OGILVY PRIMARY CONTACT LIMITED - LONDON
Company Profile | Company Filings |
Overview
OGILVY PRIMARY CONTACT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
OGILVY PRIMARY CONTACT LIMITED was incorporated 54 years ago on 28/04/1970 and has the registered number: 00978290. The accounts status is DORMANT.
OGILVY PRIMARY CONTACT LIMITED was incorporated 54 years ago on 28/04/1970 and has the registered number: 00978290. The accounts status is DORMANT.
OGILVY PRIMARY CONTACT LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
SEA CONTAINERS
LONDON
SE1 9RQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Corporate Secretary | 2006-11-10 | CURRENT | ||
MRS KARLA SMITH | Jan 1976 | British | Director | 2018-03-20 | CURRENT |
KAREN LANGER | Aug 1970 | British | Director | 1997-10-01 UNTIL 2000-10-31 | RESIGNED |
TIMOTHY NEILSON ALWYN POWELL | Dec 1934 | British | Director | 1992-03-01 UNTIL 1994-12-07 | RESIGNED |
IAN CHARLES PARSONSON | Jul 1964 | British | Director | 1995-03-07 UNTIL 1997-09-26 | RESIGNED |
STEPHEN CHARLES RICHARDS | Oct 1951 | British | Director | 1992-03-01 UNTIL 1993-07-12 | RESIGNED |
MR DAVID NEAVES | British | Director | RESIGNED | ||
MR ANTHONY MOORE | Mar 1943 | British | Director | RESIGNED | |
MARK WILSON LANIGAN | Sep 1960 | British | Director | 1995-12-01 UNTIL 2011-12-20 | RESIGNED |
IAN LANCASTER STOREY | May 1958 | British | Director | 1995-12-01 UNTIL 2002-10-08 | RESIGNED |
GEOFFREY JOHN NEILLY | Apr 1960 | British | Director | 1995-12-01 UNTIL 2011-12-20 | RESIGNED |
RICHARD ANDREW HUGH WATKINS | Nov 1960 | British | Director | 1995-12-01 UNTIL 2011-12-20 | RESIGNED |
IAN CHARLES PARSONSON | Jul 1964 | British | Secretary | 1992-11-01 UNTIL 1997-09-26 | RESIGNED |
KAREN LANGER | Aug 1970 | British | Secretary | 1997-10-01 UNTIL 2000-10-31 | RESIGNED |
MICHAEL VICTOR STANTON ILES | Feb 1959 | British | Secretary | RESIGNED | |
MR ROGER JOHN GALLUCCI | Mar 1972 | British | Secretary | 2005-06-21 UNTIL 2006-11-10 | RESIGNED |
DANIEL MARK FORMAN | Jun 1970 | Secretary | 2000-10-31 UNTIL 2005-06-21 | RESIGNED | |
MICHAEL VICTOR STANTON ILES | Feb 1959 | British | Director | RESIGNED | |
MR CHRIS STEPHEN WATERS | Nov 1974 | British | Director | 2017-11-23 UNTIL 2018-01-31 | RESIGNED |
MR DAVID STEPHEN LAMBERT | Jul 1945 | British | Director | RESIGNED | |
MR KEITH MALVERN DUNNELL | Dec 1943 | British | Director | RESIGNED | |
MR ROGER JOHN GALLUCCI | Mar 1972 | British | Director | 2005-06-21 UNTIL 2006-11-10 | RESIGNED |
DANIEL MARK FORMAN | Jun 1970 | Director | 2000-10-31 UNTIL 2005-06-21 | RESIGNED | |
MR RAJ KUMAR DADRA | Feb 1969 | British | Director | 2015-07-01 UNTIL 2017-05-31 | RESIGNED |
JOHN WILLIAM CORNWELL | Jun 1972 | British | Director | 2011-12-20 UNTIL 2020-06-25 | RESIGNED |
CLAIRE ANN BUTCHER | Dec 1957 | British | Director | 1995-12-01 UNTIL 2011-12-20 | RESIGNED |
MR GRAHAM BUNTING | Oct 1955 | British | Director | RESIGNED | |
MR THOMAS BRANNAN | Aug 1951 | British | Director | RESIGNED | |
CAROLINE ESTHER BLOOD | Oct 1958 | British | Director | 1995-12-01 UNTIL 2002-07-27 | RESIGNED |
MR JAMES DAVID BARNES-AUSTIN | Oct 1964 | British | Director | 2011-12-20 UNTIL 2015-05-29 | RESIGNED |
ROBIN ATKINS | Jun 1957 | British | Director | RESIGNED | |
JOHN PATRICK ARMITAGE | Mar 1935 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ogilvyone Business Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OGILVY PRIMARY CONTACT LIMITED | 2017-09-12 | 31-12-2016 | £20,200 equity |
Dormant Company Accounts - OGILVY PRIMARY CONTACT LIMITED | 2016-09-10 | 31-12-2015 | £20,200 equity |