DEWYNTERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
DEWYNTERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DEWYNTERS LIMITED was incorporated 99 years ago on 30/04/1924 and has the registered number: 00197585. The accounts status is FULL and accounts are next due on 31/03/2024.
DEWYNTERS LIMITED was incorporated 99 years ago on 30/04/1924 and has the registered number: 00197585. The accounts status is FULL and accounts are next due on 31/03/2024.
DEWYNTERS LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
ELSLEY COURT
LONDON
W1W 8BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON SHIMELL | Dec 1980 | British | Director | 2023-03-28 | CURRENT |
MR JAMES NICHOLAS CHARRINGTON | Jul 1965 | British | Director | 2016-03-21 | CURRENT |
MR JONATHAN ANDREW SMITH | Sep 1952 | British | Director | 2006-12-20 UNTIL 2011-05-19 | RESIGNED |
CHERYL JANE COUTTS | Jan 1959 | British | Secretary | 2006-12-20 UNTIL 2010-06-25 | RESIGNED |
WILLIAM RUSSELL STEWART FITZPATRICK | Jan 1940 | Secretary | 1995-01-26 UNTIL 2006-12-20 | RESIGNED | |
MS SHIRLEY ROSALIE STAPLETON | Mar 1963 | British | Secretary | 2011-05-06 UNTIL 2013-07-22 | RESIGNED |
MICHAEL CHARLES STOREY | May 1947 | British | Secretary | RESIGNED | |
MR BERNARD MICHAEL SUMNER | Secretary | 2010-06-25 UNTIL 2011-05-06 | RESIGNED | ||
MR RICHARD MICHAEL HUGHES | May 1963 | English | Director | 2006-12-20 UNTIL 2008-08-07 | RESIGNED |
MICHAEL CHARLES STOREY | May 1947 | British | Director | RESIGNED | |
MR DAVID CARY STOLLER | Mar 1950 | United States Of America | Director | 2011-05-06 UNTIL 2017-09-30 | RESIGNED |
MS SHIRLEY ROSALIE STAPLETON | Mar 1963 | British | Director | 2011-05-06 UNTIL 2013-07-22 | RESIGNED |
MR MARCUS YEOMAN | May 1963 | British | Director | 2015-10-27 UNTIL 2021-03-17 | RESIGNED |
MR ANTHONY JOHN PYE-JEARY | May 1949 | British | Director | RESIGNED | |
MR ROBERT PAUL KING | Apr 1960 | British | Director | 2014-06-01 UNTIL 2015-11-18 | RESIGNED |
MR RUSSELL THOMAS EGLIN | Dec 1933 | British | Director | RESIGNED | |
MS SARAH ELIZABETH HALL | Mar 1962 | British | Director | 2012-09-06 UNTIL 2014-10-21 | RESIGNED |
WILLIAM RUSSELL STEWART FITZPATRICK | Dec 1959 | British | Director | 2008-11-01 UNTIL 2012-09-06 | RESIGNED |
ROBERT IVON DE WYNTER | Oct 1944 | British | Director | RESIGNED | |
ANDREW SIMON CHARLES | Jul 1989 | British | Director | 2021-03-17 UNTIL 2023-03-28 | RESIGNED |
SIMON JAMES BENT | Jan 1976 | British | Director | 2008-10-14 UNTIL 2008-12-31 | RESIGNED |
MR JAMES JEREMY BARBERA | Jul 1956 | United States Of America | Director | 2011-05-06 UNTIL 2012-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
R4e Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |