PERMANENT ORGANISATION TWO

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 04382920
Status Active
Incorporation Date 27 February 2002
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 fifty-six events have happened. The last three records are Confirmation statement made on 2 February 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 PERMANENT ORGANISATION TWO are www.permanentorganisation.co.uk, and www.permanent-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Permanent Organisation Two is a Private Unlimited Company. The company registration number is 04382920. Permanent Organisation Two has been working since 27 February 2002. The present status of the company is Active. The registered address of Permanent Organisation Two is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SCOTT, Andrew Grant Balfour is a Director 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
SCOTT, Andrew Grant Balfour
Appointed Date: 02 December 2004
56 years old

Director
VAN DER WELLE, Charles Ward
Appointed Date: 29 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: 27 February 2002

Secretary
HSE SECRETARIES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
72 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 27 February 2002
67 years old

Director
SORRELL, Martin Stuart, Sir
Resigned: 15 November 2004
Appointed Date: 27 February 2002
80 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 27 February 2002
70 years old

Director
HSE DIRECTORS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Persons With Significant Control

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

PERMANENT ORGANISATION TWO Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
11 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
26 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7,020,170

...
... and 46 more events
18 Apr 2002
New director appointed
18 Apr 2002
New secretary appointed
18 Apr 2002
Director resigned
18 Apr 2002
Secretary resigned
27 Feb 2002
Incorporation