• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Salmon LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Cornwall
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Salmon LTD
  • Address
    ******************
  • SIC Codes
    73110
  • SIC Description
    Advertising agencies
  • Company Number
    02360867
  • Listing UID
    172052
Google Advert
Location
  • 36, Pound Street, Liskeard, PL14 3JT

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.455604
  • Longitude
    -4.462873
  • Easting
    225268.0
  • Northing
    64651.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL425752
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, February 23, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    WPP GROUP (NOMINEES) LIMITED
    Appointed On: January 23, 2013
    Occupation: N/A
    Role: corporate-secretary
    Address: Sea Containers House, 18 Upper Ground, London, SE1 9GL, England
    BORISOV, Tsvetan Kirilov
    Appointed On: June 17, 2024
    Occupation: N/A
    Role: director
    Address: Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom
    GAUTIER, Julian Philip
    Appointed On: January 31, 2025
    Occupation: N/A
    Role: director
    Address: Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom
    JONES, Andrew Royston
    Appointed On: June 17, 2024
    Occupation: N/A
    Role: director
    Address: Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom
    ROTH, David Aubrey Daniel
    Appointed On: January 23, 2013
    Occupation: N/A
    Role: director
    Address: Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom
    HARVEY, Christopher Charles
    Appointed On: July 1, 1991
    Occupation: N/A
    Role: secretary
    Address: Oak Lodge, The Common, Berkhamsted, Hertfordshire, HP4 2QF
    Resigned On: October 1, 2003
    HOLL, Richard Nicholas
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 25 Coniston Drive, Priorslee, Telford, Salop, TF2 9QW
    Resigned On: July 1, 1991
    PRING, Michael Robert
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: secretary
    Address: Flat 2, 82 Madeley Road Ealing, London, W5 2LX
    Resigned On: July 19, 2004
    PRING, Mike Robert
    Appointed On: March 12, 2007
    Occupation: N/A
    Role: secretary
    Address: 64, Clarendon Road, Watford, WD17 1DA, United Kingdom
    Resigned On: January 23, 2013
    SOUICI, Djamel
    Appointed On: February 21, 2005
    Occupation: N/A
    Role: secretary
    Address: Mart Inusstrasse 10, 41561 Kaarst, Germany, FOREIGN
    Resigned On: March 12, 2007
    VAUGHTON, Margaret Catherine
    Appointed On: September 7, 1996
    Occupation: N/A
    Role: secretary
    Address: Ridgewood Water End Road, Potten End, Berkhamsted, Hertfordshire, HP4 2SG
    Resigned On: March 31, 1997
    BAILEY, Richard
    Appointed On: August 10, 2010
    Occupation: N/A
    Role: director
    Address: 64, Clarendon Road, Watford, WD17 1DA, United Kingdom
    Resigned On: January 23, 2013
    BATH, Stephen Phillip
    Appointed On: July 19, 2004
    Occupation: N/A
    Role: director
    Address: 48 Canada Way, Liphook, Hampshire, GU30 7UH
    Resigned On: January 3, 2006
    BROWN, Steve Astley
    Appointed On: July 19, 2004
    Occupation: N/A
    Role: director
    Address: 235 London Road, Wokingham, Berkshire, RG40 1RB
    Resigned On: July 31, 2005
    BURSON, Glen Warwick
    Appointed On: February 14, 2012
    Occupation: N/A
    Role: director
    Address: 64, Clarendon Road, Watford, WD17 1DA, United Kingdom
    Resigned On: January 23, 2013
    COMMINS, Richard John
    Appointed On: May 31, 2006
    Occupation: N/A
    Role: director
    Address: 84 Ellis Road, Crowthorne, Berkshire, RG45 6PW
    Resigned On: March 12, 2007
    DUCAT, Stephen Paul
    Appointed On: January 29, 2020
    Occupation: N/A
    Role: director
    Address: Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom
    Resigned On: January 31, 2025
    EGGAR, Jonathan Neil
    Appointed On: January 23, 2013
    Occupation: N/A
    Role: director
    Address: 27, Farm Street, London, W1J 5RJ, United Kingdom
    Resigned On: July 28, 2015
    HARPER-ASHTON, Craig Leslie
    Appointed On: August 10, 2010
    Occupation: N/A
    Role: director
    Address: 64, Clarendon Road, Watford, WD17 1DA, United Kingdom
    Resigned On: January 23, 2013
    HARRIS, Julian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3 Adams Court, Waterbeach, Cambridge, Cambridgeshire, CB5 9PP
    Resigned On: May 31, 2000
    HARVEY, Christopher Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 64, Clarendon Road, Watford, WD17 1DA, United Kingdom
    Resigned On: January 23, 2013
    HOLL, Richard Nicholas
    Appointed On: May 31, 2000
    Occupation: N/A
    Role: director
    Address: 6 Hollyoak Grove, Priorslee, Telford, Salop, TF2 9GE
    Resigned On: July 19, 2004
    HOLL, Richard Nicholas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 Coniston Drive, Priorslee, Telford, Salop, TF2 9QW
    Resigned On: May 1, 1992
    HOSKIN, Christopher Iain Edward
    Appointed On: September 1, 2007
    Occupation: N/A
    Role: director
    Address: 101 Radley Road, Abingdon, Oxfordshire, OX14 3PR
    Resigned On: July 18, 2011
    JONES, Andrew Royston
    Appointed On: February 14, 2012
    Occupation: N/A
    Role: director
    Address: 64, Clarendon Road, Watford, WD17 1DA, United Kingdom
    Resigned On: January 23, 2013
    LEAVER, Jeffrey Edward Timothy
    Appointed On: March 12, 2007
    Occupation: N/A
    Role: director
    Address: 64, Clarendon Road, Watford, WD17 1DA, United Kingdom
    Resigned On: January 23, 2013
    LEAVER, Jeffrey Edward Timothy
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: 2 Clayton Mews, Greenwich, London, SE10 8HZ
    Resigned On: July 14, 2004
    MARU, Nitin
    Appointed On: July 19, 2004
    Occupation: N/A
    Role: director
    Address: 4 Saint James Road, Finchampstead, Wokingham, Berkshire, RG40 4RT
    Resigned On: November 30, 2004
    PAPAYIANNI, Christopher
    Appointed On: March 2, 2006
    Occupation: N/A
    Role: director
    Address: Peacocks Pride, St Leonards Hill, Windsor, Berkshire, SL4 4AT
    Resigned On: March 12, 2007
    PAYNE, Andrew Robertson
    Appointed On: July 28, 2015
    Occupation: N/A
    Role: director
    Address: Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom
    Resigned On: July 31, 2023
    PRING, Michael Robert
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: Flat 2, 82 Madeley Road Ealing, London, W5 2LX
    Resigned On: July 19, 2004
    PRING, Mike Robert
    Appointed On: March 12, 2007
    Occupation: N/A
    Role: director
    Address: 36, Clarendon Road, Watford, WD17 1JJ, England
    Resigned On: December 31, 2019
    READ, Mark Julian
    Appointed On: January 23, 2013
    Occupation: N/A
    Role: director
    Address: 27, Farm Street, London, W1J 5RJ, United Kingdom
    Resigned On: November 6, 2018
    STEWART, Neil
    Appointed On: December 15, 2008
    Occupation: N/A
    Role: director
    Address: Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom
    Resigned On: June 13, 2024
    TILBURY, Steven John
    Appointed On: January 5, 2006
    Occupation: N/A
    Role: director
    Address: 31 Goodings Green, Wokingham, Berkshire, RG40 1SA
    Resigned On: May 31, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    WUNDERMAN THOMPSON COMMERCE UK LIMITED
    Company Number
    02360867
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 25, 2026
    Next Due
    April 8, 2027
    Next Made Up To
    March 25, 2027
    Overdue
    No
    Date Of Creation
    March 14, 1989
    ETag
    03d20ae02069887268472aad69e8acca500e4403
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 14, 2016
    Previous Company Names
    Ceased On
    July 20, 2022
    Effective From
    December 2, 1996
    Name
    SALMON LIMITED
    Ceased On
    December 2, 1996
    Effective From
    June 29, 1989
    Name
    SALMON LOGIC LIMITED
    Ceased On
    June 29, 1989
    Effective From
    March 14, 1989
    Name
    INDOFOOD UK LIMITED
    Registered Office Address
    Address Line 1
    Sea Containers
    Address Line 2
    18 Upper Ground
    country
    United Kingdom
    Locality
    London
    Post Code
    SE1 9GL
    Type
    ltd

