WPP MR GROUP HOLDINGS LIMITED

Sea Containers, 18 Upper Ground, London, SE1 9PD, England
StatusDISSOLVED
Company No.02306038
CategoryPrivate Limited Company
Incorporated17 Oct 1988
Age35 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 17 days

SUMMARY

WPP MR GROUP HOLDINGS LIMITED is an dissolved private limited company with number 02306038. It was incorporated 35 years, 8 months, 13 days ago, on 17 October 1988 and it was dissolved 1 year, 17 days ago, on 13 June 2023. The company address is Sea Containers, 18 Upper Ground, London, SE1 9PD, England.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2008

Current time on role 15 years, 9 months

PAYNE, Richard James

Director

Chartered Accountant

ACTIVE

Assigned on 24 Oct 2022

Current time on role 1 year, 8 months, 6 days

BENEDICTO, Eunice Unurtsetseg

Secretary

RESIGNED

Assigned on 11 Apr 2016

Resigned on 25 Nov 2019

Time on role 3 years, 7 months, 14 days

HAMILTON, Martine

Secretary

RESIGNED

Assigned on 23 Nov 2009

Resigned on 14 Apr 2015

Time on role 5 years, 4 months, 21 days

HAYTER, Timothy

Secretary

RESIGNED

Assigned on 14 Apr 2015

Resigned on 11 Apr 2016

Time on role 11 months, 27 days

LANE, Andrew Gerard Hubert

Secretary

Accountant

RESIGNED

Assigned on 10 Oct 1995

Resigned on 01 Mar 2002

Time on role 6 years, 4 months, 22 days

MEADOWS, Lisa

Secretary

RESIGNED

Assigned on 28 Feb 2002

Resigned on 31 Oct 2004

Time on role 2 years, 8 months, 3 days

SHERRINGTON, Edward Mark

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 5 months, 29 days

THOMSON, Katie

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2004

Resigned on 30 Sep 2008

Time on role 3 years, 10 months, 30 days

AUSTIN, Robin

Director

None

RESIGNED

Assigned on 12 Sep 2000

Resigned on 31 Dec 2002

Time on role 2 years, 3 months, 19 days

BARTON, Jake Woodrow

Director

Kantar Consulting Cfo

RESIGNED

Assigned on 13 Apr 2016

Resigned on 20 Dec 2019

Time on role 3 years, 8 months, 7 days

BELL, Peter

Director

Director

RESIGNED

Assigned on 16 Apr 1999

Resigned on 31 Dec 2002

Time on role 3 years, 8 months, 15 days

BOYER DUBERGA, Marie Helene

Director

Director

RESIGNED

Assigned on 16 Apr 1999

Resigned on 15 Jan 2004

Time on role 4 years, 8 months, 29 days

BROWN, David Arnott

Director

Graphic Designer

RESIGNED

Assigned on 16 Apr 1999

Resigned on 31 Dec 2002

Time on role 3 years, 8 months, 15 days

CONAGHAN, Daniel Patrick

Director

Director

RESIGNED

Assigned on 25 Nov 2019

Resigned on 08 Jul 2022

Time on role 2 years, 7 months, 13 days

DART, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 5 months, 30 days

DIGBY-JONES, Clive

Director

Management Consult

RESIGNED

Assigned on 16 Apr 1999

Resigned on 31 Dec 2001

Time on role 2 years, 8 months, 15 days

DOUGLAS, Nicholas Paul

Director

Chartered Accountant

RESIGNED

Assigned on 24 Oct 2022

Resigned on 20 Mar 2023

Time on role 4 months, 27 days

JORDAN, Anthony Graham

Director

Finance Director

RESIGNED

Assigned on 24 Oct 2022

Resigned on 20 Mar 2023

Time on role 4 months, 27 days

LANE, Andrew Gerard Hubert

Director

Accountant

RESIGNED

Assigned on 16 Apr 1999

Resigned on 01 Mar 2002

Time on role 2 years, 10 months, 15 days

LINDQUIST, Catherine

Director

Marketing

RESIGNED

Assigned on 31 Oct 2004

Resigned on 31 Oct 2012

Time on role 8 years

MACINTOSH, Stewart John

Director

Marketing Consultancy

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Dec 2007

Time on role 1 year, 11 months, 30 days

MCANENA, Fiona

Director

Director

RESIGNED

Assigned on 16 Apr 1999

Resigned on 31 Dec 2001

Time on role 2 years, 8 months, 15 days

MCGOWAN, Paul Andrew

Director

Director Of Market Research

RESIGNED

Assigned on 01 Jul 1999

Resigned on 21 Oct 2022

Time on role 23 years, 3 months, 20 days

MEADOWS, Lisa

Director

Finance Director

RESIGNED

Assigned on 15 Jan 2004

Resigned on 31 Oct 2004

Time on role 9 months, 16 days

MEYER, Patrick

Director

Marketing Consultant

RESIGNED

Assigned on 12 Sep 2000

Resigned on 31 Dec 2002

Time on role 2 years, 3 months, 19 days

MUSCH TRICOT, Elizabeth

Director

Marketing Consultancy

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Sep 2006

Time on role

MUSCH TRICOT, Elizabeth

Director

Marketing Consultancy

RESIGNED

Assigned on 01 Sep 2006

Resigned on 31 Dec 2008

Time on role 2 years, 3 months, 30 days

PAYNE, Andrew Robertson

Director

Director

RESIGNED

Assigned on 25 Nov 2019

Resigned on 20 Mar 2023

Time on role 3 years, 3 months, 25 days

ROBINSON, Christopher John

Director

Human Resources

RESIGNED

Assigned on 18 Nov 1999

Resigned on 15 Jan 2004

Time on role 4 years, 1 month, 27 days

SADLER, Anita

Director

Director

RESIGNED

Assigned on 16 Apr 1999

Resigned on 15 Jan 2004

Time on role 4 years, 8 months, 29 days

SETH, Andrew

Director

Director

RESIGNED

Assigned on 16 Apr 1999

Resigned on 15 Jan 2004

Time on role 4 years, 8 months, 29 days

SHERRINGTON, Edward Mark

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2003

Time on role 21 years, 4 months, 30 days

SMITH, Kelly Rebecca

Director

Accountant

RESIGNED

Assigned on 05 Nov 2012

Resigned on 13 Apr 2016

Time on role 3 years, 5 months, 8 days

TAYLOR, David

Director

Consultant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 31 Dec 2001

Time on role 2 years, 6 months


Some Companies

ALLESTREE ELECTRICAL LIMITED

VICARAGE CORNER HOUSE 219,DERBY,DE23 6AE

Number:06501310
Status:ACTIVE
Category:Private Limited Company

BORDER TELEVISION LTD

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:07955802
Status:ACTIVE
Category:Private Limited Company

EGAN PLANT SERVICES LTD

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:10678122
Status:ACTIVE
Category:Private Limited Company

FAY CORPORATION LTD

2A NORTH OXFORD ROAD 2A NORTH OXFORD ROAD,LONDON,W4 4DT

Number:11474318
Status:ACTIVE
Category:Private Limited Company

RENNYSUPER STORE LIMITED

43 PELICAN HOUSE,LONDON,SE8 3AP

Number:11968216
Status:ACTIVE
Category:Private Limited Company

STERLING DENTAL COLLEGE LIMITED

STERLING HOUSE,SOUTHALL,UB1 1SQ

Number:08625442
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