Havas Shared Services Limited MAIDSTONE


Havas Shared Services started in year 1901 as Private Limited Company with registration number 00071253. The Havas Shared Services company has been functioning successfully for 123 years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT. Since January 22, 2002 Havas Shared Services Limited is no longer carrying the name Diversified Agencies Uk Holdings.

At present there are 3 directors in the the company, namely Allan R., Alan A. and Francois L.. In addition one secretary - Anna M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Havas Shared Services Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00071253
Date of Incorporation Fri, 30th Aug 1901
Industry Activities of head offices
End of financial Year 31st December
Company age 123 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Anna M.

Position: Secretary

Appointed: 23 September 2020

Allan R.

Position: Director

Appointed: 31 August 2020

Alan A.

Position: Director

Appointed: 09 January 2018

Francois L.

Position: Director

Appointed: 29 October 2012

Esther G.

Position: Director

Appointed: 15 December 2006

Resigned: 02 September 2011

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 23 September 2020

Peter B.

Position: Secretary

Appointed: 01 August 2006

Resigned: 01 December 2006

Aidan C.

Position: Director

Appointed: 14 January 2005

Resigned: 31 January 2018

Iain F.

Position: Director

Appointed: 24 February 2004

Resigned: 31 January 2006

Andre P.

Position: Director

Appointed: 31 January 2004

Resigned: 14 January 2005

Rashna D.

Position: Secretary

Appointed: 09 January 2003

Resigned: 01 August 2006

Paul W.

Position: Director

Appointed: 05 February 2002

Resigned: 31 August 2020

Alain C.

Position: Director

Appointed: 13 December 1999

Resigned: 23 December 2005

Jerram S.

Position: Director

Appointed: 13 December 1999

Resigned: 30 September 2001

Alain C.

Position: Director

Appointed: 13 December 1999

Resigned: 15 December 2006

Jean C.

Position: Director

Appointed: 13 December 1999

Resigned: 31 October 2001

Jacques H.

Position: Director

Appointed: 13 December 1999

Resigned: 25 November 2005

Jean L.

Position: Director

Appointed: 13 December 1999

Resigned: 02 April 2004

Frederic P.

Position: Director

Appointed: 01 January 1999

Resigned: 31 January 2004

Michael T.

Position: Director

Appointed: 08 June 1998

Resigned: 25 October 1999

Nigel K.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2001

Paul S.

Position: Director

Appointed: 17 March 1997

Resigned: 25 October 1999

Anthony G.

Position: Director

Appointed: 16 June 1994

Resigned: 10 May 2000

Thomas C.

Position: Director

Appointed: 14 September 1993

Resigned: 31 December 2001

Barry S.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 1999

Peter T.

Position: Director

Appointed: 28 May 1991

Resigned: 29 February 2000

Leslie S.

Position: Director

Appointed: 28 May 1991

Resigned: 24 May 1993

Walter V.

Position: Director

Appointed: 28 May 1991

Resigned: 10 June 1991

Barrie W.

Position: Director

Appointed: 28 May 1991

Resigned: 31 December 1998

Timothy D.

Position: Secretary

Appointed: 28 May 1991

Resigned: 09 January 2003

John C.

Position: Director

Appointed: 28 May 1991

Resigned: 31 October 2001

Richard F.

Position: Director

Appointed: 28 May 1991

Resigned: 03 May 1995

Richard M.

Position: Director

Appointed: 28 May 1991

Resigned: 08 May 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Havas Uk Limited from Maidstone, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Havas Uk Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 02821174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Diversified Agencies Uk Holdings January 22, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 23rd, August 2023
Free Download (39 pages)

Company search

Advertisements