EXPRESS AND STAR LIMITED

8th Floor Mander House 8th Floor Mander House, Wolverhampton, WV1 3NH, United Kingdom
StatusACTIVE
Company No.00018718
CategoryPrivate Limited Company
Incorporated14 Aug 1883
Age140 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

EXPRESS AND STAR LIMITED is an active private limited company with number 00018718. It was incorporated 140 years, 7 months, 15 days ago, on 14 August 1883. The company address is 8th Floor Mander House 8th Floor Mander House, Wolverhampton, WV1 3NH, United Kingdom.



People

EASTON, Douglas

Secretary

ACTIVE

Assigned on 29 Sep 2023

Current time on role 6 months

HOLLINSHEAD, Mark Thomas

Director

Director

ACTIVE

Assigned on 29 Sep 2023

Current time on role 6 months

MANNING, Sheree Olivia

Director

Chief Financial Officer

ACTIVE

Assigned on 09 Nov 2023

Current time on role 4 months, 20 days

MONTGOMERY, David John

Director

Director

ACTIVE

Assigned on 29 Sep 2023

Current time on role 6 months

BROWN, Stephen James

Secretary

RESIGNED

Assigned on 06 May 2016

Resigned on 29 Sep 2023

Time on role 7 years, 4 months, 23 days

EVERS, Graham William

Secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 16 Jun 1999

Time on role 4 months, 18 days

HUGHES, David James

Secretary

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 30 Apr 2016

Time on role 16 years, 10 months, 14 days

MILLARD, Andrew Clive

Secretary

RESIGNED

Assigned on

Resigned on 29 Jan 1999

Time on role 25 years, 2 months

CARTER, Paul David

Director

Company Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 May 2008

Time on role 11 months, 29 days

CLARKE, Ian Richard

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 02 Mar 2001

Time on role 1 year, 8 months, 16 days

CLIFFORD, Graeme Peter

Director

Company Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 29 Jul 2015

Time on role 8 years, 1 month, 28 days

COUCHMAN, Arthur

Director

Newspaper Circulation

RESIGNED

Assigned on 01 Jun 2007

Resigned on 29 Nov 2013

Time on role 6 years, 5 months, 28 days

EVERS, Graham William

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 31 Dec 2022

Time on role 28 years, 6 months

FABER, Adrian

Director

Director

RESIGNED

Assigned on 24 Apr 2002

Resigned on 02 Apr 2013

Time on role 10 years, 11 months, 8 days

GRAHAM, Edward Alexander

Director

Company Director

RESIGNED

Assigned on 29 Jul 2015

Resigned on 29 Sep 2023

Time on role 8 years, 2 months

GRAHAM, Eric Alan

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jul 2021

Time on role 2 years, 8 months, 1 day

GRAHAM, Malcolm

Director

Director

RESIGNED

Assigned on

Resigned on 14 Apr 1993

Time on role 30 years, 11 months, 15 days

GRAHAM, Malcolm Gray Douglas

Director

Chairman

RESIGNED

Assigned on

Resigned on 23 Mar 2015

Time on role 9 years, 6 days

GRAHAM, Thomas William

Director

Company Director

RESIGNED

Assigned on 29 Jul 2015

Resigned on 29 Sep 2023

Time on role 8 years, 2 months

GREEN, Michael

Director

Company Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 30 Mar 2007

Time on role 4 years, 2 months, 29 days

GREEN, Richard John

Director

Circulation Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 01 Aug 2005

Time on role 8 years, 6 months, 31 days

HARRIS, Alan George

Director

Advertisment Manager

RESIGNED

Assigned on 01 Jan 2000

Resigned on 02 Jan 2013

Time on role 13 years, 1 day

HAWKINS, Robert James

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 30 Apr 1995

Time on role 28 years, 10 months, 28 days

HUGHES, David James

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 30 Apr 2016

Time on role 16 years, 10 months, 14 days

HUMPHREYS, David Edward

Director

General Manager

RESIGNED

Assigned on

Resigned on 28 Dec 1996

Time on role 27 years, 3 months, 1 day

INMAN, Phillip Anthony

Director

Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 29 Sep 2023

Time on role 8 years, 6 months, 5 days

JACKSON, Brian Albert

Director

Managing Director

RESIGNED

Assigned on 22 Sep 1993

Resigned on 28 Dec 1996

Time on role 3 years, 3 months, 6 days

KERSEN, Mark

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Dec 1995

Time on role 28 years, 2 months, 28 days

LEE, Trevor Richard

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 20 Dec 1999

Time on role 6 months, 4 days

MILLARD, Andrew Clive

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 1996

Resigned on 29 Jan 1999

Time on role 3 years, 28 days

PARKER, Keith John

Director

Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 30 Jun 2005

Time on role 3 years, 5 months, 29 days

PARKER, Keith John

Director

Editor

RESIGNED

Assigned on

Resigned on 30 Dec 1995

Time on role 28 years, 2 months, 28 days

WALKER, Philip

Director

Engineer

RESIGNED

Assigned on 25 Nov 2004

Resigned on 11 Jun 2008

Time on role 3 years, 6 months, 16 days

WILLIAMSON, Roger

Director

Works Director

RESIGNED

Assigned on

Resigned on 02 Jan 1995

Time on role 29 years, 2 months, 27 days

WILSON, Warren

Director

Editor

RESIGNED

Assigned on 01 Jan 1995

Resigned on 24 Apr 2002

Time on role 7 years, 3 months, 23 days

WITTS, Anthony Martin

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 29 Dec 2001

Time on role 5 years, 11 months, 28 days

WRIGHT, Michael Raymond

Director

Newspaper Sales Manager

RESIGNED

Assigned on 01 Sep 1992

Resigned on 14 Jun 1996

Time on role 3 years, 9 months, 13 days


Some Companies

CRAIG BROTHERS LIMITED

RIGG APPROACH,LONDON,E10 7QN

Number:00979500
Status:ACTIVE
Category:Private Limited Company

J D S ACCESS LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:11258908
Status:ACTIVE
Category:Private Limited Company

MTECH SOFTWARE SOLUTIONS LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11388842
Status:ACTIVE
Category:Private Limited Company

ROLAMTECH LIMITED

SUITE 2, BUILDING 16,COVENTRY,CV3 1JL

Number:03842417
Status:ACTIVE
Category:Private Limited Company

SITWELL COURT MANAGEMENT COMPANY LIMITED

324 SCALBY ROAD,SCARBOROUGH,YO12 6EA

Number:02614441
Status:ACTIVE
Category:Private Limited Company

THE GALLERY (LINCOLN ) LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:04781747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source