Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBER SHANDWICK TRUSTEES LTD.
Company Information for

WEBER SHANDWICK TRUSTEES LTD.

LONDON, UNITED KINGDOM, NW1 3ER,
Company Registration Number
02281017
Private Limited Company
Dissolved

Dissolved 2014-01-23

Company Overview

About Weber Shandwick Trustees Ltd.
WEBER SHANDWICK TRUSTEES LTD. was founded on 1988-07-27 and had its registered office in London. The company was dissolved on the 2014-01-23 and is no longer trading or active.

Key Data
Company Name
WEBER SHANDWICK TRUSTEES LTD.
 
Legal Registered Office
LONDON
UNITED KINGDOM
NW1 3ER
Other companies in NW1
 
Previous Names
SHANDWICK TRUSTEES LIMITED20/04/2001
Filing Information
Company Number 02281017
Date formed 1988-07-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-01-23
Type of accounts DORMANT
Last Datalog update: 2015-05-17 04:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBER SHANDWICK TRUSTEES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEBER SHANDWICK TRUSTEES LTD.

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2009-05-18
WILLIAM HARRY III
Director 2010-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES TAFFINDER
Director 2007-12-22 2012-03-16
KEVIN GREENE
Director 2000-09-20 2011-07-01
KEVIN GREENE
Company Secretary 2000-09-20 2009-05-18
PHILIP JAMES ERSKINE PERRY
Director 2002-10-31 2007-12-22
LUTZ MEYER
Director 2001-04-12 2002-10-31
HENDRIK JAN VAN DOESBURG
Director 2001-09-01 2002-10-31
LUTZ MEYER
Company Secretary 2001-04-12 2001-04-24
PHILIP DEWHURST
Director 2000-09-20 2001-04-12
ALAN KENNETH BRAMLEY
Director 1999-04-30 2000-12-31
ANTHONY WILSON
Company Secretary 1999-01-31 2000-10-13
ANTHONY WILSON
Director 1999-01-31 2000-10-13
MICHAEL MURPHY
Director 1998-02-11 2000-10-01
ROGER MALCOLM SELMAN
Director 1994-02-01 1999-04-30
ALISON CLAIRE HORROCKS
Company Secretary 1991-12-11 1999-01-31
ALISON CLAIRE HORROCKS
Director 1998-02-11 1999-01-31
DERMOT MCNULTY
Director 1992-03-24 1998-02-11
JOHN GEORGE HUCKLE
Director 1991-12-11 1994-01-31
ANTONY LESLIE STODDARD
Director 1991-07-20 1992-03-24
PETER FRANCIS MOORBY
Company Secretary 1991-07-20 1991-12-11
PETER FRANCIS MOORBY
Director 1991-07-20 1991-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE BEAN AMMIRATI PURIS LINTAS LIMITED Company Secretary 2009-09-08 CURRENT 1986-09-16 Liquidation
LOUISE BEAN CAB (NO. 1) LIMITED Company Secretary 2009-09-08 CURRENT 1995-03-09 Active
LOUISE BEAN MULLENLOWE GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1952-03-27 Active
LOUISE BEAN LOWE INTERNATIONAL LIMITED Company Secretary 2009-09-08 CURRENT 1983-03-23 Active
LOUISE BEAN APL GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1928-12-19 Active
LOUISE BEAN MULLENLOWE LONDON LIMITED Company Secretary 2009-09-08 CURRENT 1961-01-16 Active
LOUISE BEAN IPG DXTRA (UK) LIMITED Company Secretary 2009-04-30 CURRENT 1989-11-13 Active
LOUISE BEAN IPG DXTRA GROUP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 1997-06-20 Active
LOUISE BEAN FOX IPL LIMITED Company Secretary 2009-04-30 CURRENT 1977-12-13 Active
LOUISE BEAN OCTAGON WORLDWIDE LIMITED Company Secretary 2009-04-23 CURRENT 1992-04-06 Active
LOUISE BEAN MCCANN-ERICKSON UK GROUP LIMITED Company Secretary 2009-01-15 CURRENT 1998-09-29 Active
LOUISE BEAN IPG STUDIOS UK LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
LOUISE BEAN COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Company Secretary 2008-01-21 CURRENT 1992-04-27 Liquidation
LOUISE BEAN MARKETING DRIVE LIMITED Company Secretary 2007-12-22 CURRENT 1987-11-11 Dissolved 2014-01-23
LOUISE BEAN FIELDPLAN LIMITED Company Secretary 2007-12-22 CURRENT 1966-03-23 Dissolved 2015-02-26
LOUISE BEAN ENGELS (NO.1) LIMITED Company Secretary 2007-12-22 CURRENT 1953-02-12 Active
LOUISE BEAN INTERPUBLIC GIS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1992-06-19 Active
LOUISE BEAN FCB EUROPE LIMITED Company Secretary 2007-12-22 CURRENT 1995-01-09 Active
LOUISE BEAN WEBER SHANDWICK INTERNATIONAL LTD Company Secretary 2007-12-22 CURRENT 1988-05-16 Liquidation
