HAVAS MEDIA LIMITED

Havas House Hermitage Court Havas House Hermitage Court, Maidstone, ME16 9NT, England
StatusACTIVE
Company No.02103123
CategoryPrivate Limited Company
Incorporated24 Feb 1987
Age37 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

HAVAS MEDIA LIMITED is an active private limited company with number 02103123. It was incorporated 37 years, 3 months, 23 days ago, on 24 February 1987. The company address is Havas House Hermitage Court Havas House Hermitage Court, Maidstone, ME16 9NT, England.



People

MCARTHUR, Anna Louise Liberty

Secretary

ACTIVE

Assigned on 23 Sep 2020

Current time on role 3 years, 8 months, 26 days

AFFLECK, Patrick Andrew Robert

Director

Ceo

ACTIVE

Assigned on 14 Apr 2021

Current time on role 3 years, 2 months, 5 days

TODHUNTER, Darren

Director

Accountant

ACTIVE

Assigned on 07 Jun 2019

Current time on role 5 years, 12 days

KELLAS, John Farquhar

Secretary

RESIGNED

Assigned on 24 Aug 1993

Resigned on 28 Oct 1996

Time on role 3 years, 2 months, 4 days

MCELHATTON, Michael Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1999

Resigned on 19 Sep 2012

Time on role 13 years, 5 months, 7 days

RHYMER, Alastair St John

Secretary

RESIGNED

Assigned on 19 Sep 2012

Resigned on 01 Jul 2015

Time on role 2 years, 9 months, 12 days

ROSS, Allan John

Secretary

RESIGNED

Assigned on 01 Jul 2015

Resigned on 23 Sep 2020

Time on role 5 years, 2 months, 22 days

SAMUEL, Simon Robert

Secretary

RESIGNED

Assigned on 28 Oct 1996

Resigned on 06 Jan 1999

Time on role 2 years, 2 months, 9 days

TRAY, Simon

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 26 Mar 1999

Time on role 2 months, 25 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 9 months, 19 days

ADAMS, Matthew Edward

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Jun 2018

Resigned on 31 Mar 2020

Time on role 1 year, 9 months, 3 days

ADAMSON, Alan Ralston

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Dec 2017

Resigned on 06 Nov 2020

Time on role 2 years, 10 months, 19 days

AVERY, Pedro Mark Daniel

Director

Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 09 Jan 2017

Time on role 1 year, 6 months, 8 days

BICKERTON, Gary Erik

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 5 months, 15 days

COLMET D'AAGE, Didier

Director

Company Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 09 May 2000

Time on role 1 year, 4 months, 8 days

CRAZE, Mark Robert Benjamin

Director

Company Director

RESIGNED

Assigned on 23 Mar 2007

Resigned on 18 Mar 2014

Time on role 6 years, 11 months, 26 days

DELPORT, Dominique

Director

Global Managing Director

RESIGNED

Assigned on 18 Mar 2014

Resigned on 30 Apr 2018

Time on role 4 years, 1 month, 12 days

FRAMPTON-CALERO, Paul Anthony

Director

Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 17 Oct 2017

Time on role 2 years, 3 months, 16 days

FRANCOLI PLAZA, Maria Luisa

Director

Advertising Executive

RESIGNED

Assigned on 25 Mar 2009

Resigned on 01 Jan 2013

Time on role 3 years, 9 months, 7 days

HERAIL, Jacques

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 25 Nov 2005

Time on role 6 years, 10 months, 24 days

HIRST, Chris

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Jul 2018

Resigned on 19 Jul 2022

Time on role 4 years, 2 days

LE NAIL, Jean Marie

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 5 months, 15 days

MCELHATTON, Michael Edward

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1999

Resigned on 19 Sep 2012

Time on role 13 years, 5 months, 7 days

MENDOZA, Marc Sydney Benjamin

Director

Advertising

RESIGNED

Assigned on 01 Jan 1999

Resigned on 30 Sep 2013

Time on role 14 years, 8 months, 29 days

OFFEN, Robert George

Director

Advertising

RESIGNED

Assigned on 01 Jan 1999

Resigned on 01 Jan 2003

Time on role 4 years

PACE, Richard

Director

Accountant

RESIGNED

Assigned on 01 Jan 1999

Resigned on 25 Mar 2009

Time on role 10 years, 2 months, 24 days

POYNTON, Darren William

Director

Finance Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 30 Jun 2017

Time on role 1 year, 4 months, 1 day

RHYMER, Alastair St John

Director

Cfo

RESIGNED

Assigned on 19 Sep 2012

Resigned on 29 Feb 2016

Time on role 3 years, 5 months, 10 days

RIVERA, Jorge Ustrell

Director

Advertising Executive

RESIGNED

Assigned on 01 May 2001

Resigned on 25 Mar 2009

Time on role 7 years, 10 months, 24 days

RODES VILA, Alfonso

Director

Advertising Executive

RESIGNED

Assigned on 25 Mar 2009

Resigned on 17 Jul 2018

Time on role 9 years, 3 months, 23 days

ROSS, Allan John

Director

Accountant

RESIGNED

Assigned on 23 Sep 2020

Resigned on 23 Sep 2020

Time on role

SAMUEL, Simon Robert

Director

Company Director

RESIGNED

Assigned on 04 Dec 1998

Resigned on 06 Jan 1999

Time on role 1 month, 2 days

SHURVILLE, Jerram

Director

Company Director

RESIGNED

Assigned on 04 Dec 1998

Resigned on 06 Jan 1999

Time on role 1 month, 2 days

VILA, Fernando Rodes

Director

Advertising Executive

RESIGNED

Assigned on 01 May 2001

Resigned on 25 Mar 2009

Time on role 7 years, 10 months, 24 days


Some Companies

CJN PHARMREG SERVICES LTD

JUBILEE HOUSE,LYTHAM,FY8 5FT

Number:07926147
Status:ACTIVE
Category:Private Limited Company

EHOST LIMITED

262A CHURCH LANE,LONDON,NW9 8LU

Number:04916137
Status:ACTIVE
Category:Private Limited Company

HUNTER REAL ESTATE GROUP LTD

38 BROOK STREET,CHESTER,CH1 3DZ

Number:11203223
Status:ACTIVE
Category:Private Limited Company

LABLACK CONTRACTS LIMITED

1 CORRIE GARDENS,GLASGOW,G75 9NL

Number:SC566145
Status:ACTIVE
Category:Private Limited Company

T.E.D ELECTRICAL LTD

57 CORNELIUS DRIVERS,WIRRAL,CH61 9PZ

Number:11562851
Status:ACTIVE
Category:Private Limited Company

TARNISHED LIMITED

90 STECHFORD LANE,BIRMINGHAM,B8 2AN

Number:10682120
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