YOUNG & RUBICAM BRANDS US HOLDINGS
WPP SPANGLE

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 05134820
Status Active
Incorporation Date 21 May 2004
Company Type Private Unlimited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Steve Winters as a director on 6 July 2016; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of YOUNG & RUBICAM BRANDS US HOLDINGS are www.youngrubicambrandsus.co.uk, and www.young-rubicam-brands-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Young Rubicam Brands Us Holdings is a Private Unlimited Company. The company registration number is 05134820. Young Rubicam Brands Us Holdings has been working since 21 May 2004. The present status of the company is Active. The registered address of Young Rubicam Brands Us Holdings 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. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SWEETLAND, Christopher Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
SCOTT, Andrew Grant Balfour
Appointed Date: 02 June 2004
56 years old

Director
VAN DER WELLE, Charles Ward
Appointed Date: 21 November 2013
65 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: 02 June 2004

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 02 June 2004
Appointed Date: 21 May 2004

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

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 02 June 2004
Appointed Date: 21 May 2004

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 02 June 2004
67 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 02 June 2004
70 years old

YOUNG & RUBICAM BRANDS US HOLDINGS Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
06 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 44 more events
08 Jun 2004
New secretary appointed
08 Jun 2004
New director appointed
08 Jun 2004
New director appointed
08 Jun 2004
New director appointed
21 May 2004
Incorporation