WG ACCESS LIMITED - LONDON


Company Profile Company Filings

Overview

WG ACCESS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
WG ACCESS LIMITED was incorporated 29 years ago on 16/02/1995 and has the registered number: 03024760. The accounts status is FULL.

WG ACCESS LIMITED - LONDON

This company is listed in the following categories:
73200 - Market research and public opinion polling

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2018

Registered Office

ALPHABETA 5TH FLOOR
LONDON
EC2A 2AH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2020 02/07/2021

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WPP GROUP (NOMINEES) LIMITED Corporate Secretary 2007-09-19 CURRENT
MS NICOLA KAREN CLAY Jun 1980 British Director 2016-06-07 CURRENT
VICKY O'CONNOR Feb 1972 British Director 2016-11-18 UNTIL 2019-10-03 RESIGNED
KATHERINE VARIAN Mar 1981 Irish Director 2013-06-01 UNTIL 2015-02-12 RESIGNED
MR CHRISTOPHER PAUL SWEETLAND May 1955 British Director 2003-09-19 UNTIL 2007-09-18 RESIGNED
MR JAMES STROUDE Nov 1976 British Director 2018-10-04 UNTIL 2020-08-03 RESIGNED
DAVID IAN CAMERON WEATHERSEED Jul 1951 British Director 1996-06-28 UNTIL 1998-06-10 RESIGNED
MR ANDREW GRANT BALFOUR SCOTT Dec 1968 British Director 2003-09-19 UNTIL 2007-05-03 RESIGNED
PAUL WINSTON GEORGE RICHARDSON Dec 1957 British Director 2003-09-19 UNTIL 2007-05-03 RESIGNED
JOSEPH DEL PRIORE Nov 1961 United States Director 2008-12-05 UNTIL 2013-05-15 RESIGNED
LYNN O'CONNOR VOS Dec 1955 British Director 2007-05-03 UNTIL 2017-09-01 RESIGNED
ANNAMARIA JANS Jul 1959 Director 1995-03-07 UNTIL 1996-06-28 RESIGNED
MS CAROLINE SHORTLAND Jan 1958 British Director 2013-06-01 UNTIL 2014-04-07 RESIGNED
STEPHEN MICHAEL WILSON Sep 1963 British Director 2002-05-10 UNTIL 2003-09-19 RESIGNED
MISS DENISE WILLIAMS Oct 1957 Secretary 1998-03-24 UNTIL 2003-10-31 RESIGNED
DAVID IAN CAMERON WEATHERSEED Jul 1951 British Secretary 1996-06-28 UNTIL 1997-09-16 RESIGNED
SUSAN MARY LYSIONEK Jul 1962 British Secretary 2007-05-03 UNTIL 2007-09-18 RESIGNED
ANNAMARIA JANS Jul 1959 Secretary 1995-03-07 UNTIL 1996-06-28 RESIGNED
FIONA MARIA EVANS Dec 1965 British Secretary 1997-09-16 UNTIL 1998-03-24 RESIGNED
MR DAVID FERGUSON CALOW Jan 1938 British Secretary 2003-10-31 UNTIL 2005-09-19 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 1995-02-16 UNTIL 1995-03-07 RESIGNED
CLAIRE GILLIS May 1965 British Director 2007-05-03 UNTIL 2013-05-31 RESIGNED
WPP GROUP (NOMINEES) LIMITED Corporate Secretary 2005-09-19 UNTIL 2007-05-03 RESIGNED
MS REBECCA KATHERINE AKERS Sep 1979 British Director 2015-09-07 UNTIL 2017-11-01 RESIGNED
ROBERT BIBEL Oct 1966 American Director 2007-05-03 UNTIL 2008-12-05 RESIGNED
ANDREW KENNETH BOLAND Dec 1969 British Director 2000-07-24 UNTIL 2003-10-31 RESIGNED
MR JEREMY DAVID BUSS Apr 1960 British Director 2001-01-19 UNTIL 2002-05-10 RESIGNED
BRIAN COLLETT Jan 1943 British Director 1995-02-16 UNTIL 1995-03-07 RESIGNED
MR IAN DORRIAN Jan 1969 British Director 2013-10-01 UNTIL 2016-07-31 RESIGNED
DIDIER FAURE Sep 1966 British Director 2007-05-03 UNTIL 2008-09-29 RESIGNED
CLAIRE GILLIS May 1965 British Director 2016-07-31 UNTIL 2021-06-30 RESIGNED
DR PHILIP MICHAEL WAKEFIELD Oct 1973 British Director 2013-11-21 UNTIL 2016-06-07 RESIGNED
