This company is commonly known as J. Walter Thompson U.k. Holdings Limited. The company was founded 91 years ago and was given the registration number 00280055. The firm's registered office is in LONDON. You can find them at Greater London House, Hampstead Road, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | J. WALTER THOMPSON U.K. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00280055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1933 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Merryweather Close, Dartford, DA1 1UG | Secretary | 09 September 2002 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 20 August 2019 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 16 July 2019 | Active |
158 Elsenham Street, London, SW18 5NR | Secretary | 12 January 2000 | Active |
Flat 4 21 Garway Road, London, W2 4PH | Secretary | 11 December 1997 | Active |
23 Penrith Close, Beckenham, BR3 2UF | Secretary | - | Active |
22 Andalus Road, London, SW9 9PF | Secretary | 22 August 1994 | Active |
6 Whittingstall Road, London, SW6 4ED | Director | - | Active |
49, Waldegrave Gardens, Strawberry Hill, Uk, TW1 4PH | Director | 06 March 2009 | Active |
27 Farm Street, London, W1J 5RJ | Director | 17 July 2007 | Active |
16 Hillersdon Avenue, Barnes, London, SW13 0EF | Director | 21 December 2001 | Active |
27 Farm Street, London, W1X 6RD | Director | - | Active |
Flat 6, 28 Chesham Place Belgravia, London, SW1X 8HG | Director | 28 May 1992 | Active |
12 Stavordale Road, London, N5 1NE | Director | 18 March 2002 | Active |
Hornbeams Sundridge Avenue, Bromley, BR1 2QD | Director | 03 January 1997 | Active |
Oak Hill House Woodway, Loosley Row, Princes Risborough, HP27 0NP | Director | 01 January 1996 | Active |
27 Farm Street, London, W1J 5RJ | Director | - | Active |
1 Knightsbridge Green, London, SW1X 7NW | Director | 01 December 2005 | Active |
48 Lyndale Avenue, London, NW2 2QA | Director | 01 October 2008 | Active |
Greater London House, Hampstead Road, London, England, NW1 7QP | Director | 19 January 2012 | Active |
Wpp Unicorn Limited | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Mr Julian Gautier | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
Nature of control | : |
|
Mr Ngen Siak Yap | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | Greater London House, Hampstead Road, London, England, NW1 7QP |
Nature of control | : |
|
Mrs Sally Sharon Bird Spensley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 1 Knightsbridge Green, SW1X 7NW |
Nature of control | : |
|
Mr Keith Kelley Wilkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | United Kingdom |
Address | : | 1 Knightsbridge Green, SW1X 7NW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.