KETCHUM LIMITED
LONDON KETCHUM PLEON LIMITED KETCHUM LIMITED SCOPE KETCHUM COMMUNICATIONS LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 01733060
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Roderick Anthony Cartwright as a director on 15 March 2017; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of KETCHUM LIMITED are www.ketchum.co.uk, and www.ketchum.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ketchum Limited is a Private Limited Company. The company registration number is 01733060. Ketchum Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Ketchum Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally Ann is a Secretary of the company. COOPER, Gavin Brian is a Director of the company. DE MORGAN, Serena Jane Imogen is a Director of the company. HUME, Mark Alexander is a Director of the company. KAUFMANN, Denise is a Director of the company. MURPHY, Deirdre is a Director of the company. PRING, Clare Elizabeth is a Director of the company. ROBERTSON, Jo-Ann is a Director of the company. SACHRAJDA, Kirsty is a Director of the company. SCOTT, David James is a Director of the company. SMITH, Susan is a Director of the company. WATSON, Alexander Roger is a Director of the company. Secretary HUME, Mark Alexander has been resigned. Secretary WOOLLEY, Diana Rosemary has been resigned. Director ALDWINCKLE, Richard John has been resigned. Director BALACHANDRAN, Girish has been resigned. Director BARRETT, Sarah Christina has been resigned. Director BARROW, Patrick has been resigned. Director BAVERSTOCK, Paul Antony has been resigned. Director BIRLEY, Hugh George Thomas has been resigned. Director BLACKBURN, Paul has been resigned. Director BOARDMAN, Heather Jane has been resigned. Director BONDY, Jessica Mary Caroline Teresa has been resigned. Director BROWN, Victoria Charity has been resigned. Director BURTON, Robin Brian has been resigned. Director CARTWRIGHT, Roderick Anthony has been resigned. Director CATER, Mark John has been resigned. Director CLARK, Virginia Kathryn has been resigned. Director CREMIN, Annette has been resigned. Director CROFT, Karen has been resigned. Director DESPREZ, Sebastien Gery Robert has been resigned. Director DESSERT, Patricia Chantal has been resigned. Director EDMONDSON, Roy Mitchell has been resigned. Director FARMER, Harriet Jane has been resigned. Director FLYNN, Susanna has been resigned. Director GAGE, John Roderick has been resigned. Director GALLAGHER, Joel David has been resigned. Director GOODEVE, Julie Anne has been resigned. Director GRIFFITHS, Richard has been resigned. Director HAHN, Marianne has been resigned. Director HATCLIFFE, Michael Allen has been resigned. Director HIGGINS, Jonathan Matthew has been resigned. Director HIPKINS, Robert has been resigned. Director HOUGHTON, Richard Wellesley has been resigned. Director KING, Harry Edward David has been resigned. Director KNOX, Susannah Frances has been resigned. Director LEE, Avril has been resigned. Director MAITLAND, Grace Betty has been resigned. Director MANSFIELD, Michael Edward has been resigned. Director MAXWELL, Charles James Stuart has been resigned. Director O'DONNELL, Jason has been resigned. Director OLSZEWSKI, Gerald Bruno has been resigned. Director PROPPER, Nicolas Charles has been resigned. Director SEFTON, Amanda has been resigned. Director SINDEN, Suzanne has been resigned. Director TOMAN BAKER, Susannah Rachel has been resigned. Director WHEELER, John Stuart has been resigned. Director YEARLEY, Ruth Louise has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 30 March 2000

Director
COOPER, Gavin Brian
Appointed Date: 01 February 2010
62 years old

Director
DE MORGAN, Serena Jane Imogen
Appointed Date: 20 January 2004
58 years old

Director
HUME, Mark Alexander
Appointed Date: 09 September 1992
63 years old

Director
KAUFMANN, Denise
Appointed Date: 24 June 2013
61 years old

Director
MURPHY, Deirdre
Appointed Date: 26 June 2006
55 years old

Director
PRING, Clare Elizabeth
Appointed Date: 01 April 2008
56 years old

Director
ROBERTSON, Jo-Ann
Appointed Date: 01 September 2011
45 years old

Director
SACHRAJDA, Kirsty
Appointed Date: 01 July 2011
46 years old

Director
SCOTT, David James
Appointed Date: 01 July 2009
51 years old

Director
SMITH, Susan
Appointed Date: 01 September 2011
58 years old

Director
WATSON, Alexander Roger
Appointed Date: 01 March 2009
58 years old

Resigned Directors

Secretary
HUME, Mark Alexander
Resigned: 20 December 1996

Secretary
WOOLLEY, Diana Rosemary
Resigned: 31 March 2000
Appointed Date: 20 December 1996

Director
ALDWINCKLE, Richard John
Resigned: 27 May 2002
73 years old

Director
BALACHANDRAN, Girish
Resigned: 31 May 2012
Appointed Date: 01 September 2011
46 years old

Director
BARRETT, Sarah Christina
Resigned: 25 October 2012
Appointed Date: 26 June 2006
62 years old

Director
BARROW, Patrick
Resigned: 03 December 2008
Appointed Date: 21 December 2007
59 years old

Director
BAVERSTOCK, Paul Antony
Resigned: 29 August 2005
Appointed Date: 23 February 2004
58 years old

