Wpp 2005 Limited

Activities of head offices

Contacts of Wpp 2005 Limited: address, phone, fax, email, website, working hours

Address: 27 Farm Street W1J 5RJ London

Phone: +44-1472 8190551 +44-1472 8190551

Fax: +44-1472 8190551 +44-1472 8190551

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wpp 2005 Limited"? - Send email to us!

Wpp 2005 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wpp 2005 Limited.

Registration data Wpp 2005 Limited

Register date: 1971-03-01
Register number: 01003653
Capital: 150,000 GBP
Sales per year: Less 463,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Wpp 2005 Limited

Addition activities kind of Wpp 2005 Limited

209103. Fish, canned and cured
07210300. Crop protecting services
25199901. Household furniture, except wood or metal: upholstered
28990115. Vegetable oils, vulcanized or sulfurized
32910300. Abrasive metal and steel products
36740105. Rectifiers, solid state
37430107. Railway maintenance cars
50510219. Track spikes
59410602. Camping equipment
79991124. Cake or pastry decorating instruction

Owner, director, manager of Wpp 2005 Limited

Director - Charles Ward Van Der Welle. Address: Farm Street, London, W1J 5RJ, England. DoB: October 1959, British

Director - Christopher Paul Sweetland. Address: 27 Farm Street, London, W1J 5RJ. DoB: May 1955, British

Secretary - Marie Winifred Capes. Address: 27 Farm Street, London, W1J 5RJ. DoB: February 1958, Other

Director - Paul Delaney. Address: 27 Farm Street, London, W1J 5RJ. DoB: November 1952, British

Secretary - Andrea Jane Harris. Address: Farm Street, London, W1J 5RJ. DoB: July 1967, British

Director - Colin Richard Day. Address: The Beeches, 17 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR. DoB: March 1955, British

Director - Mark Julian Read. Address: 27 Farm Street, London, W1J 5RJ. DoB: November 1966, British

Director - Lubna Suliman Olayan. Address: Olayan Financing Company, Riyadh P.O. Box 8772, FOREIGN, Saudi Arabia. DoB: August 1955, Saudi

Director - Jeffrey Rosen. Address: 550 Park Avenue, New York, Ny 10021, Usa. DoB: October 1947, American

Director - Orit Gadiesh. Address: 247 Dudley Street, Brookline, Massachusetts 02445, Usa. DoB: January 1951, American

Director - Paul Spencer. Address: 4 Victoria Square, London, SW1W 0QY. DoB: January 1950, British

Director - Koichiro Naganuma. Address: 13-1 Tsukiji 1-Chome, Chuo-Ku, Tokyo, 104-8172, FOREIGN, Japan. DoB: January 1945, Japanese

Director - Howard Paster. Address: 4935 Linnean Avenue Nw, Washington Dc, 20008, Usa. DoB: December 1944, American

Director - David Herman Komansky. Address: 142 Easton Road, Westport, Ct 06880, IRISH, United States. DoB: April 1939, American

Director - Elizabeth Lynn Axelrod. Address: 10 Hen Hawk Lane, Westport, Ct 06880, IRISH, Usa. DoB: August 1962, American

Director - He Ambassador Philip Lader. Address: 8 Abbots Court, Thackeray Street, London, W8 5ES. DoB: March 1946, British

Director - Sir Christopher Lewinton. Address: Downs House, Letcombe Bassett, Wantage, Oxfordshire, OX12 9LW. DoB: January 1932, British

Director - Michael James Dolan. Address: 15 East 69 Street, New York City, 10021, Usa. DoB: November 1946, American

Director - Michael Hugh Jordan. Address: 4401 Belfort Place, Dallas, Texas 75205, Usa. DoB: June 1936, American

Director - Frederick Warren Hellman. Address: 3415 Pacific Avenue, San Francisco, California, 94118, Usa. DoB: July 1934, American

