PUBLICIS GROUP UK TRUSTEE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 06084987
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Termination of appointment of Raj Basran as a secretary on 18 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PUBLICIS GROUP UK TRUSTEE LIMITED are www.publicisgroupuktrustee.co.uk, and www.publicis-group-uk-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Publicis Group Uk Trustee Limited is a Private Limited Company. The company registration number is 06084987. Publicis Group Uk Trustee Limited has been working since 06 February 2007. The present status of the company is Active. The registered address of Publicis Group Uk Trustee Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. GRAY, Philomena is a Director of the company. GREGSON, Peter William is a Director of the company. LE BOURHIS, Dominique is a Director of the company. MYERS, Charles Richard is a Director of the company. TALLBOYS, Peter John Harry is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary DAVIS, Robert has been resigned. Secretary EWING, Susanna has been resigned. Secretary GONZALEZ-GOMEZ, Minna Katariina has been resigned. Secretary KIERNAN EARL, Elizabeth Louise has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Director ARMES, Timothy Joseph Patrick has been resigned. Director CAIDEN, Paul Martin has been resigned. Director COUTANT, Frederic has been resigned. Director FALLA, Charles Simon has been resigned. Director HICKSON, Roy has been resigned. Director KARAM, Michel has been resigned. Director KIERNAN EARL, Elizabeth Louise has been resigned. Director NELIGAN, Tim Seamus has been resigned. Director RICHARDSON, Rae Joyce has been resigned. Director STEWART, Graham John has been resigned. Director WALLACE, Peter Gary has been resigned. Director WILLIS, Terry has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 02 April 2015

Director
GRAY, Philomena
Appointed Date: 10 June 2009
61 years old

Director
GREGSON, Peter William
Appointed Date: 30 May 2007
75 years old

Director
LE BOURHIS, Dominique
Appointed Date: 10 June 2009
67 years old

Director
MYERS, Charles Richard
Appointed Date: 29 August 2007
75 years old

Director
TALLBOYS, Peter John Harry
Appointed Date: 10 December 2014
62 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 29 November 2013

Secretary
DAVIS, Robert
Resigned: 13 April 2011
Appointed Date: 03 November 2010

Secretary
EWING, Susanna
Resigned: 16 November 2009
Appointed Date: 30 November 2007

Secretary
GONZALEZ-GOMEZ, Minna Katariina
Resigned: 02 November 2010
Appointed Date: 30 May 2007

Secretary
KIERNAN EARL, Elizabeth Louise
Resigned: 30 November 2007
Appointed Date: 06 February 2007

Secretary
WALLS ECKLEY, Gillian
Resigned: 29 November 2013
Appointed Date: 13 April 2011

Director
ARMES, Timothy Joseph Patrick
Resigned: 28 November 2007
Appointed Date: 30 May 2007
71 years old

Director
CAIDEN, Paul Martin
Resigned: 28 April 2016
Appointed Date: 29 August 2007
70 years old

Director
COUTANT, Frederic
Resigned: 30 June 2008
Appointed Date: 06 February 2007
59 years old

Director
FALLA, Charles Simon
Resigned: 01 February 2014
Appointed Date: 14 December 2011
49 years old

Director
HICKSON, Roy
Resigned: 31 October 2013
Appointed Date: 28 November 2007
91 years old

Director
KARAM, Michel
Resigned: 14 December 2011
Appointed Date: 06 February 2007
64 years old

Director
KIERNAN EARL, Elizabeth Louise
Resigned: 29 August 2007
Appointed Date: 06 February 2007
53 years old

Director
NELIGAN, Tim Seamus
Resigned: 24 January 2014
Appointed Date: 11 March 2009
62 years old

Director
RICHARDSON, Rae Joyce
Resigned: 24 January 2014
Appointed Date: 30 May 2007
78 years old

Director
STEWART, Graham John
Resigned: 30 April 2009
Appointed Date: 30 May 2007
63 years old

Director
WALLACE, Peter Gary
Resigned: 15 February 2008
Appointed Date: 29 August 2007
61 years old

Director
WILLIS, Terry
Resigned: 28 November 2007
Appointed Date: 30 May 2007
71 years old

Persons With Significant Control

Mms Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUBLICIS GROUP UK TRUSTEE LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Apr 2016
Termination of appointment of Paul Martin Caiden as a director on 28 April 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

...
... and 65 more events
18 Jun 2007
New director appointed
18 Jun 2007
New director appointed
18 Jun 2007
New director appointed
18 Jun 2007
New director appointed
06 Feb 2007
Incorporation