Paul Winston George RICHARDSON
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Paul Winston George RICHARDSON - Page 2

    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
    BELGRAVE SQUAREDec 04, 1996Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    BEAUMONT SQUAREDec 04, 1996Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP 2005 LIMITEDDec 02, 1996Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    AMBASSADOR SQUARESep 17, 1996Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    THISTLECLUB LIMITEDJun 18, 1996Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WISE CONCLUSIONJun 18, 1996Oct 20, 2008ActiveFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    PROPHAVEN LIMITEDJun 18, 1996Oct 20, 2008ActiveFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    READYSQUARE LIMITEDJun 18, 1996Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP GROUP (NOMINEES) LIMITEDJun 18, 1996Oct 20, 2008ActiveFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP GROUP HOLDINGS LIMITEDDec 08, 1995Oct 20, 2008ActiveFinance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP GROUP (UK) LTDDec 08, 1995Oct 20, 2008ActiveDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    PREMIERE MANAGEMENT LIMITEDOct 13, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    PREMIERE RECRUITMENT LIMITEDOct 13, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    PREMIERE LICENSING LIMITEDOct 13, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    AIRPORT MEDIA INTERNATIONAL LIMITEDOct 13, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    PREMIERE TELEVISION LIMITEDOct 13, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    PROMOTIONAL CAMPAIGNS LIMITEDSep 27, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    LANDOR ASSOCIATES EUROPE LTDSep 26, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    PREMIERE SPONSORSHIP MARKETING LIMITEDSep 06, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    NET PASSPORT LIMITEDSep 05, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    HIVE MANAGEMENT SERVICES LIMITEDSep 04, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    POSTER SITES MANAGEMENT LIMITEDSep 01, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WESTBOURNE TERRACE MANAGEMENT SERVICES LIMITEDAug 31, 2006Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    TEMPUS MEDIA TECHNOLOGIES HOLDINGS LIMITEDSep 07, 2005Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP MARKETING COMMUNICATIONS HOLDINGS LIMITEDNov 22, 2004Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    FITCH: QATAR LIMITEDAug 05, 2004Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    YOUNG & RUBICAM BRANDS US HOLDINGSJun 02, 2004Oct 20, 2008DissolvedGroup Finance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP FINANCE (UK)Jun 02, 2004Oct 20, 2008DissolvedGroup Finance DirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    WPP 2709 LIMITEDDec 22, 2003Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    CORDIANT GROUP LIMITEDSep 19, 2003Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    EFFECTIVE SALES PERSONNEL LIMITEDSep 19, 2003Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    BULLETIN INTERNATIONAL LIMITEDSep 19, 2003Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    CORDIANT (US) HOLDINGS LIMITEDSep 19, 2003Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    LIGHTHOUSE HOLDINGS (UK) LIMITEDSep 19, 2003Oct 20, 2008DissolvedDirectorDirector
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British
    HP:ICM LIMITEDSep 19, 2003Oct 20, 2008DissolvedDirectorDirector
    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