Director - Steven Jay Heyer. Address: 3565 Tuxedo Road, Atlanta, Georgia 30318, FOREIGN, Usa. DoB: June 1952, American

Director - Christopher Alasdhair Anthony Ewan Mackenzie. Address: 4th Floor, 55 Grosvenor Street, London, W1X 9DA. DoB: June 1954, British

Director - Esther Dyson. Address: 104 Fifth Avenue 20th Floor, New York, New York, 10011, YO31 0UW. DoB: July 1951, American

Director - Masao Inagaki. Address: 2-32-7 Metsugoka, Nakano Ku, Tokyo 165-0024, Japan. DoB: October 1922, Japanese

Director - Joel Emanuel Smilow. Address: 100 Beach Side Avenue, Greens Farms, Connetcut, 06436, Usa. DoB: April 1933, American

Director - Paul Winston George Richardson. Address: 125 Park Avenue, New York, Ny 10017-5529, Usa. DoB: December 1957, British

Director - Eric Ralph Salama. Address: 27 Priory Road, Richmond, Surrey, TW9 3DQ. DoB: April 1961, British

Director - Hamish Walter Hyslop Maxwell. Address: 1 Pierrepont Street, Brooklyn, New York, Usa. DoB: August 1926, American

Director - John Bernard Haysom Jackson. Address: Summit House, Red Lion Square, London, WC1R 4QB. DoB: May 1929, British

Secretary - David Ferguson Calow. Address: Robin Hill, 15 Beech Road, Reigate, Surrey, RH2 9LS. DoB: n\a, British

Director - Brian Brooks. Address: 211 Central Park West 7h, New York City 1002y, Usa, FOREIGN. DoB: July 1955, Us

Director - Gordon Kenneth Grist Stevens. Address: 3 Mulberry Walk, London, SW3 6DZ. DoB: January 1926, British

Director - Stanley Wilbur Morten. Address: 290 Sasco Hill Road, Fairfield, Connecticut 06430, FOREIGN, Usa. DoB: November 1943, American

Secretary - Christopher Francis Schulten. Address: 27 Farm Street, London, W1X 7RD. DoB: n\a, British

Director - Gordon Charles Sampson. Address: 27 Farm Street, London, W1X 6RD. DoB: October 1923, British

Director - John Anthony Quelch. Address: 57 Baker Bridge Road, Lincoln, Massachusetts 01773, Usa. DoB: August 1951, Usa

Director - Robert Earl Lerwill. Address: 27 Farm Street, London, W1X 6RD. DoB: January 1952, British

Director - Stephen Harris Morley King. Address: 27 Farm Street, London, W1X 6RD. DoB: February 1931, British

Director - Sir Martin Stuart Sorrell. Address: Ely Place, Dublin 2, W1J 5RJ, Ireland. DoB: February 1945, British

Director - Sir Paul Rupert Judge. Address: 27 Farm Street, London, W1X 6RD. DoB: April 1949, British

Director - John Jeremy David Bullmore. Address: 27 Farm Street, London, W1J 5RJ. DoB: November 1929, British

Director - John Robert Symonds. Address: 27 Farm Street, London, W1X 6RD. DoB: November 1929, British

Director - David Ogilvy. Address: 27 Farm Street, London, W1X 7RD. DoB: June 1911, British

Jobs in Wpp 2005 Limited, vacancies. Career and training on Wpp 2005 Limited, practic

Now Wpp 2005 Limited have no open offers. Look for open vacancies in other companies

  • Administrative Assistant (Kensington)

    Region: Kensington

    Company: Royal College of Art

    Department: School of Architecture Administration

    Salary: £23,573 to £26,141 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Lecturer (History and Theory), BA (Hons) Photography (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Department of Media and Performance / Photography

    Salary: £29,799 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts

  • Project Coordinator, Executive Education (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University of Cambridge Institute for Sustainability Leadership

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Graduate Research Assistant (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Social Sciences & International Studies

