HAVAS EHS DISCOVERY LIMITED - GLOS


Company Profile Company Filings

Overview

HAVAS EHS DISCOVERY LIMITED is a Private Limited Company from GLOS and has the status: Active.
HAVAS EHS DISCOVERY LIMITED was incorporated 56 years ago on 19/06/1967 and has the registered number: 00908743. The accounts status is SMALL and accounts are next due on 30/09/2024.

HAVAS EHS DISCOVERY LIMITED - GLOS

This company is listed in the following categories:
63110 - Data processing, hosting and related activities
73110 - Advertising agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PHOENIX WAY
GLOS
GL7 1RY

This Company Originates in : United Kingdom
Previous trading names include:
BRANN LIMITED (until 24/09/2012)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES GEORGE MERRYWEATHER Jul 1981 British Director 2018-01-31 CURRENT
MRS ANNA LOUISE LIBERTY MCARTHUR Secretary 2020-09-23 CURRENT
MR ALAN RALSTON ADAMSON Apr 1966 British Director 2018-01-09 CURRENT
MR DAVID RONALD MONTGOMERY Jun 1944 British Director RESIGNED
CHARLES DAVID HARDY IVENS Oct 1949 British Director 1991-01-30 UNTIL 1993-05-14 RESIGNED
MR ALLAN JOHN ROSS Aug 1961 British Director 2020-09-23 UNTIL 2020-09-23 RESIGNED
MR CHRISTOPHER JOHN PINNINGTON Aug 1956 British Director 2004-01-12 UNTIL 2006-11-14 RESIGNED
JENNIFER MARGARET SIMPSON Mar 1951 British Director 2002-12-20 UNTIL 2016-03-18 RESIGNED
NIGEL CHECKLAND PATERSON Jun 1956 Director 2003-09-08 UNTIL 2007-02-28 RESIGNED
MICHAEL JOHN PARKER Jan 1957 British Director 1991-01-30 UNTIL 1999-10-01 RESIGNED
MR NIGEL TERENCE PAYNE Mar 1960 British Director RESIGNED
PAUL JONATHAN AYLE KITCATT Aug 1957 British Director 1994-02-11 UNTIL 1999-07-31 RESIGNED
MS MICHELE DEBORAH SNYDER Jul 1962 American Director 1997-12-19 UNTIL 2002-01-10 RESIGNED
MR DAVID RONALD MONTGOMERY Jun 1944 British Director 1994-01-26 UNTIL 1994-09-01 RESIGNED
MR ALLAN JOHN ROSS Aug 1961 British Secretary 2007-02-28 UNTIL 2020-09-23 RESIGNED
MR GEORGE OLIVER ROBB Sep 1940 Secretary RESIGNED
NIGEL CHECKLAND PATERSON Jun 1956 Secretary 2002-10-01 UNTIL 2007-02-28 RESIGNED
PAUL ANTHONY BURTON JENKINS Nov 1961 British Secretary 2000-01-01 UNTIL 2000-10-20 RESIGNED
DOCTOR JOHN RICHARD FLEMING Apr 1962 Secretary 2000-10-20 UNTIL 2002-10-01 RESIGNED
ANDREW JOHN LEWIS WRIGHT Jan 1959 British Director 1996-08-01 UNTIL 2002-01-10 RESIGNED
MR LAWRENCE GUILD ANDERSON Aug 1946 British Director RESIGNED
ROYSTON GARY GOODWELL BOSS Aug 1950 British Director 1994-02-11 UNTIL 2004-07-15 RESIGNED
MR AIDAN GERARD CHAPMAN Oct 1958 British Director 2006-01-05 UNTIL 2018-01-31 RESIGNED
ROGER ANTHONY DUCKETT Sep 1943 British Director RESIGNED
DOCTOR JOHN RICHARD FLEMING Apr 1962 Director 2000-10-20 UNTIL 2002-10-01 RESIGNED
CHRISTOPHER JOHN GATER Apr 1951 British Director RESIGNED
GEORGE MALCOLM ROGER GRAHAM May 1939 British Director RESIGNED
MR PAUL GREEN Jul 1965 British Director 2007-02-26 UNTIL 2009-05-22 RESIGNED
DOCTOR JOHN MADOC HANSEL Apr 1958 British Director 1994-02-11 UNTIL 2002-01-10 RESIGNED
MR ALAN TAYLOR BIGG Oct 1938 British Director RESIGNED
ANDREW PAUL HARRISON Apr 1967 British Director 2003-04-01 UNTIL 2004-04-27 RESIGNED
BRENDA JOYCE HAWKINS Jun 1949 British Director 1992-06-24 UNTIL 1997-12-10 RESIGNED
MR SIMON HEBDON May 1972 English Director 2009-09-10 UNTIL 2012-05-23 RESIGNED
ANDREW JAMES HARRIS Feb 1958 British Director 2002-09-30 UNTIL 2006-01-05 RESIGNED
PAUL ANTHONY BURTON JENKINS Nov 1961 British Director 1994-03-18 UNTIL 2000-10-20 RESIGNED
MR DAVID JOHN WILLIAMS Oct 1972 British Director 2016-03-01 UNTIL 2016-09-15 RESIGNED
SUSAN DEBORAH WALL Mar 1966 British Director 2007-02-26 UNTIL 2018-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Havas Uk Limited 2016-04-06 Maidstone   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FITCH DESIGN CONSULTANTS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 90030 - Artistic creation
ALBEMARLE MARKETING RESEARCH LIMITED LONDON Dissolved... FULL 73200 - Market research and public opinion polling
GEOMETRY GLOBAL (UK) LIMITED LONDON UNITED KINGDOM Active FULL 90030 - Artistic creation
CONRAN DESIGN GROUP LIMITED MAIDSTONE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
GARROTT DORLAND CRAWFORD HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DR. PUTTNER AND BATES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SERVICE INNOVATION GROUP-UK LIMITED WATFORD Active FULL 82990 - Other business support service activities n.e.c.
WOODLAND TRUST(THE) GRANTHAM ENGLAND Active GROUP 02100 - Silviculture and other forestry activities
EWDB LIMITED MAIDSTONE ENGLAND Active FULL 70100 - Activities of head offices
CGI LONDON LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
WOODLAND TRUST (ENTERPRISES) LIMITED GRANTHAM ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
BDDH GROUP LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
HAVAS HELIA LIMITED MAIDSTONE ENGLAND Active FULL 73110 - Advertising agencies
DATA AND MARKETING ASSOCIATION LIMITED LONDON UNITED KINGDOM Active GROUP 94110 - Activities of business and employers membership organizations
CAPILLARY TECHNOLOGIES EUROPE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies
AIS GROUP LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
FITCH WORLDWIDE LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
ADESTRA LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
15 COOLHURST ROAD FREEHOLD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PILLER UK LIMITED CIRENCESTER Active FULL 27110 - Manufacture of electric motors, generators and transformers
RAVE COFFEE LIMITED CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 10832 - Production of coffee and coffee substitutes