NEW ENGLISH LIBRARY LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.00586668
CategoryPrivate Limited Company
Incorporated03 Jul 1957
Age66 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

NEW ENGLISH LIBRARY LIMITED is an dissolved private limited company with number 00586668. It was incorporated 66 years, 11 months, 1 day ago, on 03 July 1957 and it was dissolved 1 year, 9 months, 5 days ago, on 30 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

Finance Director

ACTIVE

Assigned on 03 May 2005

Current time on role 19 years, 1 month, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 03 May 2005

Current time on role 19 years, 1 month, 1 day

BROWN, Anthony Malcolm

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 2002

Time on role 22 years, 3 months, 10 days

BUCKLEY, Michael David

Secretary

RESIGNED

Assigned on 15 Jun 2004

Resigned on 02 Aug 2004

Time on role 1 month, 17 days

FAIRBAIRN, Colin Graham Campbell

Secretary

Finance Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 15 Jun 2004

Time on role 2 years, 3 months, 18 days

ROBINSON, Stephen Leonard

Secretary

Finance Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 03 May 2005

Time on role 9 months, 1 day

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 04 Jun 1997

Resigned on 18 Oct 1999

Time on role 2 years, 4 months, 14 days

ATTENBOROUGH, Michael Francis

Director

Publisher

RESIGNED

Assigned on

Resigned on 24 Sep 1993

Time on role 30 years, 8 months, 11 days

ATTENBOROUGH, Philip John

Director

Chariman

RESIGNED

Assigned on

Resigned on 28 Jun 1993

Time on role 30 years, 11 months, 7 days

BROWN, Anthony Malcolm

Director

Publishing

RESIGNED

Assigned on 13 Sep 1993

Resigned on 04 Jun 1997

Time on role 3 years, 8 months, 21 days

COLEY, Paul Murray

Director

Publishing

RESIGNED

Assigned on 13 Sep 1993

Resigned on 05 Jul 1995

Time on role 1 year, 9 months, 22 days

FAIRBAIRN, Colin Graham Campbell

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 15 Jun 2004

Time on role 2 years, 6 months, 14 days

HELY HUTCHINSON, Timothy Mark

Director

Publishing

RESIGNED

Assigned on 23 Jan 1995

Resigned on 12 Dec 2017

Time on role 22 years, 10 months, 20 days

HUGHES, Henry Stuart

Director

Publishing

RESIGNED

Assigned on 14 Jul 1993

Resigned on 07 Feb 1994

Time on role 6 months, 24 days

MAJOR, Eric Patrick

Director

Publisher

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 3 months, 6 days

MORTIMORE, Jon William

Director

Financial Director

RESIGNED

Assigned on 18 Oct 1999

Resigned on 30 Nov 2001

Time on role 2 years, 1 month, 12 days

NEILD, Martin John

Director

Publisher

RESIGNED

Assigned on 03 Sep 1999

Resigned on 13 Jun 2007

Time on role 7 years, 9 months, 10 days

OPZOOMER, Mark William

Director

Publishing

RESIGNED

Assigned on 23 Jan 1995

Resigned on 03 Sep 1999

Time on role 4 years, 7 months, 11 days

ROBINSON, Stephen Leonard

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 03 May 2005

Time on role 9 months, 1 day

SHELLEY, David Richard

Director

Group Chief Executive

RESIGNED

Assigned on 12 Dec 2017

Resigned on 27 Apr 2022

Time on role 4 years, 4 months, 15 days

TAPISSIER, Mary

Director

Publisher

RESIGNED

Assigned on 03 Sep 1999

Resigned on 05 Feb 2007

Time on role 7 years, 5 months, 2 days

WRIGHT, Patrick Michael Mckee

Director

Publisher

RESIGNED

Assigned on 14 Jul 1993

Resigned on 31 Aug 1993

Time on role 1 month, 17 days


Some Companies

BAYWATCH LIMITED

THE CHARNWOOD CENTRE,SOUTHAMPTON,SO40 2NA

Number:03173318
Status:ACTIVE
Category:Private Limited Company

BJS HOMES LIMITED

1 OAK CLOSE,BRIGHTON,BN1 6RX

Number:11643178
Status:ACTIVE
Category:Private Limited Company

CGFATUSIN LTD

46 BROWNHILL TERRACE,LEEDS,LS9 6DX

Number:11493835
Status:ACTIVE
Category:Private Limited Company

EBBW VALE PROPERTIES LIMITED

12 SCHOOL CRESCENT,VENTNOR,PO38 3JL

Number:07276415
Status:ACTIVE
Category:Private Limited Company

ROSOTHO INVEST LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11402528
Status:ACTIVE
Category:Private Limited Company

SOOTYCO LIMITED

26 CAMBRIDGE STREET,GLASGOW,G2 3DZ

Number:SC424890
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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