KREAB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02560679. The registration start date is November 21, 1990. The current status is Active.
Company Number | 02560679 |
Company Name | KREAB LIMITED |
Registered Address |
90 Long Acre Sixth Floor London WC2E 9RA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-11-21 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-11-28 |
Returns Last Update | 2015-10-31 |
Confirmation Statement Due Date | 2021-11-14 |
Confirmation Statement Last Update | 2020-10-31 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
73110 | Advertising agencies |
Address |
90 LONG ACRE SIXTH FLOOR |
Post Town | LONDON |
Post Code | WC2E 9RA |
Entity Name | Office Address |
---|---|
AARON RAI LIMITED | 90 Long Acre, London, WC2E 9RA, England |
SA RANDEREE LTD | 90 Long Acre, London, WC2E 9RA, England |
ROOMCARD LIMITED | 90 Long Acre, London, WC2E 9RZ, England |
SARL CLERC LTD | 90 Long Acre, Covent Gardens, London, WC2E 9RZ, England |
BIKE BITS LTD | 90 Long Acre, London, WC2E 9RA, England |
INFLUENCER HOLDINGS LTD | 90 Long Acre, London, WC2E 9RA, United Kingdom |
LUZE LIMITED | 90 Long Acre, London, WC2E 9RZ, England |
DOLGON SERVICES LTD | 90 Long Acre, London, WC2E 9RZ, England |
EXTREME ROOFING AND BUILDING LTD | 90 Long Acre, London, WC2E 9RZ, England |
NOOI LTD | 90 Long Acre, London, WC2E 9RA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WALKER, Jeremy Paul | Secretary (Active) | Sixth Floor, 90 Long Acre, London, England, WC2E 9RA | / 1 January 2014 |
/ |
|
BANER, Gunilla Maria Ingeborg | Director (Active) | Sixth Floor, 90 Long Acre, London, England, WC2E 9RA | July 1956 / 1 January 2014 |
Swedish / United Kingdom |
Public Relations |
EMILSSSON, Carl Magnus Borje | Director (Active) | Sixth Floor, 90 Long Acre, London, England, WC2E 9RA | September 1973 / 4 October 2010 |
Swedish / Sweden |
Director Group Affairs |
ERKHAMMAR, Charlotte Anna Maria | Director (Active) | Sixth Floor, 90 Long Acre, London, England, WC2E 9RA | January 1955 / 4 October 2010 |
Swedish / Sweden |
Ceo |
BRAY, Sally Ann | Secretary (Resigned) | 239 Old Marylebone Road, London, NW1 5QT | / 30 March 2000 |
/ |
|
GOLEMBESKI, Eugene Gerard | Secretary (Resigned) | Scandinavian House, 2 - 6 Cannon Street, London, EC4M 6XJ | / 4 October 2010 |
/ |
|
WOOLLEY, Diana Rosemary | Secretary (Resigned) | Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS | / 31 October 1991 |
/ |
|
ANDERSON, Gavin Alexander | Director (Resigned) | 85 11 Oclock Road, Weston, Connecticut 06883, Usa, FOREIGN | September 1945 / |
Australian / |
Pr Executive |
BENNETT, Neil Edward Francis | Director (Resigned) | Ansfrid House, High Street, Fletching, East Sussex, TN22 3TA | May 1965 / 1 August 2002 |
British / England |
Chief Executive |
BIRKIN, Michael John | Director (Resigned) | Ferry Barn, Smugglers Lane, Bosham, Chichester, West Sussex, PO18 8QW | July 1958 / 1 June 1995 |
British / |
Director |
BOASE, Martin | Director (Resigned) | 27 St Leonards Terrace, London, SW3 4QG | July 1932 / |
British / United Kingdom |
Company Director |
CONSTANT, Richard Ashley Meyricke | Director (Resigned) | 3 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL | November 1954 / |
British / United Kingdom |
P R Executive |
CRONIN, Kenneth John | Director (Resigned) | Aveland Lodge, Aveland Road, Callander, Perthshire, FK17 8EN | April 1969 / 10 March 2005 |
Irish / Scotland |
Director |
DIVERSIFIED AGENCY SERVICES LIMITED | Director (Resigned) | 239 Old Marylebone Road, London, NW1 5QT | / |
/ |
|
GOLEMBESKI, Eugene Gerard | Director (Resigned) | 4107 Fairway Drive,, Gibsonia, Pennsylvania 15044, United States | March 1958 / 31 March 2000 |
Us Citizen / Usa |
Director |
JONES, Peter Ivan | Director (Resigned) | Melplash Farmhouse, Melplash, Bridport, Dorset, DT6 | December 1942 / 31 March 1995 |
British / United Kingdom |
Company Director |
LEE, Howard Andrew Gabriel | Director (Resigned) | 75a Balham Park Road, London, SW12 8DZ | February 1953 / |
British / |
P R Executive |
POPIOLEK, Marc Ladis | Director (Resigned) | 32 Tregaron Avenue, London, N8 9EY | September 1961 / 15 June 2001 |
British / |
Pr Consultant |
RAE, Emily Frances | Director (Resigned) | 88 Brackenbury Road, London, N2 0ST | March 1968 / 31 March 2000 |
British / |
Director |
WOOLLEY, Diana Rosemary | Director (Resigned) | Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS | September 1939 / 31 October 1991 |
British / United Kingdom |
Group Company Secretary |
WREFORD, Anthony William | Director (Resigned) | 55 Cheyne Court, Flood Street, London, SW3 5TS | May 1952 / 1 October 1999 |
British / United Kingdom |
Ceo Europe |
WREN III, John Douglas | Director (Resigned) | 120 Pacific Street, Brooklyn, New York 11201, Usa | July 1952 / |
Us Citizen / |
Advertising Executive |
WYLIE, Fergus Kevin | Director (Resigned) | Bourne Farm, Bourne Lane, Sandhurst, Kent, TN18 5NT | December 1965 / 1 February 2005 |
British / United Kingdom |
Director |
Post Town | LONDON |
Post Code | WC2E 9RA |
SIC Code | 73110 - Advertising agencies |
Please provide details on KREAB LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.