Paul Winston George RICHARDSON
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Paul Winston George RICHARDSON

    Natural Person

    Title
    First NamePaul
    Middle NamesWinston George
    Last NameRICHARDSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned209
    Total209

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CHIME COMMUNICATIONS LIMITEDDec 02, 1997Mar 26, 2014ActiveFinance DirectorDirector
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    IrelandBritish
    CEVA GROUP LIMITEDAug 06, 2008Jun 28, 2013ActiveFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP DAS LIMITEDSep 26, 2008Mar 18, 2009DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP 2008 LIMITEDAug 16, 2005Nov 21, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    CLOCKWORK MEDIA HOLDINGS LIMITEDFeb 28, 1996Nov 05, 2008ActiveTreasurerDirector
    27 Farm Street
    W1J 5RJ London
    British
    PREMIERE ELITE LIMITEDOct 13, 2006Oct 22, 2008DissolvedDirectorDirector
    27 Farm Street
    W1J 5RJ London
    British
    VAP GROUP LIMITEDSep 30, 1996Oct 22, 2008DissolvedFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    P.O.A. HOLDINGS LIMITEDFeb 18, 1997Oct 21, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP CP FINANCE PLCApr 19, 2006Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP SAMSON TWO LIMITEDJun 21, 2005Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    TEAM Y&R SAUDI LIMITEDDec 10, 2003Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    HEADCOUNT WORLDWIDE FIELD MARKETING LIMITEDSep 19, 2003Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    GEOMETRY GLOBAL (UK) LIMITEDSep 19, 2003Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    CLARION COMMUNICATIONS (P.R.) LIMITEDSep 19, 2003Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    GARROTT DORLAND CRAWFORD HOLDINGS LIMITEDSep 19, 2003Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    FITCH WORLDWIDE LIMITEDSep 19, 2003Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    CORDIANT COMMUNICATIONS GROUP LIMITEDAug 01, 2003Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    MONE LIMITEDJul 21, 2003Oct 20, 2008ActiveGroup Finance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    UNCLE POST PRODUCTION LIMITEDJun 17, 2003Oct 20, 2008ActiveDirectorDirector
    27 Farm Street
    W1J 5RJ London
    British
    MILLWARD BROWN UK LIMITEDApr 16, 2003Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    THE BRAND UNION LTDDec 23, 2002Oct 20, 2008ActiveGroup Finance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP UNICORN LIMITEDAug 12, 2002Oct 20, 2008ActiveGroup Finance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    KINETIC WORLDWIDE GROUP LIMITEDJul 23, 2001Oct 20, 2008ActiveGroup Finance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP 2323 LIMITEDJul 16, 2001Oct 20, 2008ActiveGroup Finance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP ALMA SQUAREJun 07, 2001Oct 20, 2008ActiveGroup Finance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP FINANCE CO. LIMITEDMar 17, 2000Oct 20, 2008ActiveCompany DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    STREAMLAND MEDIA UK LIMITEDJan 04, 2000Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    LINE EXCHANGE LIMITEDNov 08, 1999Oct 20, 2008ActiveFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP CONSULTING LIMITEDJul 07, 1998Oct 20, 2008ActiveFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    STICKLEBACK LIMITEDMar 31, 1998Oct 20, 2008ActiveFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    COCKPIT HOLDINGS LIMITEDOct 20, 1997Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    BURSON BUCHANAN LIMITEDOct 20, 1997Oct 20, 2008ActiveDirectorDirector
    27 Farm Street
    W1J 5RJ London
    British
    WPP NORTH ATLANTIC LIMITEDOct 15, 1997Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP 1178Oct 15, 1997Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    MORTIMER SQUARE LIMITEDMar 21, 1997Oct 20, 2008ActiveFinancial DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0