Director
BIRLEY, Hugh George Thomas
Resigned: 05 June 1995
70 years old

Director
BLACKBURN, Paul
Resigned: 14 April 2000
Appointed Date: 01 January 1997
66 years old

Director
BOARDMAN, Heather Jane
Resigned: 02 July 2001
Appointed Date: 10 June 1998
64 years old

Director
BONDY, Jessica Mary Caroline Teresa
Resigned: 31 August 2007
Appointed Date: 20 March 2006
62 years old

Director
BROWN, Victoria Charity
Resigned: 30 June 2008
Appointed Date: 01 June 2007
50 years old

Director
BURTON, Robin Brian
Resigned: 18 September 1998
Appointed Date: 01 January 1997
67 years old

Director
CARTWRIGHT, Roderick Anthony
Resigned: 15 March 2017
Appointed Date: 07 April 2008
55 years old

Director
CATER, Mark John
Resigned: 31 March 2005
Appointed Date: 20 January 2004
62 years old

Director
CLARK, Virginia Kathryn
Resigned: 30 September 2016
Appointed Date: 01 September 2011
57 years old

Director
CREMIN, Annette
Resigned: 12 April 2007
Appointed Date: 26 June 2006
55 years old

Director
CROFT, Karen
Resigned: 31 October 1997
Appointed Date: 17 July 1995
69 years old

Director
DESPREZ, Sebastien Gery Robert
Resigned: 23 May 2011
Appointed Date: 26 June 2006
55 years old

Director
DESSERT, Patricia Chantal
Resigned: 04 December 2015
Appointed Date: 01 September 2013
50 years old

Director
EDMONDSON, Roy Mitchell
Resigned: 30 September 2015
Appointed Date: 01 April 2014
66 years old

Director
FARMER, Harriet Jane
Resigned: 12 December 2012
Appointed Date: 01 September 2011
52 years old

Director
FLYNN, Susanna
Resigned: 05 January 2015
Appointed Date: 21 December 2007
63 years old

Director
GAGE, John Roderick
Resigned: 01 January 2000
Appointed Date: 04 January 1999
66 years old

Director
GALLAGHER, Joel David
Resigned: 01 September 2016
Appointed Date: 04 September 2001
59 years old

Director
GOODEVE, Julie Anne
Resigned: 01 February 2010
Appointed Date: 21 December 2007
55 years old

Director
GRIFFITHS, Richard
Resigned: 24 June 2013
Appointed Date: 01 September 2011
53 years old

Director
HAHN, Marianne
Resigned: 31 July 2012
Appointed Date: 01 September 2011
56 years old

Director
HATCLIFFE, Michael Allen
Resigned: 25 June 1999
67 years old

Director
HIGGINS, Jonathan Matthew
Resigned: 01 January 2009
Appointed Date: 19 February 2001
66 years old

Director
HIPKINS, Robert
Resigned: 12 January 1999
Appointed Date: 23 February 1998
65 years old

Director
HOUGHTON, Richard Wellesley
Resigned: 24 May 2000
Appointed Date: 07 July 1999
62 years old

Director
KING, Harry Edward David
Resigned: 23 March 2016
Appointed Date: 01 September 2013
47 years old

Director
KNOX, Susannah Frances
Resigned: 02 February 2011
Appointed Date: 11 January 2007
56 years old

Director
LEE, Avril
Resigned: 06 February 2013
Appointed Date: 31 March 2005
57 years old

Director
MAITLAND, Grace Betty
Resigned: 25 November 1998
Appointed Date: 01 January 1997
68 years old

Director
MANSFIELD, Michael Edward
Resigned: 31 May 1995
Appointed Date: 25 January 1995
67 years old

Director
MAXWELL, Charles James Stuart
Resigned: 31 December 2001
68 years old

Director
O'DONNELL, Jason
Resigned: 11 April 2014
Appointed Date: 01 September 2011
55 years old

Director
OLSZEWSKI, Gerald Bruno
Resigned: 08 August 2008
Appointed Date: 20 December 1996
69 years old

Director
PROPPER, Nicolas Charles
Resigned: 01 January 2010
Appointed Date: 26 June 2006
52 years old

Director
SEFTON, Amanda
Resigned: 05 December 2013
Appointed Date: 15 January 2008
53 years old

Director
SINDEN, Suzanne
Resigned: 01 September 2014
Appointed Date: 01 June 2011
54 years old

Director
TOMAN BAKER, Susannah Rachel
Resigned: 01 December 2014
Appointed Date: 11 January 2007
57 years old

Director
WHEELER, John Stuart
Resigned: 28 February 2000
74 years old

Director
YEARLEY, Ruth Louise
Resigned: 30 August 2001
Appointed Date: 04 January 1999
63 years old

KETCHUM LIMITED Events

20 Mar 2017
Termination of appointment of Roderick Anthony Cartwright as a director on 15 March 2017
15 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
15 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
15 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 240 more events
26 May 1994
Declaration of satisfaction of mortgage/charge

07 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

07 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

07 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

15 Sep 1993
Accounts for a small company made up to 31 December 1992

KETCHUM LIMITED Charges

13 October 1988
Mortgage
Delivered: 18 October 1988
Status: Satisfied on 26 May 1994
Persons entitled: Lloyds Bank PLC
Description: The account at lloyds bank PLC designated lloyds bank PLC…