REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED

26 Whitehall Road, Leeds, LS12 1BE
StatusDISSOLVED
Company No.00491448
CategoryPrivate Limited Company
Incorporated10 Feb 1951
Age73 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution13 Oct 2015
Years8 years, 7 months, 8 days

SUMMARY

REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED is an dissolved private limited company with number 00491448. It was incorporated 73 years, 3 months, 11 days ago, on 10 February 1951 and it was dissolved 8 years, 7 months, 8 days ago, on 13 October 2015. The company address is 26 Whitehall Road, Leeds, LS12 1BE.



People

MCCALL, Peter

Secretary

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 19 days

KING, David John

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 20 days

PLEWS, Alan Stephen

Director

Company Director

ACTIVE

Assigned on 08 Jun 2000

Current time on role 23 years, 11 months, 13 days

ALLY, Bibi Rahima

Secretary

RESIGNED

Assigned on 27 Feb 1998

Resigned on 01 Dec 1998

Time on role 9 months, 2 days

COOPER, Philip Richard

Secretary

RESIGNED

Assigned on 12 Apr 2002

Resigned on 02 Nov 2009

Time on role 7 years, 6 months, 20 days

HILL, Robert Christopher

Secretary

Company Secretary

RESIGNED

Assigned on 13 Aug 1996

Resigned on 01 Dec 1997

Time on role 1 year, 3 months, 19 days

MILNES, Ann

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 1998

Resigned on 12 Apr 2002

Time on role 3 years, 4 months, 11 days

YEOMANS, Graham Arthur

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1996

Time on role 27 years, 10 months, 22 days

CROSSWALL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 27 Feb 1998

Time on role 2 months, 26 days

APPLETON, Derek William

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 21 days

ASHLEY, Mark Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 07 Oct 1996

Time on role 27 years, 7 months, 14 days

AUCKLAND, Stephen Andrew

Director

Director

RESIGNED

Assigned on 21 May 1998

Resigned on 15 Oct 2001

Time on role 3 years, 4 months, 25 days

BOWDLER, Timothy John

Director

Company Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 31 Dec 2008

Time on role 6 years, 8 months, 19 days

FRY, John Anthony

Director

Chief Executive

RESIGNED

Assigned on 05 Jan 2009

Resigned on 31 Oct 2011

Time on role 2 years, 9 months, 26 days

HILL, Robert Christopher

Director

Secretary

RESIGNED

Assigned on 17 Oct 1996

Resigned on 01 Dec 1997

Time on role 1 year, 1 month, 15 days

KENDALL, Charles Stephen

Director

Company Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 21 May 1998

Time on role 2 years, 1 month, 20 days

LAVERICK, Susan Christine

Director

Company Director

RESIGNED

Assigned on 26 Feb 1998

Resigned on 12 Apr 2002

Time on role 4 years, 1 month, 14 days

MCCARTNEY, Kevin Thomas

Director

Assistant Group Finance Direct

RESIGNED

Assigned on 11 Jun 2001

Resigned on 13 Apr 2002

Time on role 10 months, 2 days

MURRAY, Grant

Director

Chief Financial Officer

RESIGNED

Assigned on 05 May 2011

Resigned on 15 May 2013

Time on role 2 years, 10 days

OAKLEY, Christopher John

Director

Director

RESIGNED

Assigned on 21 May 1998

Resigned on 12 Apr 2002

Time on role 3 years, 10 months, 22 days

PATERSON, Stuart Randall

Director

Company Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 15 Mar 2011

Time on role 8 years, 11 months, 3 days

PETRIE, Ernest Ross

Director

Company Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 12 Apr 2002

Time on role 2 years, 3 months, 21 days

TOULMIN, George Michael

Director

Director

RESIGNED

Assigned on

Resigned on 01 Apr 1996

Time on role 28 years, 1 month, 19 days

CROSSWALL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 26 Feb 1998

Time on role 2 months, 25 days


Some Companies

D JORDAN LIMITED

10 KILN DRIVE,MILTON KEYNES,MK17 8FE

Number:08792327
Status:ACTIVE
Category:Private Limited Company

JDES LIMITED

85 OAKWOOD COURT,LONDON,W14 8JZ

Number:06140398
Status:ACTIVE
Category:Private Limited Company

MILO GROUP LIMITED

801 801 FLAT 1,LONDON,HA0 2LP

Number:10324700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S R ADVISORY LIMITED

C/O TAXASSIST ACCOUNTANTS,SUTTON COLDFIELD,B73 5UY

Number:11451628
Status:ACTIVE
Category:Private Limited Company

SILVER SUNSET LIMITED

CARLTON HOUSE,BRIGHTON,BN41 1UR

Number:08329935
Status:ACTIVE
Category:Private Limited Company

STAR COMMUNICATIONS LTD

22 HIMLEY GARDENS,DUDLEY,DY3 3AS

Number:04195857
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