Alan Ralston ADAMSON

Total number of appointments 83, 50 active appointments

CALLING FOR CREATIVITY LIMITED

Correspondence address
Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

UNCOMMON CREATIVE STUDIO HOLDING LIMITED

Correspondence address
Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

UNCOMMON CREATIVE STUDIO LIMITED

Correspondence address
Unit H Unit H, Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

UNCOMMON EXPERIENCE STUDIO LIMITED

Correspondence address
Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

COMMON INTEREST GROUP LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 June 2023
Nationality
British
Occupation
Cfo/Company Director

Average house price in the postcode ME16 9NT £671,000

THE INVIQA GROUP LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode ME16 9NT £671,000

INVIQA UK LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode ME16 9NT £671,000

CENTENARY HOLDINGS LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
14 February 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

PROSE ON PIXELS HOLDINGS LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
22 February 2021
Resigned on
17 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME16 9NT £671,000

RSMB LIMITED

Correspondence address
Havas London, The Hkx Building, 3, Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
23 June 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1C 4AG £4,836,000

YATTERBOX LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME16 9NT £671,000

WESTBOURNE COMMS COMPANY LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 February 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME16 9NT £671,000

CICERO ONLINE LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME16 9NT £671,000

CICERO CONSULTING LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 February 2020
Resigned on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME16 9NT £671,000

GATE ONE LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
6 December 2019
Resigned on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME16 9NT £671,000

CLICKSCO DIGITAL (UK) LIMITED

Correspondence address
3rd Floor, Sutton Yard, 65 Goswell Road, London, England, EC1V 7EN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
14 October 2019
Resigned on
15 March 2024
Nationality
British
Occupation
Director

ALL RESPONSE MEDIA LIMITED

Correspondence address
65 Goswell Road, London, England, EC1V 7EN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
8 January 2019
Resigned on
27 February 2024
Nationality
British
Occupation
Director

EKINO LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 September 2018
Resigned on
27 March 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS CX LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 September 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

GRAND UNION COMMUNICATIONS LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 September 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

BTRME LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
17 July 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

H ADVISORS LIMITED

Correspondence address
3 Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
29 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1C 4AG £4,836,000

HAVAS SHARED SERVICES LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

ONE GREEN BEAN LONDON LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

CONRAN DESIGN GROUP LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS ENTERTAINMENT LIMITED

Correspondence address
Havas House Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Resigned on
6 November 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

ARENA MEDIA LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

THE MAITLAND CONSULTANCY LIMITED

Correspondence address
3 Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1C 4AG £4,836,000

ORGANIC MARKETING LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS E GROUP LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

TARGET LIVE LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

SUPERHERO SCREEN LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

MAITLAND POLITICAL LIMITED

Correspondence address
13 King's Boulevard, London, England, N1C 4BU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Resigned on
23 August 2023
Nationality
British
Occupation
Chief Financial Officer

HAVAS UK LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS PR UK LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS HOLDINGS LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS HELIA LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS EHS DISCOVERY LIMITED

Correspondence address
Phoenix Way, Cirencester, Glos, GL7 1RY
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GL7 1RY £153,000

EWDB LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

COOLER KING LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS FINANCIAL COMMUNICATIONS LIMITED

Correspondence address
3 Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1C 4AG £4,836,000

45-51 WHITFIELD LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS WORLDWIDE LONDON LIMITED

Correspondence address
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

HAVAS PLAY LIMITED

Correspondence address
Havas Village London 3 Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 December 2017
Resigned on
14 September 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1C 4AG £4,836,000

HAVAS MEDIA LIMITED

Correspondence address
Havas House Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 December 2017
Resigned on
6 November 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

SPORTS MEDIA DORMANT LIMITED

Correspondence address
The Hkx Building Three Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 December 2017
Resigned on
10 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1C 4AG £4,836,000

CAKE GROUP LIMITED

Correspondence address
The Hkx Building Three Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 December 2017
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1C 4AG £4,836,000

FORWARD 1 UK LTD

Correspondence address
Havas House Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 December 2017
Resigned on
6 November 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

ARENA MEDIA HOLDINGS LIMITED

Correspondence address
Havas House Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 December 2017
Resigned on
6 November 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000

ELISA INTERACTIVE LTD

Correspondence address
Havas House Hermitage Lane, Maidstone, England, ME16 9NT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
23 November 2017
Resigned on
6 November 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ME16 9NT £671,000


CARBON (AI) LIMITED

Correspondence address
5th Floor, 16-26 Albert Road, Middlesbrough, England, TS1 1PR
Role RESIGNED
director
Date of birth
April 1966
Appointed on
14 October 2019
Resigned on
31 March 2020
Nationality
British
Occupation
Director

TELEBINGO LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY LONDON LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY MIDLANDS LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

THE BRAND FUTURES CONSULTANCY LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

TWW GROUP LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY NETWORK LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY NORTH LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY GROUP SERVICES LIMITED

Correspondence address
77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY GB LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY EUROPE LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY DIRECT LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

EUROCLEARING LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

CREATIVE STRATEGY LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

BEAUMONT-BENNETT LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

ART COMPANY (CREATIVE SERVICES) LIMITED(THE)

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY INTERACTIVE EUROPE LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY ENTERTAINMENT AND MEDIA LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY TECHNOLOGY SERVICES LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREYCOM LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

HILTON ADVERTISING LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

MELLORS REAY & PARTNERS LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

MIND OVER MEDIA LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

MODULE COMMUNICATIONS GROUP LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

MOONRAID LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

RWG LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY PTK ADVERTISING LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY WORLDWIDE LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY NT LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 November 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREY ADVERTISING LIMITED

Correspondence address
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
14 May 2012
Resigned on
28 November 2014
Nationality
British
Occupation
Cfo

GREEN SQUARE INVESTMENTS LLP

Correspondence address
Digges Barn Out Elmstead Lane, Barham, Canterbury, Kent, CT4 6PH
Role RESIGNED
llp-designated-member
Date of birth
April 1966
Appointed on
18 September 2008
Resigned on
10 September 2010

Average house price in the postcode CT4 6PH £900,000

GREEN SQUARE PARTNERS LLP

Correspondence address
Digges Barn Out Elmstead Lane, Barham, Canterbury, Kent, CT4 6PH
Role RESIGNED
llp-designated-member
Date of birth
April 1966
Appointed on
10 September 2008
Resigned on
10 September 2010

Average house price in the postcode CT4 6PH £900,000