THE ONE CAMPAIGN UK
WASHINGTON

Company number FC024085
Status Active
Incorporation Date 19 July 2002
Company Type Other company type
Address 1299 PENNSYLVANIA AVENUE, WASHINGTON, DISTRICT OF COLUMBIA 20004, UNITED STATES OF AMERICA
Home Country UNITED STATES
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Details changed for a UK establishment - BR010899 Address Change 151 wardour street, london, W1F 8WE,1 July 2016; Details changed for an overseas company - 1400 Eye Street Nw, Suite 600, Washington, Dc 200005, United States; Termination of appointment of David Lane as a director. The most likely internet sites of THE ONE CAMPAIGN UK are www.theonecampaign.co.uk, and www.the-one-campaign.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The One Campaign Uk is a Other company type. The company registration number is FC024085. The One Campaign Uk has been working since 19 July 2002. The present status of the company is Active. The registered address of The One Campaign Uk is 1299 Pennsylvania Avenue Washington District of Columbia 20004 United States of America. . BOLTEN, Joshua is a Director of the company. BUFFET, Howard is a Director of the company. BUFFETT, Susan is a Director of the company. CERRELL, Joe is a Director of the company. DOERR, John is a Director of the company. DRUMMOND, Jamie is a Director of the company. ELLIOTT, Michael is a Director of the company. FRESTON, Tom is a Director of the company. GAYLE, Helene is a Director of the company. HALPERIN, Morton Herbert is a Director of the company. HEWSON, Paul is a Director of the company. IBRAHIM, Mohamed Fathi Ahmed, Dr is a Director of the company. OKONJO-IWEALA, Ngozi is a Director of the company. RAIKES, Jeff is a Director of the company. SANDBERG, Sheryl is a Director of the company. SHEEKEY, Kevin is a Director of the company. SHRIVER, Robert Sargent is a Director of the company. SUMMERS, Lawrence is a Director of the company. Secretary KAPLAN, Keryn Lesile has been resigned. Secretary WEBER, Ken has been resigned. Director HART, Thomas has been resigned. Director KAPLAN, Keryn Lesile has been resigned. Director LANE, David has been resigned. Director NEILSON, Trevor David has been resigned. Director SCOTT JR, Edward has been resigned.


Current Directors

Director
BOLTEN, Joshua
Appointed Date: 01 March 2009
71 years old

Director
BUFFET, Howard
Appointed Date: 15 January 2011
71 years old

Director
BUFFETT, Susan
Appointed Date: 01 January 2008
72 years old

Director
CERRELL, Joe
Appointed Date: 01 January 2008
56 years old

Director
DOERR, John
Appointed Date: 01 January 2008
74 years old

Director
DRUMMOND, Jamie
Appointed Date: 01 January 2008
54 years old

Director
ELLIOTT, Michael
Appointed Date: 01 August 2011
74 years old

Director
FRESTON, Tom
Appointed Date: 01 January 2008
80 years old

Director
GAYLE, Helene
Appointed Date: 01 January 2008
56 years old

Director
HALPERIN, Morton Herbert
Appointed Date: 10 September 2002
87 years old

Director
HEWSON, Paul
Appointed Date: 01 January 2008
65 years old

Director
IBRAHIM, Mohamed Fathi Ahmed, Dr
Appointed Date: 15 May 2010
79 years old

Director
OKONJO-IWEALA, Ngozi
Appointed Date: 15 May 2010
71 years old

Director
RAIKES, Jeff
Appointed Date: 01 January 2008
67 years old

Director
SANDBERG, Sheryl
Appointed Date: 10 December 2011
56 years old

Director
SHEEKEY, Kevin
Appointed Date: 15 May 2011
59 years old

Director
SHRIVER, Robert Sargent
Appointed Date: 10 September 2002
71 years old

Director
SUMMERS, Lawrence
Appointed Date: 10 December 2011
71 years old

Resigned Directors

Secretary
KAPLAN, Keryn Lesile
Resigned: 01 January 2008
Appointed Date: 10 September 2002

Secretary
WEBER, Ken
Resigned: 04 November 2011
Appointed Date: 01 January 2008

Director
HART, Thomas
Resigned: 15 October 2008
Appointed Date: 01 January 2008
65 years old

Director
KAPLAN, Keryn Lesile
Resigned: 01 January 2008
Appointed Date: 10 September 2002
68 years old

Director
LANE, David
Resigned: 21 January 2011
Appointed Date: 01 January 2008
65 years old

Director
NEILSON, Trevor David
Resigned: 01 January 2008
Appointed Date: 10 September 2002
54 years old

Director
SCOTT JR, Edward
Resigned: 01 January 2008
Appointed Date: 10 September 2002
88 years old

THE ONE CAMPAIGN UK Events

04 Aug 2016
Details changed for a UK establishment - BR010899 Address Change 151 wardour street, london, W1F 8WE,1 July 2016
04 Aug 2016
Details changed for an overseas company - 1400 Eye Street Nw, Suite 600, Washington, Dc 200005, United States
04 Apr 2013
Termination of appointment of David Lane as a director
04 Apr 2013
Termination of appointment of Thomas Hart as a director
04 Apr 2013
Termination of appointment of Ken Weber as secretary
...
... and 50 more events
09 Feb 2006
Accounting reference date shortened from 31/07/05 to 31/12/04
19 Jul 2005
First pa details changed adrian keenan the lodon law agency 84 temple chambers temple avenue london EC4Y 0HP
19 Jul 2005
Pa:res/app
10 Sep 2002
Business address 3 st james square london SW1Y 4YU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 2002
Place of business registration