MCCANN-ERICKSON EMEA LIMITED
CAMPBELL-EWALD LIMITED

Hellopages » Greater London » Camden » WC1N 1EX

Company number 00830956
Status Active
Incorporation Date 14 December 1964
Company Type Private Limited Company
Address 7-11 HERBRAND STREET, LONDON, WC1N 1EX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Termination of appointment of Eloise Wann as a director on 6 December 2016; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of MCCANN-ERICKSON EMEA LIMITED are www.mccannericksonemea.co.uk, and www.mccann-erickson-emea.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccann Erickson Emea Limited is a Private Limited Company. The company registration number is 00830956. Mccann Erickson Emea Limited has been working since 14 December 1964. The present status of the company is Active. The registered address of Mccann Erickson Emea Limited is 7 11 Herbrand Street London Wc1n 1ex. . BEAN, Louise is a Secretary of the company. DOYLE, Christopher Noel is a Director of the company. JACKSON, Martin James is a Director of the company. Secretary ELLIS, Linda Eileen has been resigned. Secretary SWEENEY, Terry has been resigned. Secretary THOMPSON, Elizabeth Helen has been resigned. Director CAMERA, Nicholas Joseph has been resigned. Director COOK, Alistair Copland Campbell has been resigned. Director DAVIES, Peter Guy has been resigned. Director ELLIS, Linda Eileen has been resigned. Director GARCIA, Gustavo Martinez has been resigned. Director GOSPER, Brett has been resigned. Director HIMPE, Stefaan Leo Hilda has been resigned. Director HOLLIER, John has been resigned. Director HOWELL, Rupert Cortlandt Spencer has been resigned. Director LE NAIL, Jean Marie has been resigned. Director NAPORANO, Joseph A has been resigned. Director SADIQ, Shahid has been resigned. Director SULLIVAN, John Terence has been resigned. Director USUELLI, Giuseppe has been resigned. Director WANN, Eloise has been resigned. Director WARDEN, David Jeffrey has been resigned. Director WATSON, Brian Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 01 March 2005

Director
DOYLE, Christopher Noel
Appointed Date: 31 July 2015
57 years old

Director
JACKSON, Martin James
Appointed Date: 27 June 2013
57 years old

Resigned Directors

Secretary
ELLIS, Linda Eileen
Resigned: 21 August 2000

Secretary
SWEENEY, Terry
Resigned: 01 March 2005
Appointed Date: 21 November 2003

Secretary
THOMPSON, Elizabeth Helen
Resigned: 21 November 2003
Appointed Date: 21 August 2000

Director
CAMERA, Nicholas Joseph
Resigned: 01 April 2012
Appointed Date: 12 June 2006
78 years old

Director
COOK, Alistair Copland Campbell
Resigned: 12 August 2005
Appointed Date: 30 September 2003
72 years old

Director
DAVIES, Peter Guy
Resigned: 15 September 2005
Appointed Date: 20 May 2003
76 years old

Director
ELLIS, Linda Eileen
Resigned: 21 August 2000
77 years old

Director
GARCIA, Gustavo Martinez
Resigned: 18 November 2013
Appointed Date: 03 April 2012
62 years old

Director
GOSPER, Brett
Resigned: 22 February 2011
Appointed Date: 18 March 2008
66 years old

Director
HIMPE, Stefaan Leo Hilda
Resigned: 10 July 2014
Appointed Date: 26 April 2010
62 years old

Director
HOLLIER, John
Resigned: 30 June 1999
95 years old

Director
HOWELL, Rupert Cortlandt Spencer
Resigned: 31 May 2007
Appointed Date: 31 March 2006
68 years old

Director
LE NAIL, Jean Marie
Resigned: 26 April 2010
Appointed Date: 12 August 2005
67 years old

Director
NAPORANO, Joseph A
Resigned: 30 March 2001
Appointed Date: 21 August 2000
71 years old

Director
SADIQ, Shahid
Resigned: 17 June 2015
Appointed Date: 02 September 2014
50 years old

Director
SULLIVAN, John Terence
Resigned: 31 July 2003
Appointed Date: 30 March 2001
60 years old

Director
USUELLI, Giuseppe
Resigned: 03 April 2012
Appointed Date: 18 March 2008
77 years old

Director
WANN, Eloise
Resigned: 06 December 2016
Appointed Date: 16 December 2015
48 years old

Director
WARDEN, David Jeffrey
Resigned: 31 March 2006
Appointed Date: 26 November 2003
77 years old

Director
WATSON, Brian Andrew
Resigned: 09 September 2003
Appointed Date: 21 August 2000
78 years old

Persons With Significant Control

Mccann-Erickson Network Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCCANN-ERICKSON EMEA LIMITED Events

06 Dec 2016
Termination of appointment of Eloise Wann as a director on 6 December 2016
05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 147 more events
24 Feb 1975
Accounts made up to 31 December 2073
16 Jan 1970
Company name changed\certificate issued on 16/01/70
01 Jul 1969
Company name changed\certificate issued on 01/07/69
03 Apr 1968
Company name changed\certificate issued on 03/04/68
14 Dec 1964
Incorporation