Dissolved
Dissolved 2014-01-23
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 Name | ||
---|---|---|
WEBER SHANDWICK TRUSTEES LTD. | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM NW1 3ER Other companies in NW1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
WILLIAM HARRY III |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES TAFFINDER |
Director | ||
KEVIN GREENE |
Director | ||
KEVIN GREENE |
Company Secretary | ||
PHILIP JAMES ERSKINE PERRY |
Director | ||
LUTZ MEYER |
Director | ||
HENDRIK JAN VAN DOESBURG |
Director | ||
LUTZ MEYER |
Company Secretary | ||
PHILIP DEWHURST |
Director | ||
ALAN KENNETH BRAMLEY |
Director | ||
ANTHONY WILSON |
Company Secretary | ||
ANTHONY WILSON |
Director | ||
MICHAEL MURPHY |
Director | ||
ROGER MALCOLM SELMAN |
Director | ||
ALISON CLAIRE HORROCKS |
Company Secretary | ||
ALISON CLAIRE HORROCKS |
Director | ||
DERMOT MCNULTY |
Director | ||
JOHN GEORGE HUCKLE |
Director | ||
ANTONY LESLIE STODDARD |
Director | ||
PETER FRANCIS MOORBY |
Company Secretary | ||
PETER FRANCIS MOORBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
LOWE & PARTNERS LIMITED | Director | 2017-12-05 | CURRENT | 2010-05-19 | Liquidation | |
TALE LIMITED | Director | 2017-11-27 | CURRENT | 2012-12-03 | Liquidation | |
IMPACT IMAGE LIMITED | Director | 2017-11-27 | CURRENT | 1995-11-08 | Liquidation | |
BLUE BARRACUDA MARKETING LIMITED | Director | 2017-11-21 | CURRENT | 2001-12-18 | Liquidation | |
TRW DIGITAL LIMITED | Director | 2017-11-21 | CURRENT | 2013-04-16 | Liquidation | |
CAUDEX MEDICAL LIMITED | Director | 2017-11-14 | CURRENT | 1999-04-26 | Liquidation | |
OPTAROS LIMITED | Director | 2017-09-29 | CURRENT | 2008-02-20 | Liquidation | |
HF CONSULTANTS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
ALL OF US DESIGN LTD | Director | 2013-12-02 | CURRENT | 2003-04-07 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Director | 2013-12-02 | CURRENT | 1994-10-06 | Liquidation | |
CRAFT WORLDWIDE LIMITED | Director | 2013-12-02 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
YOUR FUTURE (LONDON) LIMITED | Director | 2013-12-02 | CURRENT | 2004-01-06 | Dissolved 2018-01-19 | |
METEORITE MARKETING LIMITED | Director | 2013-12-02 | CURRENT | 1995-10-19 | Liquidation | |
VIRGO HOLDINGS LTD | Director | 2013-09-24 | CURRENT | 2006-03-08 | Dissolved 2015-02-26 | |
COMPOSING ROOM LIMITED(THE) | Director | 2013-09-04 | CURRENT | 1984-06-28 | Dissolved 2015-02-26 | |
FUSE LTD | Director | 2013-09-04 | CURRENT | 2004-08-27 | Dissolved 2015-02-26 | |
BRANDS BANDS AND FANS LIMITED | Director | 2013-09-03 | CURRENT | 2009-08-05 | Dissolved 2015-02-26 | |
FRUKT LIMITED | Director | 2013-09-03 | CURRENT | 2000-03-03 | Dissolved 2015-02-26 | |
DIALOGUE DLKW LIMITED | Director | 2013-09-03 | CURRENT | 2003-11-24 | Dissolved 2015-02-26 | |
JACK MORTON UK LIMITED | Director | 2011-09-19 | CURRENT | 1997-06-10 | Dissolved 2014-01-23 | |
MCCANN PROPERTIES LIMITED | Director | 2011-09-16 | CURRENT | 1986-02-10 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Director | 2011-05-05 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
CAB (NO. 1) LIMITED | Director | 2010-08-24 | CURRENT | 1995-03-09 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Director | 2007-05-21 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAFFINDER | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX | |
AP01 | DIRECTOR APPOINTED WILLIAM HARRY III | |
LATEST SOC | 20/07/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 21/09/2010 | |
AR01 | 20/07/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED LOUISE BEAN | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN GREENE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/10/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 27/09/02 | |
ELRES | S366A DISP HOLDING AGM 27/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SHANDWICK TRUSTEES LIMITED CERTIFICATE ISSUED ON 20/04/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION | Satisfied | SHANDWICK PLC | |
DEED OF ADMISSION | Satisfied | LLOYDS BANK PLCFOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANKS AS SO DEFINED |
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:
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. |