VML(UK) LIMITED

Greater London House Greater London House, London, NW1 7QP, England
StatusACTIVE
Company No.01660783
CategoryPrivate Limited Company
Incorporated27 Aug 1982
Age41 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

VML(UK) LIMITED is an active private limited company with number 01660783. It was incorporated 41 years, 10 months, 7 days ago, on 27 August 1982. The company address is Greater London House Greater London House, London, NW1 7QP, England.



People

DIPPLE, Peter Howard

Secretary

ACTIVE

Assigned on 09 Sep 2002

Current time on role 21 years, 9 months, 24 days

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Feb 2011

Current time on role 13 years, 4 months, 9 days

GAUTIER, Julian

Director

Chief Financial Officer

ACTIVE

Assigned on 20 Aug 2019

Current time on role 4 years, 10 months, 14 days

HULBERT, Pip

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 11 months, 18 days

DICKINSON, Matthew David

Secretary

Accountant

RESIGNED

Assigned on 12 Jan 2000

Resigned on 09 Sep 2002

Time on role 2 years, 7 months, 28 days

FARNELL, Russell Austin

Secretary

RESIGNED

Assigned on 17 Nov 1997

Resigned on 12 Jan 2000

Time on role 2 years, 1 month, 25 days

FYFE, Alexandra Adamantia

Secretary

RESIGNED

Assigned on

Resigned on 22 Aug 1994

Time on role 29 years, 10 months, 11 days

WADE, Peter

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Aug 1994

Resigned on 17 Nov 1997

Time on role 3 years, 2 months, 26 days

BOLTON, Simon Gareth

Director

Advertising Executive

RESIGNED

Assigned on 01 Apr 2001

Resigned on 22 Jan 2006

Time on role 4 years, 9 months, 21 days

CARTER, Stephen Andrew

Director

Advertising Executive

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Oct 2000

Time on role 4 years, 9 months, 30 days

COLEBROOK, Miles William Merrill

Director

Advertising Executive

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 6 months, 2 days

COTTON, James Ross

Director

Accountant

RESIGNED

Assigned on 06 Mar 2009

Resigned on 19 Jan 2012

Time on role 2 years, 10 months, 13 days

DAVIS, Timothy Mark

Director

Advertising Executive

RESIGNED

Assigned on 01 Nov 2000

Resigned on 31 Mar 2001

Time on role 4 months, 30 days

DOHERTY, Hugh Martin Lee

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 27 Jun 2008

Time on role 10 years, 26 days

HOARE, Christopher Henry St J

Director

Executive Chairman

RESIGNED

Assigned on 23 Jan 2006

Resigned on 26 Nov 2019

Time on role 13 years, 10 months, 3 days

JONES, Christopher Ian Montague

Director

Advertising Executive

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 6 months, 2 days

JONES, Susan Lynne

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 01 Jun 1998

Time on role 2 years, 4 months, 31 days

LERWILL, Robert Earl

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Dec 1996

Time on role 27 years, 6 months, 28 days

LESNIAK, Alicja Barbara

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Dec 1993

Time on role 30 years, 6 months, 18 days

LUCAS, Martin George

Director

Commercial Director

RESIGNED

Assigned on 09 Mar 2002

Resigned on 20 Jun 2005

Time on role 3 years, 3 months, 11 days

NOON, Barry Charles James

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Jun 1998

Time on role 2 years, 5 months, 29 days

PROCTOR, Dominic Francis

Director

Advertising Executive

RESIGNED

Assigned on 24 Feb 1993

Resigned on 31 Dec 1997

Time on role 4 years, 10 months, 7 days

SANDERSON, Alison Kimberley

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1994

Resigned on 21 Dec 2001

Time on role 7 years, 20 days

SPENSLEY, Sally Sharon Bird

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Dec 2005

Resigned on 16 Jul 2019

Time on role 13 years, 7 months, 15 days

WILKINS, Keith Kelley

Director

Advertising Executive

RESIGNED

Assigned on 01 Nov 2001

Resigned on 16 Jul 2019

Time on role 17 years, 8 months, 15 days

YAP, Ngen Siak

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2012

Resigned on 26 Nov 2019

Time on role 7 years, 10 months, 7 days


Some Companies

928 REAL ESTATE DEVELOPMENT LIMITED

1 BERKELEY STREET,LONDON,W1J 8DJ

Number:10513205
Status:ACTIVE
Category:Private Limited Company

COH CONSULTING LIMITED

KNOWLE GRANGE WADHURST ROAD,TUNBRIDGE WELLS,TN3 9EJ

Number:08924008
Status:ACTIVE
Category:Private Limited Company

ELSECAR AT THE RACES LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:09987695
Status:ACTIVE
Category:Private Limited Company

HASHEMI LOCUM LTD

6 BRYANT CLOSE,MANCHESTER,M13 9DL

Number:09472078
Status:ACTIVE
Category:Private Limited Company

KENDRICK HARTLEY LIMITED

26 FORD STREET,STOKE-ON-TRENT,ST4 6JA

Number:10478723
Status:ACTIVE
Category:Private Limited Company

POLISHED CONCRETE DESIGNS LIMITED

C/O B S G VALENTINE & CO LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07064772
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