    Salary: £26,495 to £33,518

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Media and Communications,Media Studies,Creative Arts and Design,Design,Other Creative Arts

  • Research Fellow in Virtual Power Plants with Energy Storage (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £32,548 and rising to £38,833 per annum (salary will be set according to skills and abilities).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering

  • Professor in Midwifery (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £60,410 to £81,129 depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • CBT Counsellor/Therapist (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Services - Counselling Services

    Salary: £39,992 to £47,722 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Senior Lecturer in Human Resource Management (Geelong, Melbourne - Australia)

    Region: Geelong, Melbourne - Australia

    Company: Deakin University

    Department: Deakin Business School

    Salary: An attractive remuneration package to be negotiated + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Computational Scientist in Metagenomics (London)

    Region: London

    Company: King's College London

    Department: Department of Twin Research and Genetic Epidemiology

    Salary: £32,958 to £39,324 per annum, plus £2,923 per annum London Weighting Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Senior Lecturer in Dietetics (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Allied Health Professions

    Salary: £38,183 to £48,327 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science

  • Postdoctoral Research Assistant in Stem Cell Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes Endocrinology and Metabolism

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • PhD Studentship - Inverse Liquid Chromatography for Studying Complex Fibre-Liquid Interactions (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering

Responds for Wpp 2005 Limited on Facebook, comments in social nerworks

Read more comments for Wpp 2005 Limited. Leave a comment for Wpp 2005 Limited. Profiles of Wpp 2005 Limited on Facebook and Google+, LinkedIn, MySpace

Location Wpp 2005 Limited on Google maps

Other similar companies of The United Kingdom as Wpp 2005 Limited: Speed 9998 Limited | Super Blues Limited | Dale Safety Ltd | Wagz Pet Boutique Ltd | Dutch-engels Consulting Ltd

Wpp 2005 started its operations in 1971 as a PLC with reg. no. 01003653. This business has been functioning with great success for fourty five years and the present status is active. This company's registered office is registered in London at 27 Farm Street. Anyone could also locate the company by the postal code of W1J 5RJ. Wpp 2005 Limited was registered eleven years from now under the name of Wpp Group PLC. This business is registered with SIC code 70100 which means Activities of head offices. 2015-12-31 is the last time when the company accounts were filed. 45 years of competing on this market comes to full flow with Wpp 2005 Ltd as they managed to keep their clients satisfied through all the years.

The company owns two trademarks, all are valid. The Intellectual Property Office representative of Wpp 2005 is Bristows LLP. The first trademark was submitted in 2013 and the most recent one in 2014. The trademark which will become invalid first, that is in January, 2023 is WPP STREAM.

When it comes to this firm's employees register, for 3 years there have been two directors: Charles Ward Van Der Welle and Christopher Paul Sweetland. To increase its productivity, since the appointment on 1995-11-01 this company has been making use of Marie Winifred Capes, age 58 who's been working on ensuring efficient administration of this company. At least one secretary in this firm is a limited company, specifically Wpp Group (nominees) Limited.

Wpp 2005 Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 27 Farm Street W1J 5RJ London. Wpp 2005 Limited was registered on 1971-03-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 150,000 GBP, sales per year - less 463,000 GBP. Wpp 2005 Limited is Private Limited Company.
The main activity of Wpp 2005 Limited is Professional, scientific and technical activities, including 10 other directions. Director of Wpp 2005 Limited is Charles Ward Van Der Welle, which was registered at Farm Street, London, W1J 5RJ, England. Products made in Wpp 2005 Limited were not found. This corporation was registered on 1971-03-01 and was issued with the Register number 01003653 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Wpp 2005 Limited, open vacancies, location of Wpp 2005 Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Wpp 2005 Limited from yellow pages of The United Kingdom. Find address Wpp 2005 Limited, phone, email, website credits, responds, Wpp 2005 Limited job and vacancies, contacts finance sectors Wpp 2005 Limited