KREAB LIMITED

Address:
90 Long Acre, Sixth Floor, London, WC2E 9RA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
73110 Advertising agencies

Office Location

Address 90 LONG ACRE
SIXTH FLOOR
Post Town LONDON
Post Code WC2E 9RA

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2E 9RA
SIC Code 73110 - Advertising agencies

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches