MEMAC OGILVY LIMITED

Sea Containers Sea Containers, London, SE1 9RQ, England
StatusACTIVE
Company No.00995670
CategoryPrivate Limited Company
Incorporated30 Nov 1970
Age53 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

MEMAC OGILVY LIMITED is an active private limited company with number 00995670. It was incorporated 53 years, 5 months, 10 days ago, on 30 November 1970. The company address is Sea Containers Sea Containers, London, SE1 9RQ, England.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Mar 2008

Current time on role 16 years, 1 month, 30 days

CLEMENTSON, Ralph

Director

Chief Operating Officer

ACTIVE

Assigned on 05 Oct 2020

Current time on role 3 years, 7 months, 5 days

SEARY, David

Director

Chief Financial Officer

ACTIVE

Assigned on 05 Oct 2020

Current time on role 3 years, 7 months, 5 days

COOPER, Gavin Brian

Secretary

RESIGNED

Assigned on 10 May 1999

Resigned on 11 Mar 2008

Time on role 8 years, 10 months, 1 day

EXACT, Richard Anthony

Secretary

RESIGNED

Assigned on 01 Jan 1991

Resigned on 31 Jan 1996

Time on role 5 years, 30 days

RICH, Steven R

Secretary

RESIGNED

Assigned on 29 Sep 1997

Resigned on 10 May 1999

Time on role 1 year, 7 months, 11 days

SMITH, Kelly Rebecca

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Feb 1996

Resigned on 24 Apr 1997

Time on role 1 year, 2 months, 4 days

BARNES-AUSTIN, James David

Director

Finance Director

RESIGNED

Assigned on 04 Sep 2008

Resigned on 29 May 2015

Time on role 6 years, 8 months, 25 days

BORTHWICK, Brian Livsey Fairlie

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1991

Resigned on 30 Apr 1994

Time on role 3 years, 3 months, 29 days

CLOSS, Lyle

Director

Company Director

RESIGNED

Assigned on 29 Sep 1997

Resigned on 10 Mar 2000

Time on role 2 years, 5 months, 11 days

CORNWELL, John William

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2010

Resigned on 05 Oct 2020

Time on role 10 years, 8 months, 17 days

DADRA, Raj Kumar

Director

Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 31 May 2017

Time on role 1 year, 11 months

EXACT, Richard Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 31 Jan 1996

Time on role 2 years, 7 months, 30 days

HAMMOND, Suzanna Mary

Director

Pr Executive

RESIGNED

Assigned on

Resigned on 13 May 1993

Time on role 30 years, 11 months, 27 days

HURST, Alexander Allan

Director

Advertising Agent

RESIGNED

Assigned on 01 Jan 1991

Resigned on 31 Dec 1991

Time on role 11 months, 30 days

ILES, Michael Victor Stanton

Director

Finance Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 01 Jan 2014

Time on role 5 years, 9 months, 21 days

KELSEY, Katherine Elizabeth

Director

Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 04 Sep 2008

Time on role 5 months, 24 days

PARSONSON, Ian Charles

Director

Accountant

RESIGNED

Assigned on 01 Jun 1993

Resigned on 29 Sep 1997

Time on role 4 years, 3 months, 28 days

RICH, Steven R

Director

Accountant

RESIGNED

Assigned on 04 Apr 1997

Resigned on 10 May 1999

Time on role 2 years, 1 month, 6 days

SMITH, Karla

Director

Finance Director

RESIGNED

Assigned on 20 Mar 2018

Resigned on 05 Oct 2020

Time on role 2 years, 6 months, 16 days

SMITH, Kelly Rebecca

Director

Chartered Accountant

RESIGNED

Assigned on 20 Feb 1996

Resigned on 24 Apr 1997

Time on role 1 year, 2 months, 4 days

WATERS, Chris Stephen

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Nov 2017

Resigned on 31 Jan 2018

Time on role 2 months, 8 days

WOOR, Ryan James

Director

Accountant

RESIGNED

Assigned on 13 May 2003

Resigned on 11 Mar 2008

Time on role 4 years, 9 months, 29 days

ZURCHER, Donna

Director

Managing Director

RESIGNED

Assigned on 10 May 1999

Resigned on 13 May 2003

Time on role 4 years, 3 days


Some Companies

CHEADLE PHARMA LTD

CONGRESS HOUSE,HARROW,HA1 2EN

Number:08220093
Status:ACTIVE
Category:Private Limited Company

FORTUNE MUSIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11627492
Status:ACTIVE
Category:Private Limited Company

FUNDAMENTAL APPAREL LTD

19 STANLEY STREET,MANCHESTER,M8 8SH

Number:07863280
Status:ACTIVE
Category:Private Limited Company

HAMMER INDUSTRIES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10628524
Status:ACTIVE
Category:Private Limited Company

RUBICON X TRADING LTD

82 THE THATCHERS,BISHOPS STORTFORD,CM23 4FN

Number:06904612
Status:ACTIVE
Category:Private Limited Company

THORPE ESTATES LIMITED

TARN HOUSE 77 HIGH STREET,LEEDS,LS19 7SP

Number:06711106
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