MILLWARD BROWN PRECIS LIMITED
LONDON COMPUTERISED MEDIA SERVICES LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ
Company number 02828554
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, ENGLAND, W1J 5RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017; Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017; Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017. The most likely internet sites of MILLWARD BROWN PRECIS LIMITED are www.millwardbrownprecis.co.uk, and www.millward-brown-precis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Millward Brown Precis Limited is a Private Limited Company. The company registration number is 02828554. Millward Brown Precis Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Millward Brown Precis Limited is 27 Farm Street London England W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. WRAGG, Timothy is a Director of the company. Secretary BOWRON, Simon Martin has been resigned. Secretary CALAS HATHAWAY, Jean Elizabeth Ann has been resigned. Secretary FINNIGAN, Robert David has been resigned. Secretary HAMPTON, Fergus Patrick Hughan has been resigned. Secretary JAMESON ALLEN, Ann has been resigned. Secretary KNIGHT, John David has been resigned. Secretary POTTER, Sharon Louise has been resigned. Secretary SQUIRE, Stephen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOWRON, Simon Martin has been resigned. Director BROOKE, Michael John has been resigned. Director BROWNHILL, Elizabeth has been resigned. Director CALAS HATHAWAY, Jean Elizabeth Ann has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DRAPER, Pauline Susan has been resigned. Director FINNIGAN, Robert David has been resigned. Director GREAVES, Alan Peter has been resigned. Director HAMPTON, Fergus Patrick Hughan has been resigned. Director INGLES, Richard has been resigned. Director KNIGHT, John David has been resigned. Director NASH, Warwick Howerd has been resigned. Director POTTER, Sharon Louise has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 01 February 2017

Director
WRAGG, Timothy
Appointed Date: 01 March 2009
57 years old

Resigned Directors

Secretary
BOWRON, Simon Martin
Resigned: 26 October 2015
Appointed Date: 30 November 2010

Secretary
CALAS HATHAWAY, Jean Elizabeth Ann
Resigned: 22 June 2005
Appointed Date: 04 June 2001

Secretary
FINNIGAN, Robert David
Resigned: 24 March 2009
Appointed Date: 22 June 2005

Secretary
HAMPTON, Fergus Patrick Hughan
Resigned: 14 December 1999
Appointed Date: 21 June 1993

Secretary
JAMESON ALLEN, Ann
Resigned: 01 February 2017
Appointed Date: 26 October 2015

Secretary
KNIGHT, John David
Resigned: 27 May 2010
Appointed Date: 24 March 2009

Secretary
POTTER, Sharon Louise
Resigned: 04 June 2001
Appointed Date: 14 December 1999

Secretary
SQUIRE, Stephen
Resigned: 30 November 2010
Appointed Date: 27 May 2010

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

Director
BOWRON, Simon Martin
Resigned: 30 November 2015
Appointed Date: 13 May 2013
56 years old

Director
BROOKE, Michael John
Resigned: 26 October 1999
Appointed Date: 16 July 1993
84 years old

Director
BROWNHILL, Elizabeth
Resigned: 28 March 2013
Appointed Date: 27 May 2010
64 years old

Director
CALAS HATHAWAY, Jean Elizabeth Ann
Resigned: 08 July 2005
Appointed Date: 14 October 1999
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993
35 years old

Director
DRAPER, Pauline Susan
Resigned: 08 July 2005
Appointed Date: 21 June 1993
69 years old

Director
FINNIGAN, Robert David
Resigned: 24 March 2009
Appointed Date: 22 June 2005
67 years old

Director
GREAVES, Alan Peter
Resigned: 08 July 2005
Appointed Date: 21 June 1993
74 years old

Director
HAMPTON, Fergus Patrick Hughan
Resigned: 08 July 2005
Appointed Date: 21 June 1993
70 years old

Director
INGLES, Richard
Resigned: 08 July 2005
Appointed Date: 30 April 2001
60 years old

Director
KNIGHT, John David
Resigned: 27 May 2010
Appointed Date: 24 March 2009
63 years old

Director
NASH, Warwick Howerd
Resigned: 01 March 2009
Appointed Date: 01 January 2006
58 years old

Director
POTTER, Sharon Louise
Resigned: 31 December 2005
Appointed Date: 14 December 1999
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

MILLWARD BROWN PRECIS LIMITED Events

01 Feb 2017
Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017
01 Feb 2017
Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 36,161.02

...
... and 114 more events
19 Jul 1993
Director resigned;new director appointed

14 Jul 1993
Director resigned;new director appointed

14 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1993
Registered office changed on 14/07/93 from: 33 crwys road cardiff CF2 4YF

21 Jun 1993
Incorporation

MILLWARD BROWN PRECIS LIMITED Charges

3 September 1997
Mortgage debenture
Delivered: 11 September 1997
Status: Satisfied on 4 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…