JERMYN STREET COMMUNICATIONS CENTRE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RQ
Company number 01280595
Status Active
Incorporation Date 7 October 1976
Company Type Private Limited Company
Address SEA CONTAINERS, 18 UPPER GROUND, LONDON, ENGLAND, SE1 9RQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JERMYN STREET COMMUNICATIONS CENTRE LIMITED are www.jermynstreetcommunicationscentre.co.uk, and www.jermyn-street-communications-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Jermyn Street Communications Centre Limited is a Private Limited Company. The company registration number is 01280595. Jermyn Street Communications Centre Limited has been working since 07 October 1976. The present status of the company is Active. The registered address of Jermyn Street Communications Centre Limited is Sea Containers 18 Upper Ground London England Se1 9rq. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. DADRA, Raj Kumar is a Director of the company. Secretary KENNEDY, Jane Myra has been resigned. Secretary LEPLEY, Stephen Keith has been resigned. Secretary PLOWMAN, George Owen has been resigned. Secretary SWEETLAND, Christopher has been resigned. Secretary WALKER, Peter has been resigned. Director BARNES-AUSTIN, James David has been resigned. Director BORTHWICK, Brian Livsey Fairlie has been resigned. Director ILES, Michael Victor Stanton has been resigned. Director KENNEDY, Jane Myra has been resigned. Director LEPLEY, Stephen Keith has been resigned. Director SIMONS, Paul Vincent has been resigned. Director SWEETLAND, Christopher has been resigned. Director WALKER, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 16 February 2008

Director
DADRA, Raj Kumar
Appointed Date: 01 July 2015
57 years old

Resigned Directors

Secretary
KENNEDY, Jane Myra
Resigned: 31 August 1999
Appointed Date: 23 December 1997

Secretary
LEPLEY, Stephen Keith
Resigned: 16 February 2008
Appointed Date: 28 September 2000

Secretary
PLOWMAN, George Owen
Resigned: 08 February 1994

Secretary
SWEETLAND, Christopher
Resigned: 28 September 2000
Appointed Date: 17 August 1999

Secretary
WALKER, Peter
Resigned: 31 December 1997
Appointed Date: 08 February 1994

Director
BARNES-AUSTIN, James David
Resigned: 29 May 2015
Appointed Date: 19 January 2010
61 years old

Director
BORTHWICK, Brian Livsey Fairlie
Resigned: 08 February 1994
83 years old

Director
ILES, Michael Victor Stanton
Resigned: 19 January 2010
Appointed Date: 04 March 2002
67 years old

Director
KENNEDY, Jane Myra
Resigned: 31 August 1999
Appointed Date: 23 December 1997
62 years old

Director
LEPLEY, Stephen Keith
Resigned: 29 April 2016
Appointed Date: 28 September 2000
71 years old

Director
SIMONS, Paul Vincent
Resigned: 04 March 2002
Appointed Date: 10 August 1999
77 years old

Director
SWEETLAND, Christopher
Resigned: 28 September 2000
Appointed Date: 17 August 1999
70 years old

Director
WALKER, Peter
Resigned: 31 December 1997
Appointed Date: 08 February 1994
66 years old

Persons With Significant Control

Ogilvy & Mather Group (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wpp Group (Nominees) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JERMYN STREET COMMUNICATIONS CENTRE LIMITED Events

20 Dec 2016
Confirmation statement made on 15 November 2016 with updates
20 Sep 2016
Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Feb 2016
Registered office address changed from 10 Cabot Square Canary Square London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016
06 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

...
... and 86 more events
23 Dec 1987
New director appointed

06 Nov 1987
Full accounts made up to 31 December 1986

06 Nov 1987
Return made up to 02/07/87; full list of members

29 Dec 1986
Full accounts made up to 31 December 1985

12 Dec 1986
Return made up to 12/08/86; full list of members