ENDURING ORGANISATION

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 04150380
Status Active
Incorporation Date 30 January 2001
Company Type Private Unlimited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of ENDURING ORGANISATION are www.enduring.co.uk, and www.enduring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Enduring Organisation is a Private Unlimited Company. The company registration number is 04150380. Enduring Organisation has been working since 30 January 2001. The present status of the company is Active. The registered address of Enduring Organisation is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
VAN DER WELLE, Charles Ward
Appointed Date: 15 January 2014
66 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 30 January 2001

Secretary
HSE SECRETARIES LIMITED
Resigned: 31 January 2001
Appointed Date: 30 January 2001

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 22 October 2008
72 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 30 January 2001
67 years old

Director
SORRELL, Martin Stuart, Sir
Resigned: 27 February 2006
Appointed Date: 30 January 2001
80 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 30 January 2001
70 years old

Director
HSE DIRECTORS LIMITED
Resigned: 31 January 2001
Appointed Date: 30 January 2001

Persons With Significant Control

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

Wpp 2005 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENDURING ORGANISATION Events

17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
13 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 248,733,215.97

...
... and 77 more events
09 Mar 2001
New director appointed
09 Mar 2001
Director resigned
09 Mar 2001
Registered office changed on 09/03/01 from: rutland house 148 edmund street birmingham B3 2JR
09 Mar 2001
Secretary resigned
30 Jan 2001
Incorporation