AMBASSADOR SQUARE

Sea Containers House Sea Containers House, London, SE1 9GL, - -, United Kingdom
StatusACTIVE
Company No.03192242
Category
Incorporated24 Apr 1996
Age28 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

AMBASSADOR SQUARE is an active with number 03192242. It was incorporated 28 years, 2 months, 17 days ago, on 24 April 1996. 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, 9 months, 22 days

ASHBY, Alexander

Director

Group Treasurer

ACTIVE

Assigned on 31 Jul 2023

Current time on role 11 months, 11 days

DOUGLAS, Nicholas Paul

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 9 months, 11 days

JOHNSON, Kurt Charles

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jul 2023

Current time on role 11 months, 11 days

CALOW, David Ferguson

Secretary

Company Secretary

RESIGNED

Assigned on 17 Sep 1996

Resigned on 19 Sep 2005

Time on role 9 years, 2 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Apr 1996

Resigned on 17 Sep 1996

Time on role 4 months, 23 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

LERWILL, Robert Earl

Director

Company Director

RESIGNED

Assigned on 17 Sep 1996

Resigned on 05 Dec 1996

Time on role 2 months, 18 days

PAYNE, Andrew Robertson

Director

Director

RESIGNED

Assigned on 21 Nov 2019

Resigned on 31 Jul 2023

Time on role 3 years, 8 months, 10 days

PAYNE, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2022

Resigned on 27 Oct 2023

Time on role 1 year, 3 months, 26 days

READ, Nicholas Edward

Director

Accountant

RESIGNED

Assigned on 07 Jan 1997

Resigned on 01 Jul 1999

Time on role 2 years, 5 months, 24 days

RICHARDSON, Paul Winston George

Director

Director

RESIGNED

Assigned on 17 Sep 1996

Resigned on 20 Oct 2008

Time on role 12 years, 1 month, 3 days

SORRELL, Martin Stuart

Director

Company Director

RESIGNED

Assigned on 12 Sep 1996

Resigned on 27 Feb 2006

Time on role 9 years, 5 months, 15 days

SWEETLAND, Christopher Paul

Director

Director

RESIGNED

Assigned on 13 Aug 2001

Resigned on 01 Jul 2016

Time on role 14 years, 10 months, 18 days

WELLE, Charles Ward Van Der

Director

Director Of Treasury

RESIGNED

Assigned on 21 Oct 2013

Resigned on 30 Sep 2022

Time on role 8 years, 11 months, 9 days

WINTERS, Steve Richard

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2016

Resigned on 06 Dec 2019

Time on role 3 years, 5 months, 5 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Apr 1996

Resigned on 17 Sep 1996

Time on role 4 months, 23 days


Some Companies

ADVANCED LANDSCAPES & PAVING LTD

28 GLEBE ROAD,DOWNHAM MARKET,PE38 9QN

Number:11837606
Status:ACTIVE
Category:Private Limited Company
Number:06937576
Status:ACTIVE
Category:Private Limited Company

FOREST NATION LIMITED

2 WOODBERRY GROVE,FINCHLEY,N12 0DR

Number:07560163
Status:ACTIVE
Category:Private Limited Company

J H MARSHALL (HOLDINGS) LIMITED

STADIUM WORKS, SEDGLEY STREET,WEST MIDLANDS,WV2 3AJ

Number:01103701
Status:ACTIVE
Category:Private Limited Company

LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:05452973
Status:LIQUIDATION
Category:Private Limited Company

PIPE VILLAGE TRUST

FLAT 31,LONDON,N1 8PT

Number:06365977
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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