HAVAS PEOPLE LIMITED
MAIDSTONE EURO RSCG COMMUNICATIONS LIMITED EURO RSCG RILEY LIMITED HR GARDENS UK LIMITED HR GARDENS LIMITED EMDS CONSULTING LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 02793794
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HAVAS PEOPLE LIMITED are www.havaspeople.co.uk, and www.havas-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havas People Limited is a Private Limited Company. The company registration number is 02793794. Havas People Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Havas People Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. GROSE, Rupert Molyneux is a Director of the company. PEOPLES, Wendy Elizabeth is a Director of the company. WOODHOUSE, Paul Francis is a Director of the company. Secretary ARCHER, Lindsay Mary has been resigned. Secretary BRAND, Peter William has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JOHNSEN, Steven Harold has been resigned. Secretary LINNEY, Nigel has been resigned. Secretary SWAHN, Andreas has been resigned. Secretary WAJSKOP, Stephane has been resigned. Director ADCOCK, Rupert James has been resigned. Director ARCHER, William has been resigned. Director BAULIER, Marc has been resigned. Director CAYZAC, Alain has been resigned. Director COULTER, Stephen has been resigned. Director CROZIER, John has been resigned. Director HUNT, Christian has been resigned. Director IBISON, Jennifer Anne has been resigned. Director KHAN, Michael has been resigned. Director SMITH, Robert Vernon Harwood has been resigned. Director SWAHN, Andreas has been resigned. Director WAJSKOP, Stephane has been resigned. Director WILLIAMS, Gareth has been resigned. Director WRIGHT, Simon James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 December 2006

Director
GROSE, Rupert Molyneux
Appointed Date: 12 April 2002
58 years old

Director
PEOPLES, Wendy Elizabeth
Appointed Date: 31 December 2008
55 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 16 March 2007
70 years old

Resigned Directors

Secretary
ARCHER, Lindsay Mary
Resigned: 10 July 1998
Appointed Date: 10 March 1993

Secretary
BRAND, Peter William
Resigned: 01 December 2006
Appointed Date: 15 April 2002

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 March 1993
Appointed Date: 24 February 1993

Secretary
JOHNSEN, Steven Harold
Resigned: 02 July 2001
Appointed Date: 16 October 2000

Secretary
LINNEY, Nigel
Resigned: 08 December 1999
Appointed Date: 25 September 1998

Secretary
SWAHN, Andreas
Resigned: 16 October 2000
Appointed Date: 01 December 1999

Secretary
WAJSKOP, Stephane
Resigned: 25 September 1998
Appointed Date: 10 July 1998

Director
ADCOCK, Rupert James
Resigned: 10 October 2002
Appointed Date: 16 October 2000
53 years old

Director
ARCHER, William
Resigned: 10 July 1998
Appointed Date: 10 March 1993

Director
BAULIER, Marc
Resigned: 31 December 2002
Appointed Date: 12 April 2002
67 years old

Director
CAYZAC, Alain
Resigned: 28 December 2005
Appointed Date: 06 June 2003
84 years old

Director
COULTER, Stephen
Resigned: 31 December 2002
Appointed Date: 12 April 2002
69 years old

Director
CROZIER, John
Resigned: 31 December 2003
Appointed Date: 05 August 2002
79 years old

Director
HUNT, Christian
Resigned: 12 April 2002
Appointed Date: 10 July 1998
60 years old

Director
IBISON, Jennifer Anne
Resigned: 16 June 2005
Appointed Date: 10 October 2002
62 years old

Director
KHAN, Michael
Resigned: 01 March 2007
Appointed Date: 30 October 2006
56 years old

Director
SMITH, Robert Vernon Harwood
Resigned: 30 November 2004
Appointed Date: 10 October 2002
66 years old

Director
SWAHN, Andreas
Resigned: 17 October 2000
Appointed Date: 01 December 1999
56 years old

Director
WAJSKOP, Stephane
Resigned: 12 April 2002
Appointed Date: 10 July 1998
63 years old

Director
WILLIAMS, Gareth
Resigned: 03 November 2006
Appointed Date: 26 July 2005
54 years old

Director
WRIGHT, Simon James
Resigned: 30 September 2003
Appointed Date: 10 October 2002
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 March 1993
Appointed Date: 24 February 1993

Persons With Significant Control

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

HAVAS PEOPLE LIMITED Events

16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000,000

11 Jan 2016
Director's details changed for Mr Rupert Molyneux Grose on 7 December 2015
...
... and 129 more events
16 Mar 1993
Secretary resigned;new secretary appointed

16 Mar 1993
Registered office changed on 16/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

16 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Feb 1993
Certificate of incorporation
24 Feb 1993
Incorporation

HAVAS PEOPLE LIMITED Charges

24 July 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 25 october 2007
Delivered: 28 July 2008
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 June 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 25/10/2007
Delivered: 12 June 2008
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 October 2007
An omnibus guarantee and set-off agreement
Delivered: 1 November 2007
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
10 June 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2000
Delivered: 15 June 2005
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All sums standing to the credit of any present or future…
27 September 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2000
Delivered: 30 September 2004
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account.
21 October 2003
Rent deposit deed
Delivered: 27 October 2003
Status: Outstanding
Persons entitled: George Wimpey UK Limited
Description: The deposited sum £32,400 placed in a specifically…
24 February 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000
Delivered: 28 February 2003
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 February 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 (the "agreement")
Delivered: 13 February 2003
Status: Satisfied on 14 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 July 2000
Rent deposit deed
Delivered: 3 August 2000
Status: Satisfied on 11 October 2013
Persons entitled: Springacre Properties Limited
Description: The sum of £14,600.00 together with any additional monies.
4 July 1997
Mortgage debenture
Delivered: 21 July 1997
Status: Satisfied on 5 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…