MR DAVID FENTON HAM Dec 1965 British Director 1998-06-10 UNTIL 2001-01-19 RESIGNED
MR STUART MICHAEL HOWARD May 1962 British Director 1998-06-10 UNTIL 2000-03-17 RESIGNED
MR PETER GRAHAM HOWELL Oct 1953 British Director 1995-03-07 UNTIL 1998-06-11 RESIGNED
MS TRACEY BERNADETTE HUDDY Jun 1964 British Director 2015-04-20 UNTIL 2016-07-31 RESIGNED
MR MARK HARRIES Feb 1966 British Director 2013-06-01 UNTIL 2014-06-13 RESIGNED
MR JOE MAGNEMI Feb 1957 American Director 2013-06-01 UNTIL 2015-08-13 RESIGNED
MISS DENISE WILLIAMS Oct 1957 Director 1998-06-10 UNTIL 2003-10-31 RESIGNED
KAREN MARY WESTAWAY Jan 1958 British Director 2007-05-03 UNTIL 2013-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cordiant Communications Group Limited 2017-06-18 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.A. INSURANCE SERVICES LIMITED BASINGSTOKE Dissolved... DORMANT 99999 - Dormant Company
AA FINANCIAL SERVICES LIMITED BASINGSTOKE Active FULL 64999 - Financial intermediation not elsewhere classified
A A THE DRIVING SCHOOL AGENCY LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
AA CORPORATION LIMITED BASINGSTOKE Active FULL 70100 - Activities of head offices
AA ROAD SERVICES LIMITED BASINGSTOKE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AA ASSISTANCE LIMITED BASINGSTOKE Dissolved... DORMANT 99999 - Dormant Company
AA ACQUISITION CO LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AA MID CO LIMITED BASINGSTOKE Active FULL 70100 - Activities of head offices
AA INTERMEDIATE CO LIMITED BASINGSTOKE Active GROUP 70100 - Activities of head offices
AA LIMITED BASINGSTOKE Active GROUP 64209 - Activities of other holding companies n.e.c.
1STOP TRAVEL INSURANCE SERVICES LIMITED HAMPSHIRE Dissolved... DORMANT 99999 - Dormant Company
AA SENIOR CO LIMITED BASINGSTOKE Active FULL 70100 - Activities of head offices
AA MEDIA LIMITED BASINGSTOKE ENGLAND Active SMALL 58142 - Publishing of consumer and business journals and periodicals
AA LEGAL SERVICES LIMITED BASINGSTOKE Dissolved... DORMANT 99999 - Dormant Company
AA PARKING SOLUTIONS LIMITED BASINGSTOKE Dissolved... DORMANT 99999 - Dormant Company
AA LAW LIMITED BRISTOL ENGLAND Active SMALL 69102 - Solicitors
AA BRAND MANAGEMENT LIMITED BASINGSTOKE Active FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
AA PIK CO LIMITED ST HELIER JERSEY Dissolved... FULL None Supplied
DARWIN - GREY LIMITED EDINBURGH Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SICK CHILDRENS TRUST(THE) LONDON ENGLAND Active SMALL 86900 - Other human health activities
RADCLIFFE AND NEWLANDS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
RED LOFT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
TORNIG LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RADCLIFFE AND NEWLANDS ESTATE PLANNING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BLACK BAY MEDIA LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
RADCLIFFE AND NEWLANDS WEALTH LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
RADCLIFFE AND NEWLANDS MORTGAGES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
RED LOFT LIMITED LIABILITY PARTNERSHIP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
SHOREDITCH PLANNING AND DESIGN SERVICES LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied