MILLWARD BROWN ULSTER LIMITED

27 Farm Street, London, W1J 5RJ, England
StatusDISSOLVED
Company No.00744729
CategoryPrivate Limited Company
Incorporated20 Dec 1962
Age61 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 11 days

SUMMARY

MILLWARD BROWN ULSTER LIMITED is an dissolved private limited company with number 00744729. It was incorporated 61 years, 5 months, 16 days ago, on 20 December 1962 and it was dissolved 4 years, 8 months, 11 days ago, on 24 September 2019. The company address is 27 Farm Street, London, W1J 5RJ, England.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2017

Current time on role 7 years, 4 months, 4 days

SMITH, Kelly Rebecca

Director

Chartered Accountant

ACTIVE

Assigned on 07 Mar 2018

Current time on role 6 years, 2 months, 29 days

BOWRON, Simon Martin

Secretary

RESIGNED

Assigned on 14 May 2013

Resigned on 26 Oct 2015

Time on role 2 years, 5 months, 12 days

FLANAGAN, Colm William

Secretary

RESIGNED

Assigned on

Resigned on 06 Jun 1996

Time on role 27 years, 11 months, 30 days

JAMESON ALLEN, Ann

Secretary

RESIGNED

Assigned on 26 Oct 2015

Resigned on 01 Feb 2017

Time on role 1 year, 3 months, 6 days

MORGAN, John Gerard

Secretary

Company Director

RESIGNED

Assigned on 06 Jun 1996

Resigned on 31 Mar 2007

Time on role 10 years, 9 months, 25 days

O'NEILL, Ken

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2007

Resigned on 01 Mar 2010

Time on role 2 years, 11 months, 1 day

WALSH, Alan

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 27 Jun 2014

Time on role 4 years, 3 months, 26 days

ADDIS, Robin James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2009

Time on role 14 years, 5 months, 5 days

BARTER, John Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Sep 2000

Time on role 23 years, 8 months, 22 days

BOWRON, Simon Martin

Director

Regional Financial Controller

RESIGNED

Assigned on 19 Jun 2013

Resigned on 26 Oct 2015

Time on role 2 years, 4 months, 7 days

FLANAGAN, Colm William

Director

Director

RESIGNED

Assigned on 06 Jun 1996

Resigned on 05 Jan 1999

Time on role 2 years, 6 months, 29 days

GALGEY, William James Hyde

Director

Company Director

RESIGNED

Assigned on 07 Mar 2018

Resigned on 04 Jun 2019

Time on role 1 year, 2 months, 28 days

GARDINER, Susan Mary Catherine

Director

Market Researcher

RESIGNED

Assigned on 18 Apr 2002

Resigned on 31 Aug 2002

Time on role 4 months, 13 days

JUPP, Roger, Mr.

Director

Company Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 26 Oct 2015

Time on role 4 years, 10 months, 25 days

LOBO, Alan

Director

Market Researcher

RESIGNED

Assigned on 14 Feb 2002

Resigned on 24 Jul 2018

Time on role 16 years, 5 months, 10 days

MEAGHER, John Francis

Director

Company Director

RESIGNED

Assigned on 16 Jun 1995

Resigned on 14 Sep 2000

Time on role 5 years, 2 months, 28 days

MOORE, Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2008

Time on role 15 years, 5 months, 5 days

MORGAN, John Gerard

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2007

Time on role 17 years, 2 months, 5 days

O'NEILL, Ken

Director

Accountant

RESIGNED

Assigned on 31 Mar 2007

Resigned on 23 Dec 2009

Time on role 2 years, 8 months, 23 days

PENNNEY, Richard William

Director

Market Research Executive

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 16 days

POTTER, Sharon Louise

Director

Accountant

RESIGNED

Assigned on 18 Apr 2002

Resigned on 31 Aug 2002

Time on role 4 months, 13 days

TONER, Catherine Winifred

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jul 2018

Time on role 5 years, 10 months, 12 days

WILLIAMS, Eamonn

Director

Director

RESIGNED

Assigned on 14 Sep 2000

Resigned on 01 Dec 2010

Time on role 10 years, 2 months, 17 days

YOUNG, Stephen

Director

Company Director

RESIGNED

Assigned on 19 Nov 1997

Resigned on 29 Aug 2007

Time on role 9 years, 9 months, 10 days


Some Companies

EYEWORKS REDHILL LIMITED

C/O E M ACCOUNTANCY LIMITED 6 ST GEORGES COURT,ALTRINCHAM,WA14 5UA

Number:04215117
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CHEMICAL PRODUCTS LIMITED

SCOTTISH MUTUAL HOUSE 1ST FLOOR,HORNCHURCH,RM11 1RS

Number:08255811
Status:ACTIVE
Category:Private Limited Company

JOINT PREMIUM FINANCE LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:05707961
Status:ACTIVE
Category:Private Limited Company

LISA BRENNAN COACHING AND CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10728573
Status:ACTIVE
Category:Private Limited Company

NORTH ROW LEGAL LTD.

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:11002654
Status:ACTIVE
Category:Private Limited Company

RASH.IT. LTD

FLAT 3,EASTBOURNE,BN21 3JE

Number:11405154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source