MCCANN-ERICKSON UK GROUP LIMITED
LONDON DYWELD BUILDERS LIMITED

Hellopages » Greater London » Westminster » SW1W 0BD

Company number 03640484
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address 3 GROSVENOR GARDENS, LONDON, SW1W 0BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 4 February 2017 GBP 1,723,229 ; Termination of appointment of Maurice Jozef De Smedt as a director on 9 December 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of MCCANN-ERICKSON UK GROUP LIMITED are www.mccannericksonukgroup.co.uk, and www.mccann-erickson-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccann Erickson Uk Group Limited is a Private Limited Company. The company registration number is 03640484. Mccann Erickson Uk Group Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of Mccann Erickson Uk Group Limited is 3 Grosvenor Gardens London Sw1w 0bd. . BEAN, Louise is a Secretary of the company. ALEXANDROU, Anthony George is a Director of the company. COLEMAN, Derek John is a Director of the company. KAY, Warren Spencer is a Director of the company. Secretary HAIGH, Andrew Peter has been resigned. Secretary HEWITT, James Neil Terry has been resigned. Secretary RICHARDS, Barry Anthony has been resigned. Secretary STRUTT, Michael John has been resigned. Secretary WILLIAMS, Timothy Mark John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ABBOTT, John has been resigned. Director CHILD, Brian Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DE SMEDT, Maurice Jozef has been resigned. Director HARRY III, William has been resigned. Director HEWITT, James Neil Terry has been resigned. Director HOWELL, Rupert Cortlandt Spencer has been resigned. Director LANGDON, Richard Benedict has been resigned. Director LITTLE, Susan Ann has been resigned. Director PRICE, Robin Mark Dodgson has been resigned. Director RICHARDS, Barry Anthony has been resigned. Director TAFFINDER, Nicholas James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 15 January 2009

Director
ALEXANDROU, Anthony George
Appointed Date: 30 April 2014
71 years old

Director
COLEMAN, Derek John
Appointed Date: 30 April 2014
70 years old

Director
KAY, Warren Spencer
Appointed Date: 16 March 2012
53 years old

Resigned Directors

Secretary
HAIGH, Andrew Peter
Resigned: 16 September 2005
Appointed Date: 13 May 2004

Secretary
HEWITT, James Neil Terry
Resigned: 30 June 2000
Appointed Date: 20 August 1999

Secretary
RICHARDS, Barry Anthony
Resigned: 10 January 2004
Appointed Date: 30 June 2000

Secretary
STRUTT, Michael John
Resigned: 13 May 2004
Appointed Date: 10 January 2004

Secretary
WILLIAMS, Timothy Mark John
Resigned: 15 January 2009
Appointed Date: 16 September 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1999
Appointed Date: 29 September 1998

Director
ABBOTT, John
Resigned: 29 August 2003
Appointed Date: 20 August 1999
73 years old

Director
CHILD, Brian Michael
Resigned: 28 September 2001
Appointed Date: 20 August 1999
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 August 1999
Appointed Date: 29 September 1998
35 years old

Director
DE SMEDT, Maurice Jozef
Resigned: 09 December 2016
Appointed Date: 30 April 2014
62 years old

Director
HARRY III, William
Resigned: 30 April 2014
Appointed Date: 15 January 2009
70 years old

Director
HEWITT, James Neil Terry
Resigned: 30 June 2000
Appointed Date: 20 August 1999
66 years old

Director
HOWELL, Rupert Cortlandt Spencer
Resigned: 31 May 2007
Appointed Date: 04 May 2004
68 years old

Director
LANGDON, Richard Benedict
Resigned: 28 July 2003
Appointed Date: 20 August 1999
62 years old

Director
LITTLE, Susan Ann
Resigned: 15 January 2009
Appointed Date: 01 April 2008
69 years old

Director
PRICE, Robin Mark Dodgson
Resigned: 15 January 2009
Appointed Date: 04 May 2004
69 years old

Director
RICHARDS, Barry Anthony
Resigned: 13 May 2004
Appointed Date: 30 June 2000
65 years old

Director
TAFFINDER, Nicholas James
Resigned: 16 March 2012
Appointed Date: 15 January 2009
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1999
Appointed Date: 29 September 1998

Persons With Significant Control

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

MCCANN-ERICKSON UK GROUP LIMITED Events

08 Feb 2017
Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,723,229

09 Dec 2016
Termination of appointment of Maurice Jozef De Smedt as a director on 9 December 2016
05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 128 more events
16 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1999
£ nc 100/5000000 12/08/99
12 Aug 1999
Company name changed dyweld builders LIMITED\certificate issued on 12/08/99
11 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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.

29 Sep 1998
Incorporation