SALTER BAXTER COMMUNICATIONS LIMITED

8 officers / 14 resignations

CUNNINGTON, Paula

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
July 1971
Appointed on
25 July 2024
Nationality
British
Occupation
Chief Talent Officer, Publicis Groupe Uk

GRANT, Rebecca

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
2 July 2024
Nationality
British
Occupation
Ceo Influence Uk & Chief Clients Officer Influence

IKILER, Demet

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
June 1970
Appointed on
11 April 2023
Nationality
Turkish
Occupation
Chief Operating Officer, Emea

MCCAFFERTY, Christopher Geoffrey

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
March 1973
Appointed on
31 March 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Ceo, Msl Uk

MUWANGA, PHILIPPA

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role ACTIVE
Secretary
Appointed on
16 June 2020
Nationality
NATIONALITY UNKNOWN

ENRIGHT, Kathleen Jane

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
October 1979
Appointed on
23 December 2019
Resigned on
17 July 2024
Nationality
British,Luxembourger
Occupation
Managing Director

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
23 December 2019
Nationality
FRENCH
Occupation
DIRECTOR/GLOBAL CHIEF FINANCIAL OFFICER

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 July 2018
Resigned on
5 April 2023
Nationality
British
Occupation
Ceo, Publicis Groupe Uk

COHEN, JEREMY

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
31 July 2018
Resigned on
24 July 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

HERBETTE, GUILLAUME JEAN DANIEL

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
21 April 2017
Resigned on
15 October 2019
Nationality
FRENCH
Occupation
CHIEF EXECUTIVE OFFICER

MUNIS, JOANNE

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role RESIGNED
Secretary
Appointed on
7 April 2015
Resigned on
16 June 2020
Nationality
NATIONALITY UNKNOWN

BAILEY, SARAH ANNE

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

JOHANSSON, ROBERT

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 June 2014
Resigned on
31 March 2016
Nationality
SWEDISH
Occupation
CFO

KEMPE, ANDERS LENNART

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 June 2014
Resigned on
11 January 2016
Nationality
SWEDISH
Occupation
COMPANY PRESIDENT

MILLER, PETER JAMES

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
24 June 2014
Resigned on
21 November 2016
Nationality
AMERICAN
Occupation
GLOBAL CFO

BASRAN, RAJ

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Secretary
Appointed on
24 June 2014
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

SALTER, NIGEL JASON

Correspondence address
27E TALBOT ROAD, LONDON, ENGLAND, W2 5JG
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
13 July 1998
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode W2 5JG £1,708,000

BAXTER, PENNY LOUISE

Correspondence address
40 MANOR ROAD, EAST MOLESEY, SURREY, KT8 9JX
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
13 July 1998
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode KT8 9JX £1,568,000

SALTER, NIGEL JASON

Correspondence address
27E TALBOT ROAD, LONDON, ENGLAND, W2 5JG
Role RESIGNED
Secretary
Appointed on
13 July 1998
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode W2 5JG £1,708,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
7 July 1998
Resigned on
13 July 1998

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
7 July 1998
Resigned on
13 July 1998

More Company Information