Company Information for MCCANN-ERICKSON HEALTHCARE UK LIMITED
135 BISHOPSGATE, LONDON, EC2M 3TP,
|
Company Registration Number
00687406
Private Limited Company
Active |
Company Name | |
---|---|
MCCANN-ERICKSON HEALTHCARE UK LIMITED | |
Legal Registered Office | |
135 BISHOPSGATE LONDON EC2M 3TP Other companies in SW1W | |
Company Number | 00687406 | |
---|---|---|
Company ID Number | 00687406 | |
Date formed | 1961-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 17:53:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
CHARLES EDWARD GEORGE BUCKWELL |
||
JOHN MICHAEL CAHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HACKNEY |
Director | ||
DEREK JOHN COLEMAN |
Director | ||
CHRISTOPHER NOEL DOYLE |
Director | ||
CHRISTOPHER JOHN FRANCIS MACDONALD |
Director | ||
NICHOLAS JOSEPH CAMERA |
Director | ||
RICHARD M NORDSTROM |
Director | ||
MARTIN JAMES JACKSON |
Director | ||
KATIE SARAH MCGOVERN |
Director | ||
PHILLIP SUTCLIFFE |
Director | ||
VANESSA CLEO JONES |
Director | ||
MARTIN JAMES JACKSON |
Director | ||
STEVE SHARMAN JONES |
Director | ||
STEVEN MICHAEL MEES |
Director | ||
TIMOTHY MARK JOHN WILLIAMS |
Company Secretary | ||
MYRA FRANCES HODGKINSON |
Director | ||
EDWARD JOHN DAVISON |
Director | ||
CHRISTOPHER STEWART BROOK |
Company Secretary | ||
CHRISTOPHER STEWART BROOK |
Director | ||
MICHAEL JOHN STRUTT |
Company Secretary | ||
THOMAS STEPHEN KELSALL |
Director | ||
JOHN ABBOTT |
Director | ||
DAVID GERARD DONAGHUE |
Director | ||
LINDA EILEEN ELLIS |
Company Secretary | ||
LINDA EILEEN ELLIS |
Director | ||
JOHN HOLLIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
HONCHO AGENCY LIMITED | Director | 2016-06-15 | CURRENT | 1986-02-28 | Active | |
DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED | Director | 2014-03-31 | CURRENT | 1995-06-16 | Liquidation | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Director | 2010-09-20 | CURRENT | 1992-04-27 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Director | 2006-06-26 | CURRENT | 1990-05-17 | Active | |
DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED | Director | 2012-06-14 | CURRENT | 1995-06-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD United Kingdom to 135 Bishopsgate London EC2M 3TP | |
AP01 | DIRECTOR APPOINTED SATURNINO IZQUIERDO HERNANDEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER BARTLETT | |
PSC05 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2021-01-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/20 FROM 3 Grosvenor Gardens London SW1W 0BD | |
PSC05 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2020-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PETER BARTLETT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HACKNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD GEORGE BUCKWELL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 5994 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
CH01 | Director's details changed for John Michael Cahill on 2016-06-14 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 5994 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 5994 | |
AR01 | 31/05/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED JOHN HACKNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 5994 | |
AR01 | 31/05/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CAHILL / 08/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER NOEL DOYLE | |
AR01 | 31/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN FRANCIS MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 5994 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 20/09/2010 | |
AR01 | 31/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED JOHN MICHAEL CAHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NORDSTROM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: ADLINGTON COURT LONDON ROAD ADLINGTON MACCLESFIELD CHESHIRE SK10 4NL | |
ELRES | S252 DISP LAYING ACC 16/03/06 | |
ELRES | S386 DISP APP AUDS 16/03/06 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCCANN-ERICKSON HEALTHCARE UK LIMITED
MCCANN-ERICKSON HEALTHCARE UK LIMITED owns 1 domain names.
mccannhealthcare.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MCCANN-ERICKSON HEALTHCARE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |