CONTACT PUBLICATIONS LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.00596127
CategoryPrivate Limited Company
Incorporated30 Dec 1957
Age66 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

CONTACT PUBLICATIONS LIMITED is an dissolved private limited company with number 00596127. It was incorporated 66 years, 4 months, 23 days ago, on 30 December 1957 and it was dissolved 1 year, 9 months, 6 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 2 days

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 03 May 2013

Current time on role 11 years, 19 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

MILES, Alan R

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 21 days

O'SULLIVAN, Matthew

Secretary

Accountant

RESIGNED

Assigned on 04 Jul 1996

Resigned on 30 Jun 2000

Time on role 3 years, 11 months, 26 days

OLIVER, Ian Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

STOTT, Carl Raymond

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 04 Jul 1996

Time on role 3 years, 7 months, 3 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

LONG, Graham Stanley

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Nov 1992

Time on role 31 years, 5 months, 28 days

PAULING, Bertha Jean

Director

Rights Director

RESIGNED

Assigned on

Resigned on 20 Nov 1992

Time on role 31 years, 6 months, 2 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 30 Jun 2013

Time on role 10 years, 10 months, 22 days

STOTT, Carl Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 30 Apr 2000

Time on role 7 years, 4 months, 29 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WEIDENFELD, George, Lord

Director

Publisher

RESIGNED

Assigned on

Resigned on 30 Jun 2013

Time on role 10 years, 10 months, 22 days


Some Companies

ARCREATIVE LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:08339840
Status:ACTIVE
Category:Private Limited Company

AXIS RESEARCH LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:08969345
Status:ACTIVE
Category:Private Limited Company

DERINKAY LIMITED

21 BOWKER WAY,PETERBOROUGH,PE7 1PY

Number:09526980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESIGNTEC LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:04697063
Status:ACTIVE
Category:Private Limited Company

KOMRON INDUSTRIAL COMPANY GROUP LTD

SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:05885847
Status:ACTIVE
Category:Private Limited Company
Number:11576747
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