HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED
LONDON HEADCOUNT FIELD MARKETING LIMITED MILTON HEADCOUNT LIMITED

Hellopages » City of London » City of London » EC4A 1BR
Company number 01425412
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address C/O LEGALINX LIMITED, 1 FETTER LANE, LONDON, ENGLAND, EC4A 1BR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 49 ; Full accounts made up to 31 December 2015. The most likely internet sites of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED are www.headcountworldwidefieldmarketing.co.uk, and www.headcount-worldwide-field-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headcount Worldwide Field Marketing Limited is a Private Limited Company. The company registration number is 01425412. Headcount Worldwide Field Marketing Limited has been working since 04 June 1979. The present status of the company is Active. The registered address of Headcount Worldwide Field Marketing Limited is C O Legalinx Limited 1 Fetter Lane London England Ec4a 1br. . DART, Peter is a Director of the company. SMOLLAN, David Leonard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary GARNHAM, Michael Frederick has been resigned. Secretary MAJOR, Michael Evelyn has been resigned. Secretary SARGENT, Gloria Olive has been resigned. Secretary TURNBULL, Andrew John has been resigned. Secretary WILLIAMS, Denise has been resigned. Secretary WPP GROUP (NOMINEES) LIMITED has been resigned. Director ASQUITH, Lynda Jane has been resigned. Director BAGSHAW, Tracey has been resigned. Director BOLAND, Andrew Kenneth has been resigned. Director BUSS, Jeremy David has been resigned. Director DELANEY, Paul has been resigned. Director DIAMOND, Stuart has been resigned. Director EDGE, Lynda Ann has been resigned. Director FOURNIER, Louise has been resigned. Director GARNHAM, Michael Frederick has been resigned. Director HAM, David Fenton has been resigned. Director HERMON, Philip David has been resigned. Director HOARE, Christopher Henry St J has been resigned. Director LIDDELL, Gary Baxter has been resigned. Director MILTON, William Leslie has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SARGENT, Gloria Olive has been resigned. Director SCOTT, Andrew Grant Balfour has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director TURNBULL, Andrew John has been resigned. Director VAN DER WELLE, Charles Ward has been resigned. Director WILLIAMS, Denise has been resigned. Director WILSON, Stephen Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DART, Peter
Appointed Date: 17 August 2011
72 years old

Director
SMOLLAN, David Leonard
Appointed Date: 21 May 2010
52 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 31 October 2003

Secretary
GARNHAM, Michael Frederick
Resigned: 17 October 1996
Appointed Date: 08 November 1995

Secretary
MAJOR, Michael Evelyn
Resigned: 08 November 1995
Appointed Date: 20 December 1991

Secretary
SARGENT, Gloria Olive
Resigned: 20 December 1991

Secretary
TURNBULL, Andrew John
Resigned: 27 April 2000
Appointed Date: 17 October 1996

Secretary
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 27 April 2000

Secretary
WPP GROUP (NOMINEES) LIMITED
Resigned: 30 April 2015
Appointed Date: 19 September 2005

Director
ASQUITH, Lynda Jane
Resigned: 21 August 2001
Appointed Date: 02 September 1999
72 years old

Director
BAGSHAW, Tracey
Resigned: 11 April 2006
Appointed Date: 02 April 2004
60 years old

Director
BOLAND, Andrew Kenneth
Resigned: 31 October 2003
Appointed Date: 24 July 2000
56 years old

Director
BUSS, Jeremy David
Resigned: 10 May 2002
Appointed Date: 19 January 2001
65 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
73 years old

Director
DIAMOND, Stuart
Resigned: 19 October 2000
Appointed Date: 22 July 1998
65 years old

Director
EDGE, Lynda Ann
Resigned: 21 May 2014
Appointed Date: 18 October 2001
69 years old

Director
FOURNIER, Louise
Resigned: 23 December 1991
72 years old

Director
GARNHAM, Michael Frederick
Resigned: 22 December 2003
Appointed Date: 08 November 1995
70 years old

Director
HAM, David Fenton
Resigned: 19 January 2001
Appointed Date: 27 April 2000
60 years old

Director
HERMON, Philip David
Resigned: 21 May 2010
Appointed Date: 19 March 2008
59 years old

Director
HOARE, Christopher Henry St J
Resigned: 19 October 2004
Appointed Date: 19 October 2000
66 years old

Director
LIDDELL, Gary Baxter
Resigned: 19 October 2000
Appointed Date: 02 September 1999
59 years old

Director
MILTON, William Leslie
Resigned: 13 June 2000
Appointed Date: 08 November 1995
81 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 19 September 2003
68 years old

Director
SARGENT, Gloria Olive
Resigned: 01 January 1999
80 years old

Director
SCOTT, Andrew Grant Balfour
Resigned: 30 April 2015
Appointed Date: 19 September 2003
57 years old

Director
SWEETLAND, Christopher Paul
Resigned: 21 May 2010
Appointed Date: 19 September 2003
70 years old

Director
TURNBULL, Andrew John
Resigned: 02 September 1999
Appointed Date: 17 October 1996
68 years old

Director
VAN DER WELLE, Charles Ward
Resigned: 30 April 2015
Appointed Date: 21 November 2013
66 years old

Director
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 27 April 2000
68 years old

Director
WILSON, Stephen Michael
Resigned: 19 September 2003
Appointed Date: 10 May 2002
62 years old

HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Events

28 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 49

08 May 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Statement of capital on 29 May 2015
  • GBP 49
    Cancellation of treasury shares. Treasury capital:
  • GBP 51 on 29 May 2015

09 Jan 2016
Full accounts made up to 31 December 2014
...
... and 158 more events
20 Feb 1989
Return made up to 29/11/88; full list of members

06 Nov 1987
Accounts for a small company made up to 30 June 1987

06 Nov 1987
Return made up to 10/09/87; full list of members

10 Nov 1986
Accounts for a small company made up to 30 June 1986

10 Nov 1986
Return made up to 24/10/86; full list of members

HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Charges

19 April 2002
Composite guarantee and debenture
Delivered: 26 April 2002
Status: Satisfied on 11 December 2014
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: .. fixed and floating charges over the undertaking and all…
4 April 2002
Composite guarantee and debenture
Delivered: 12 April 2002
Status: Satisfied on 11 December 2014
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
8 November 1995
Debenture
Delivered: 15 November 1995
Status: Satisfied on 17 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Mortgage debenture
Delivered: 24 January 1992
Status: Satisfied on 28 October 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…