WILDFIRE WORD OF MOUTH LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8JS

Company number 04571593
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, ENGLAND, EC1N 8JS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Ivan Arthur Palmer on 18 March 2016. The most likely internet sites of WILDFIRE WORD OF MOUTH LIMITED are www.wildfirewordofmouth.co.uk, and www.wildfire-word-of-mouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildfire Word of Mouth Limited is a Private Limited Company. The company registration number is 04571593. Wildfire Word of Mouth Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Wildfire Word of Mouth Limited is The Johnson Building 77 Hatton Garden London England Ec1n 8js. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. CORAH, Benjamin is a Director of the company. JONES, Peter is a Director of the company. PALMER, Ivan Arthur is a Director of the company. TAYLOR, Ian Richard is a Director of the company. YOUNG, Mark Antony is a Director of the company. Secretary RILEY, Dominic has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BIRKHEAD, Brian Geoffrey has been resigned. Director HIRST, Chris has been resigned. Director MARKWICK, Janet Ann has been resigned. Director RILEY, Dominic has been resigned. Director WHITE, Alexander Henry Philip has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 13 January 2010

Director
CORAH, Benjamin
Appointed Date: 10 February 2011
59 years old

Director
JONES, Peter
Appointed Date: 01 August 2008
52 years old

Director
PALMER, Ivan Arthur
Appointed Date: 05 November 2002
65 years old

Director
TAYLOR, Ian Richard
Appointed Date: 01 September 2007
63 years old

Director
YOUNG, Mark Antony
Appointed Date: 06 July 2015
58 years old

Resigned Directors

Secretary
RILEY, Dominic
Resigned: 13 January 2010
Appointed Date: 01 December 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 October 2002
Appointed Date: 24 October 2002

Director
BIRKHEAD, Brian Geoffrey
Resigned: 01 April 2008
Appointed Date: 11 January 2005
76 years old

Director
HIRST, Chris
Resigned: 20 April 2015
Appointed Date: 30 June 2011
54 years old

Director
MARKWICK, Janet Ann
Resigned: 06 July 2015
Appointed Date: 01 August 2008
62 years old

Director
RILEY, Dominic
Resigned: 27 September 2011
Appointed Date: 01 December 2002
63 years old

Director
WHITE, Alexander Henry Philip
Resigned: 01 April 2008
Appointed Date: 01 September 2007
63 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Wpp Group (Uk) Ltd
Notified on: 5 February 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

WILDFIRE WORD OF MOUTH LIMITED Events

10 Feb 2017
Confirmation statement made on 5 February 2017 with updates
28 Dec 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Director's details changed for Ivan Arthur Palmer on 18 March 2016
29 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 57.36

06 Nov 2015
Full accounts made up to 31 December 2014
...
... and 72 more events
03 Dec 2002
New director appointed
31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
31 Oct 2002
Registered office changed on 31/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Oct 2002
Incorporation

WILDFIRE WORD OF MOUTH LIMITED Charges

10 February 2011
Security agreement
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Grey Advertising Limited
Description: By way of a first floating charge all its assets, see image…
24 August 2007
A security agreement
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Grey Advertising Limited
Description: By way of floating charge all assets. See the mortgage…