COLWOOD HEALTHWORLD LIMITED - LONDON
Company Profile | Company Filings |
Overview
COLWOOD HEALTHWORLD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
COLWOOD HEALTHWORLD LIMITED was incorporated 36 years ago on 26/01/1988 and has the registered number: 02213846. The accounts status is DORMANT.
COLWOOD HEALTHWORLD LIMITED was incorporated 36 years ago on 26/01/1988 and has the registered number: 02213846. The accounts status is DORMANT.
COLWOOD HEALTHWORLD LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
ALPHABETA BUILDING 14-18 FINSBURY SQUARE
LONDON
EC2A 1AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Corporate Secretary | 2010-11-23 | CURRENT | ||
MR ANDREW ROBERTSON PAYNE | May 1957 | British | Director | 2019-11-21 | CURRENT |
MISS DENISE WILLIAMS | Oct 1957 | Secretary | 2000-04-27 UNTIL 2003-10-31 | RESIGNED | |
MR CHARLES WARD VAN DER WELLE | Oct 1959 | British | Director | 2013-11-22 UNTIL 2022-09-30 | RESIGNED |
STEPHEN MICHAEL WILSON | Sep 1963 | British | Director | 2002-05-10 UNTIL 2003-09-19 | RESIGNED |
MR CHRISTOPHER PAUL SWEETLAND | May 1955 | British | Director | 2003-09-19 UNTIL 2016-07-01 | RESIGNED |
MR ANDREW GRANT BALFOUR SCOTT | Dec 1968 | British | Director | 2003-09-19 UNTIL 2018-11-12 | RESIGNED |
MARK CHARLES RIDLER | Dec 1964 | British | Director | 2005-10-01 UNTIL 2010-10-27 | RESIGNED |
ANDREW JOHN TURNBULL | Apr 1957 | Director | 1998-09-14 UNTIL 2000-04-27 | RESIGNED | |
MR STEVE RICHARD WINTERS | Jan 1968 | British | Director | 2016-07-01 UNTIL 2019-12-06 | RESIGNED |
MISS DENISE WILLIAMS | Oct 1957 | Director | 2000-04-27 UNTIL 2003-10-31 | RESIGNED | |
TANIA VINCENT | May 1973 | British | Secretary | 2005-04-21 UNTIL 2005-09-30 | RESIGNED |
MARK CHARLES RIDLER | Dec 1964 | British | Secretary | 2005-10-01 UNTIL 2010-11-23 | RESIGNED |
ANDREW JOHN TURNBULL | Apr 1957 | Secretary | 1998-07-24 UNTIL 2000-04-27 | RESIGNED | |
MR ANTHONY CLIVE DAVIES | Nov 1953 | British | Secretary | RESIGNED | |
MR DAVID FERGUSON CALOW | Jan 1938 | British | Secretary | 2003-10-31 UNTIL 2005-06-03 | RESIGNED |
MRS AURIL ANDREWS | Secretary | RESIGNED | |||
TANIA VINCENT | May 1973 | British | Director | 2005-04-21 UNTIL 2005-09-30 | RESIGNED |
RICHARD JAMES PAYNE | Sep 1977 | British | Director | 2022-07-01 UNTIL 2023-07-19 | RESIGNED |
PAUL WINSTON GEORGE RICHARDSON | Dec 1957 | British | Director | 2003-09-19 UNTIL 2008-10-20 | RESIGNED |
STUART DIAMOND | Oct 1960 | American | Director | 1998-07-27 UNTIL 2006-03-27 | RESIGNED |
WILLIAM LESLIE MILTON | Apr 1944 | British | Director | 1998-07-24 UNTIL 2000-10-15 | RESIGNED |
MR DAVID FENTON HAM | Dec 1965 | British | Director | 2000-04-27 UNTIL 2001-01-19 | RESIGNED |
STEVEN GIRGENTI | Oct 1945 | American | Director | 1998-07-24 UNTIL 2008-12-31 | RESIGNED |
NICHOLAS PAUL DOUGLAS | Aug 1965 | British | Director | 2022-09-30 UNTIL 2023-07-19 | RESIGNED |
MR PAUL DELANEY | Nov 1952 | British | Director | 2008-10-21 UNTIL 2013-08-29 | RESIGNED |
MR ANTHONY CLIVE DAVIES | Nov 1953 | British | Director | RESIGNED | |
MR DANIEL PATRICK CONAGHAN | Sep 1980 | British | Director | 2019-11-21 UNTIL 2022-07-08 | RESIGNED |
STEPHEN ROBERT CANTLE | Mar 1951 | British | Director | RESIGNED | |
MR JEREMY DAVID BUSS | Apr 1960 | British | Director | 2001-01-19 UNTIL 2002-05-10 | RESIGNED |
ANDREW KENNETH BOLAND | Dec 1969 | British | Director | 2000-07-24 UNTIL 2003-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cordiant Communications Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |