HAVAS PEOPLE LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
HAVAS PEOPLE LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
HAVAS PEOPLE LIMITED was incorporated 31 years ago on 24/02/1993 and has the registered number: 02793794. The accounts status is FULL and accounts are next due on 30/09/2024.
HAVAS PEOPLE LIMITED was incorporated 31 years ago on 24/02/1993 and has the registered number: 02793794. The accounts status is FULL and accounts are next due on 30/09/2024.
HAVAS PEOPLE LIMITED - MAIDSTONE
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAVAS HOUSE HERMITAGE COURT
MAIDSTONE
KENT
ME16 9NT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EURO RSCG COMMUNICATIONS LIMITED (until 24/09/2012)
EURO RSCG COMMUNICATIONS LIMITED (until 24/09/2012)
EURO RSCG RILEY LIMITED (until 18/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2023 | 09/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WENDY ELIZABETH PEOPLES | Sep 1970 | New Zealander | Director | 2008-12-31 | CURRENT |
MRS ANNA LOUISE LIBERTY MCARTHUR | Secretary | 2020-09-23 | CURRENT | ||
MR RUPERT MOLYNEUX GROSE | Jan 1967 | British | Director | 2002-04-12 | CURRENT |
MR GARETH WILLIAMS | Mar 1971 | British | Director | 2005-07-26 UNTIL 2006-11-03 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1993-02-24 UNTIL 1993-03-10 | RESIGNED | ||
STEVEN HAROLD JOHNSEN | Jan 1968 | Secretary | 2000-10-16 UNTIL 2001-07-02 | RESIGNED | |
STEPHANE WAJSKOP | Feb 1962 | Belgian | Secretary | 1998-07-10 UNTIL 1998-09-25 | RESIGNED |
ANDREAS SWAHN | May 1969 | Swedish | Secretary | 1999-12-01 UNTIL 2000-10-16 | RESIGNED |
MR NIGEL LINNEY | Feb 1960 | British | Secretary | 1998-09-25 UNTIL 1999-12-08 | RESIGNED |
MR ALLAN JOHN ROSS | Aug 1961 | British | Secretary | 2006-12-01 UNTIL 2020-09-23 | RESIGNED |
PETER WILLIAM BRAND | May 1958 | Secretary | 2002-04-15 UNTIL 2006-12-01 | RESIGNED | |
MRS LINDSAY MARY ARCHER | Jan 1962 | British | Secretary | 1993-03-10 UNTIL 1998-07-10 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1993-02-24 UNTIL 1993-03-10 | RESIGNED | ||
MR MICHAEL KHAN | Feb 1969 | British | Director | 2006-10-30 UNTIL 2007-03-01 | RESIGNED |
SIMON JAMES WRIGHT | Sep 1962 | British | Director | 2002-10-10 UNTIL 2003-09-30 | RESIGNED |
MR PAUL FRANCIS WOODHOUSE | Sep 1955 | British | Director | 2007-03-16 UNTIL 2020-08-31 | RESIGNED |
WILLIAM ARCHER | Jan 1963 | British | Director | 1993-03-10 UNTIL 1998-07-10 | RESIGNED |
STEPHANE WAJSKOP | Feb 1962 | Belgian | Director | 1998-07-10 UNTIL 2002-04-12 | RESIGNED |
ANDREAS SWAHN | May 1969 | Swedish | Director | 1999-12-01 UNTIL 2000-10-17 | RESIGNED |
MR ROBERT VERNON HARWOOD SMITH | Jan 1959 | British | Director | 2002-10-10 UNTIL 2004-11-30 | RESIGNED |
MR ALLAN JOHN ROSS | Aug 1961 | British | Director | 2020-09-23 UNTIL 2020-09-23 | RESIGNED |
ALAIN CAYZAC | Jun 1941 | French | Director | 2003-06-06 UNTIL 2005-12-28 | RESIGNED |
JENNIFER ANNE PERKINS | Sep 1963 | British | Director | 2002-10-10 UNTIL 2005-06-16 | RESIGNED |
CHRISTIAN HUNT | Jan 1965 | Belgian | Director | 1998-07-10 UNTIL 2002-04-12 | RESIGNED |
JOHN CROZIER | Jun 1946 | British | Director | 2002-08-05 UNTIL 2003-12-31 | RESIGNED |
STEPHEN COULTER | Feb 1956 | Canadian | Director | 2002-04-12 UNTIL 2002-12-31 | RESIGNED |
RUPERT JAMES ADCOCK | Dec 1971 | British | Director | 2000-10-16 UNTIL 2002-10-10 | RESIGNED |
MARC BAULIER | Apr 1958 | French | Director | 2002-04-12 UNTIL 2002-12-31 | 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 |