LOUISE BEAN IPG HOLDINGS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1989-02-28 Active
LOUISE BEAN AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Company Secretary 2007-12-20 CURRENT 1977-03-11 Active
LOUISE BEAN CMGRP MARKETING SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1977-03-31 Liquidation
LOUISE BEAN FCB HEALTH LONDON LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
LOUISE BEAN SHANDWICK PUBLIC RELATIONS LIMITED Company Secretary 2007-09-10 CURRENT 1970-04-08 Dissolved 2015-02-26
LOUISE BEAN FCB INFERNO LIMITED Company Secretary 2007-06-20 CURRENT 1991-02-28 Active
LOUISE BEAN MULLENLOWE OPEN LIMITED Company Secretary 2007-03-19 CURRENT 1998-05-01 Liquidation
LOUISE BEAN OCTAGON ATHLETE REPRESENTATION LIMITED Company Secretary 2006-12-20 CURRENT 1972-08-04 Active
LOUISE BEAN GOLIN LIMITED Company Secretary 2006-09-26 CURRENT 1992-05-12 Active
LOUISE BEAN MEDIABRANDS EMEA LIMITED Company Secretary 2006-03-28 CURRENT 1975-04-03 Active
LOUISE BEAN JACK MORTON EUROPE LIMITED Company Secretary 2006-03-22 CURRENT 1997-06-10 Liquidation
LOUISE BEAN MCCANN-ERICKSON HEALTHCARE UK LIMITED Company Secretary 2006-03-16 CURRENT 1961-03-22 Active
LOUISE BEAN MILLER STARR LIMITED Company Secretary 2006-01-26 CURRENT 1987-03-09 Liquidation
LOUISE BEAN COMPLETE HEALTHVIZION LIMITED Company Secretary 2005-12-31 CURRENT 1994-10-06 Liquidation
LOUISE BEAN IPG HEALTH MEDICAL COMMUNICATIONS LIMITED Company Secretary 2005-12-31 CURRENT 1990-05-17 Active
LOUISE BEAN CREATION COMMUNICATIONS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
LOUISE BEAN CHASEDESIGN WORLDWIDE LIMITED Company Secretary 2005-09-14 CURRENT 1985-12-23 Active
LOUISE BEAN MCCANN-ERICKSON ADVERTISING LIMITED Company Secretary 2005-05-23 CURRENT 1978-06-07 Active
LOUISE BEAN HUGE UK LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-15 Active
LOUISE BEAN CAUDEX MEDICAL LIMITED Company Secretary 2005-04-25 CURRENT 1999-04-26 Liquidation
LOUISE BEAN MEDIABRANDS LIMITED Company Secretary 2005-04-22 CURRENT 1963-09-13 Active
LOUISE BEAN ORION TRADING EMEA LIMITED Company Secretary 2005-04-06 CURRENT 1997-07-17 Active
LOUISE BEAN MEDIABRANDS INTERNATIONAL LIMITED Company Secretary 2005-04-06 CURRENT 2000-04-12 Active
LOUISE BEAN MCCANN-ERICKSON EMEA LIMITED Company Secretary 2005-03-01 CURRENT 1964-12-14 Active
LOUISE BEAN RAPPORT OUTDOOR LIMITED Company Secretary 2004-09-15 CURRENT 1988-03-15 Active
LOUISE BEAN MRM WORLDWIDE (UK) LIMITED Company Secretary 2004-08-31 CURRENT 1990-05-31 Active
LOUISE BEAN INTERPUBLIC LIMITED Company Secretary 2004-05-18 CURRENT 1965-12-29 Active
LOUISE BEAN SPRINGPOINT UK LIMITED Company Secretary 2004-04-14 CURRENT 1990-04-25 Liquidation
LOUISE BEAN FBC (FUTUREBRAND) LIMITED Company Secretary 2004-03-26 CURRENT 1991-10-29 Active
LOUISE BEAN R/GA MEDIA GROUP LIMITED Company Secretary 2004-01-31 CURRENT 1989-03-29 Active
LOUISE BEAN CRAFT WORLDWIDE LIMITED Company Secretary 2003-11-21 CURRENT 1993-12-14 Dissolved 2018-01-19
LOUISE BEAN VIRGO HEALTH PR LIMITED Company Secretary 2003-08-12 CURRENT 1999-12-07 Liquidation
LOUISE BEAN LES (NO.1) LIMITED Company Secretary 2003-08-12 CURRENT 1995-03-20 Active
WILLIAM HARRY III LOWE & PARTNERS LIMITED Director 2017-12-05 CURRENT 2010-05-19 Liquidation
WILLIAM HARRY III TALE LIMITED Director 2017-11-27 CURRENT 2012-12-03 Liquidation
WILLIAM HARRY III IMPACT IMAGE LIMITED Director 2017-11-27 CURRENT 1995-11-08 Liquidation
WILLIAM HARRY III BLUE BARRACUDA MARKETING LIMITED Director 2017-11-21 CURRENT 2001-12-18 Liquidation
WILLIAM HARRY III TRW DIGITAL LIMITED Director 2017-11-21 CURRENT 2013-04-16 Liquidation
WILLIAM HARRY III CAUDEX MEDICAL LIMITED Director 2017-11-14 CURRENT 1999-04-26 Liquidation
WILLIAM HARRY III OPTAROS LIMITED Director 2017-09-29 CURRENT 2008-02-20 Liquidation
WILLIAM HARRY III HF CONSULTANTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
WILLIAM HARRY III ALL OF US DESIGN LTD Director 2013-12-02 CURRENT 2003-04-07 Liquidation