    You May Also Be Interested In

    Sign Design (GB) LTD Verified listing

    • 8, Guisley Way, Stockton-on-tees, TS16 0RF
    • Stockton-on-Tees
    • Printing n.e.c., Manufacture of other fabricated metal products n.e.c., Advertising agencies
    • Carrier, Broker, Dealer

    Jayjaya Limited Verified listing

    • Dagenham Food & Wine, Broad Street, Dagenham, RM10 9HP
    • Barking and Dagenham
    • Advertising agencies
    • Carrier, Broker, Dealer

    Promo Bikes LTD Verified listing

    • Yorkshire Sheeting & Insulation Services LTD, Green Lane Trading Estate, York, YO30 5PY
    • York
    • Advertising agencies
    • Carrier, Broker, Dealer

    ECO Home Plans LTD Verified listing

    • 49, Ward End Park Road, Birmingham, B8 3PH
    • Birmingham
    • Advertising agencies
    • Carrier, Broker, Dealer

    Growth UK LTD Verified listing

    • Growth UK, 3 Tower Court, Irchester Road, Wellingborough, NN29 7PJ
    • North Northamptonshire
    • Management consultancy activities other than financial management, Advertising agencies, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Zenithoptimedia LTD Verified listing

    • 24, Percy Street, London, W1T 2BS
    • Camden
    • Advertising agencies
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link