BBH COMMUNICATIONS LIMITED

7 officers / 23 resignations

NOLD, Loris Philippe, Mr.

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 May 2023
Nationality
French
Occupation
Ceo Publicis Groupe Emea

NOBELS, Arco

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
November 1970
Appointed on
28 September 2021
Nationality
Dutch
Occupation
Ceo- Re:Sources Europe

KING, Annette

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
31 March 2021
Resigned on
5 April 2023
Nationality
British
Occupation
Ceo, Publicis Groupe Uk

MARTIN, Karen Elizabeth

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
April 1977
Appointed on
30 January 2019
Nationality
Irish
Occupation
Managing Director

MUNN, Neil Antony

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 December 2018
Resigned on
28 September 2021
Nationality
British
Occupation
Group Ceo

DUMOUCHEL, PATRICK

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
25 April 2016
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

MUNIS, JOANNE

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role ACTIVE
Secretary
Appointed on
7 April 2015
Nationality
NATIONALITY UNKNOWN

RAJ, NICOLA

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, UNITED KINGDOM, W14 8DG
Role RESIGNED
Secretary
Appointed on
7 June 2017
Resigned on
15 February 2019
Nationality
NATIONALITY UNKNOWN

SAUNTER, Michael Peter

Correspondence address
Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG
Role RESIGNED
director
Date of birth
April 1969
Appointed on
4 January 2016
Resigned on
12 October 2018
Nationality
British
Occupation
Global Chief Finance Officer

BAILEY, SARAH ANNE

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Secretary
Appointed on
13 January 2014
Resigned on
2 April 2015
Nationality
NATIONALITY UNKNOWN

BASRAN, RAJ

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, LONDON, UNITED KINGDOM, W14 8DG
Role RESIGNED
Secretary
Appointed on
19 August 2013
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

WALLS-ECKLEY, GILLIAN

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Secretary
Appointed on
5 July 2012
Resigned on
9 October 2013
Nationality
NATIONALITY UNKNOWN

MCCREATH, ALICE

Correspondence address
133 AVENUE DES CHAMPS ELYSEES, 75008, PARIS, FRANCE
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
5 July 2012
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
GROUP CONTROLLER

ILLINGWORTH, STEPHEN ROBERT

Correspondence address
60 KINGLY STREET, LONDON, W1B 5DS
Role RESIGNED
Secretary
Appointed on
1 May 2009
Resigned on
5 July 2012
Nationality
BRITISH

PEARCE, DAVID

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 May 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

O'SHEA, KATHARINE JUDITH

Correspondence address
60 KINGLY STREET, LONDON, W1B 5DS
Role RESIGNED
Secretary
Appointed on
21 July 2004
Resigned on
5 July 2012
Nationality
BRITISH

SHERWOOD, SIMON ANTHONY

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 April 2001
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRANMER, MARK

Correspondence address
11 WESTMEAD, LONDON, SW15 5BH
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 April 2001
Resigned on
5 August 2003
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode SW15 5BH £5,153,000

MAILE, NIGEL KINGSLEY

Correspondence address
GREEN ACRES, 59 LINKS LANE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AF
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 April 2001
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode PO9 6AF £1,607,000

BRAMALL, HELEN MARY

Correspondence address
MAYFIELD, 21 CHILTERN CLOSE, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0EA
Role RESIGNED
Secretary
Appointed on
2 March 2000
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP27 0EA £666,000

MAILE, NIGEL KINGSLEY

Correspondence address
GREEN ACRES, 59 LINKS LANE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AF
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
30 December 1998
Resigned on
7 January 1999
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode PO9 6AF £1,607,000

O'DOWD, UNA THERESA

Correspondence address
60 LANDELLS ROAD, LONDON, SE22 9PQ
Role RESIGNED
Secretary
Appointed on
23 October 1998
Resigned on
25 February 2000
Nationality
BRITISH

Average house price in the postcode SE22 9PQ £833,000

HEGARTY, JOHN KEVIN

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
6 March 1998
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
WORLDWIDE CREATIVE DIRECTOR

MAILE, NIGEL KINGSLEY

Correspondence address
GREEN ACRES, 59 LINKS LANE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AF
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
20 February 1998
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
GROUP FINANCE DIR

Average house price in the postcode PO9 6AF £1,607,000

PRICE, ANTHONY JOHN

Correspondence address
133 LAUDERDALE TOWER, BARBICAN, LONDON, EC2Y 8BY
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
20 February 1998
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
GROUP LEGAL DIR

Average house price in the postcode EC2Y 8BY £1,577,000

MAILE, NIGEL KINGSLEY

Correspondence address
GREEN ACRES, 59 LINKS LANE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AF
Role RESIGNED
Secretary
Appointed on
6 September 1991
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode PO9 6AF £1,607,000

PRICE, ANTHONY JOHN

Correspondence address
133 LAUDERDALE TOWER, BARBICAN, LONDON, EC2Y 8BY
Role RESIGNED
Secretary
Appointed on
6 September 1991
Resigned on
23 October 1998
Nationality
BRITISH

Average house price in the postcode EC2Y 8BY £1,577,000

HEGARTY, JOHN KEVIN

Correspondence address
FLAT E, 1 ADAMSON ROAD, BELSIZE PARK, LONDON, NW3
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
6 September 1991
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
CREATIVE DIRECTOR

BOGLE, NIGEL PETER CRANSTON

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
6 September 1991
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER OF BBH

BARTLE, JOHN

Correspondence address
WOODLAND 214 AMERSHAM ROAD, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 7QT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
6 September 1991
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
JOINT CHIEF EXECUTIVE

Average house price in the postcode HP15 7QT £947,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company