WILLIAM HARRY III COMPLETE HEALTHVIZION LIMITED Director 2013-12-02 CURRENT 1994-10-06 Liquidation
WILLIAM HARRY III CRAFT WORLDWIDE LIMITED Director 2013-12-02 CURRENT 1993-12-14 Dissolved 2018-01-19
WILLIAM HARRY III YOUR FUTURE (LONDON) LIMITED Director 2013-12-02 CURRENT 2004-01-06 Dissolved 2018-01-19
WILLIAM HARRY III METEORITE MARKETING LIMITED Director 2013-12-02 CURRENT 1995-10-19 Liquidation
WILLIAM HARRY III VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WILLIAM HARRY III COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WILLIAM HARRY III FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WILLIAM HARRY III BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WILLIAM HARRY III FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WILLIAM HARRY III DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WILLIAM HARRY III JACK MORTON UK LIMITED Director 2011-09-19 CURRENT 1997-06-10 Dissolved 2014-01-23
WILLIAM HARRY III MCCANN PROPERTIES LIMITED Director 2011-09-16 CURRENT 1986-02-10 Dissolved 2014-01-23
WILLIAM HARRY III FIELDPLAN LIMITED Director 2011-05-05 CURRENT 1966-03-23 Dissolved 2015-02-26
WILLIAM HARRY III CAB (NO. 1) LIMITED Director 2010-08-24 CURRENT 1995-03-09 Active
WILLIAM HARRY III SHANDWICK PUBLIC RELATIONS LIMITED Director 2007-05-21 CURRENT 1970-04-08 Dissolved 2015-02-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAFFINDER
2011-10-064.70DECLARATION OF SOLVENCY
2011-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX
2011-09-23AP01DIRECTOR APPOINTED WILLIAM HARRY III
2011-07-20LATEST SOC20/07/11 STATEMENT OF CAPITAL;GBP 2
2011-07-20AR0120/07/11 FULL LIST
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENE
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-25RES01ADOPT ARTICLES 21/09/2010
2010-07-21AR0120/07/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-21AD02SAIL ADDRESS CREATED
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-27288aSECRETARY APPOINTED LOUISE BEAN
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY KEVIN GREENE
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-08363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-08-22363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-29363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-15288bDIRECTOR RESIGNED
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/02
2002-10-29363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-10-25ELRESS386 DISP APP AUDS 27/09/02
2002-10-25ELRESS366A DISP HOLDING AGM 27/09/02
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-19288bSECRETARY RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-28363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2001-05-10288aNEW SECRETARY APPOINTED
2001-04-20CERTNMCOMPANY NAME CHANGED SHANDWICK TRUSTEES LIMITED CERTIFICATE ISSUED ON 20/04/01
2001-03-07288bDIRECTOR RESIGNED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-01244DELIVERY EXT'D 3 MTH 31/12/99
2000-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WEBER SHANDWICK TRUSTEES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBER SHANDWICK TRUSTEES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION 1992-07-27 Satisfied SHANDWICK PLC
DEED OF ADMISSION 1992-07-27 Satisfied LLOYDS BANK PLCFOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS AS SO DEFINED
Intangible Assets
Patents
We have not found any records of WEBER SHANDWICK TRUSTEES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WEBER SHANDWICK TRUSTEES LTD.
Trademarks
We have not found any records of WEBER SHANDWICK TRUSTEES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBER SHANDWICK TRUSTEES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as WEBER SHANDWICK TRUSTEES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where WEBER SHANDWICK TRUSTEES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBER SHANDWICK TRUSTEES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBER SHANDWICK TRUSTEES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.