WPP DUTCH HOLDINGS LIMITED

Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom
StatusDISSOLVED
Company No.03616043
CategoryPrivate Limited Company
Incorporated11 Aug 1998
Age25 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 2 days

SUMMARY

WPP DUTCH HOLDINGS LIMITED is an dissolved private limited company with number 03616043. It was incorporated 25 years, 9 months, 8 days ago, on 11 August 1998 and it was dissolved 1 year, 4 months, 2 days ago, on 17 January 2023. The company address is Sea Containers House Sea Containers House, London, SE1 9GL, United Kingdom.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Sep 2005

Current time on role 18 years, 8 months

PAYNE, Richard James

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 18 days

CALOW, David Ferguson

Secretary

Solicitor

RESIGNED

Assigned on 07 Sep 1998

Resigned on 19 Sep 2005

Time on role 7 years, 12 days

RUTLAND SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Aug 1998

Resigned on 07 Sep 1998

Time on role 27 days

CALOW, David Ferguson

Director

Solicitor

RESIGNED

Assigned on 24 Aug 2000

Resigned on 19 Sep 2005

Time on role 5 years, 26 days

CONAGHAN, Daniel Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 2019

Resigned on 08 Jul 2022

Time on role 2 years, 7 months, 17 days

DELANEY, Paul

Director

Group Treasurer

RESIGNED

Assigned on 21 Oct 2008

Resigned on 29 Aug 2013

Time on role 4 years, 10 months, 8 days

PAYNE, Andrew Robertson

Director

Director

RESIGNED

Assigned on 21 Nov 2019

Resigned on 28 Sep 2022

Time on role 2 years, 10 months, 7 days

READ, Nicholas Edward

Director

Director

RESIGNED

Assigned on 12 Aug 1998

Resigned on 01 Jul 1999

Time on role 10 months, 19 days

RICHARDSON, Paul Winston George

Director

Director

RESIGNED

Assigned on 12 Aug 1998

Resigned on 20 Oct 2008

Time on role 10 years, 2 months, 8 days

SORRELL, Martin Stuart

Director

Director

RESIGNED

Assigned on 12 Aug 1998

Resigned on 27 Feb 2006

Time on role 7 years, 6 months, 15 days

SWEETLAND, Christopher Paul

Director

Director

RESIGNED

Assigned on 12 Jun 2001

Resigned on 01 Jul 2016

Time on role 15 years, 19 days

VAN DER WELLE, Charles Ward

Director

Group Treasurer

RESIGNED

Assigned on 19 Jun 2014

Resigned on 29 Sep 2022

Time on role 8 years, 3 months, 10 days

WINTERS, Steve Richard

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jul 2016

Resigned on 06 Dec 2019

Time on role 3 years, 5 months

RUTLAND DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 11 Aug 1998

Resigned on 12 Aug 1998

Time on role 1 day


Some Companies

ARION CONSULTANCY SERVICES LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:11396389
Status:ACTIVE
Category:Private Limited Company

GELAND ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11427048
Status:ACTIVE
Category:Private Limited Company

JD GRAHAM LTD

11 WHAPPSTOWN ROAD,BALLYMENA,BT42 3NX

Number:NI623511
Status:ACTIVE
Category:Private Limited Company

LANTERNS CONSTRUCTION SERVICES LIMITED

LANTERNS EAST STREET,CRAWLEY,RH10 4QA

Number:11935334
Status:ACTIVE
Category:Private Limited Company

MAGIC BAKER LTD

8 GLASBURY CROFT,BIRMINGHAM,B38 9TN

Number:09197652
Status:ACTIVE
Category:Private Limited Company

S & N FORSHAW HOLDINGS LIMITED

25 MALTKILN ROAD,LINCOLN,LN1 2EW

Number:10509143
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