Christopher Paul Sweetland as a director (1 page) |
22 December 2010 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
22 December 2010 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
20 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
15 April 2009 | Appointment terminated director david kyffin (1 page) |
15 April 2009 | Appointment terminated director david kyffin (1 page) |
15 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
4 December 2008 | Director appointed david john bryan (2 pages) |
4 December 2008 | Appointment terminated director stephen allan (1 page) |
4 December 2008 | Appointment terminated director simon tray (1 page) |
4 December 2008 | Appointment terminated director stephen allan (1 page) |
4 December 2008 | Appointment terminated director simon tray (1 page) |
4 December 2008 | Director appointed david john bryan (2 pages) |
20 August 2008 | Full accounts made up to 31 December 2006 (9 pages) |
20 August 2008 | Full accounts made up to 31 December 2006 (9 pages) |
14 July 2008 | Director appointed darren david singer (1 page) |
14 July 2008 | Director appointed darren david singer (1 page) |
15 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
18 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
17 July 2006 | Company name changed group m LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Company name changed group m LIMITED\certificate issued on 17/07/06 (2 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
21 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (3 pages) |
26 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
25 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: rutland house 148 edmund street birmingham westmidlands B3 2JR (1 page) |
25 July 2003 | New secretary appointed (3 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: rutland house 148 edmund street birmingham westmidlands B3 2JR (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | New secretary appointed (3 pages) |
25 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (3 pages) |
16 April 2003 | Incorporation (11 pages) |
16 April 2003 | Incorporation (11 pages) |