BEACON BROADCASTING LIMITED

Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA
StatusDISSOLVED
Company No.00674678
CategoryPrivate Limited Company
Incorporated10 Nov 1960
Age63 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 4 days

SUMMARY

BEACON BROADCASTING LIMITED is an dissolved private limited company with number 00674678. It was incorporated 63 years, 6 months, 7 days ago, on 10 November 1960 and it was dissolved 2 years, 10 months, 4 days ago, on 13 July 2021. The company address is Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA.



People

BAUER GROUP SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 May 2016

Current time on role 8 years, 12 days

FORD, Deidre Ann

Director

Managing Director

ACTIVE

Assigned on 05 May 2016

Current time on role 8 years, 12 days

KEENAN, Paul Anthony

Director

Publisher

ACTIVE

Assigned on 05 May 2016

Current time on role 8 years, 12 days

VICKERY, Sarah Jane

Director

Finance Director

ACTIVE

Assigned on 05 May 2016

Current time on role 8 years, 12 days

BELLEW, Joanne Louise

Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 05 Sep 2005

Time on role 5 years, 10 months, 4 days

EVANS, Mark Roy

Secretary

Director

RESIGNED

Assigned on 31 Jul 2009

Resigned on 05 May 2016

Time on role 6 years, 9 months, 5 days

GIFFARD-TAYLOR, Barrie

Secretary

RESIGNED

Assigned on 12 Jul 1996

Resigned on 01 Nov 1999

Time on role 3 years, 3 months, 20 days

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 05 Sep 2005

Resigned on 28 Nov 2008

Time on role 3 years, 2 months, 23 days

PLANT, James Bettany

Secretary

RESIGNED

Assigned on

Resigned on 12 Jul 1996

Time on role 27 years, 10 months, 5 days

POTTERELL, Clive Ronald

Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 31 Jul 2009

Time on role 8 months, 3 days

ALLEN, Charles Lamb

Director

Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 31 Jul 2009

Time on role 1 year, 1 month, 22 days

BERNARD, Ralph Mitchell

Director

Director

RESIGNED

Assigned on 14 Jan 1994

Resigned on 15 Jan 2008

Time on role 14 years, 1 day

BLACKWELL, Clarence Edwin

Director

Director

RESIGNED

Assigned on 14 Jan 1994

Resigned on 31 Dec 2002

Time on role 8 years, 11 months, 17 days

BLANK, Stephen Martin

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jan 1994

Resigned on 12 Jul 1996

Time on role 2 years, 5 months, 29 days

BROOKS, Roger Douglas

Director

Station Director

RESIGNED

Assigned on 11 Jul 1996

Resigned on 15 Sep 2005

Time on role 9 years, 2 months, 4 days

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 18 Jul 2008

Resigned on 31 Jul 2009

Time on role 1 year, 13 days

EARL OF BRADFORD, Richard, The Rt Hon

Director

Landowner

RESIGNED

Assigned on

Resigned on 14 Jan 1994

Time on role 30 years, 4 months, 3 days

EVANS, Mark Roy

Director

Finance Director

RESIGNED

Assigned on 31 Jul 2009

Resigned on 05 May 2016

Time on role 6 years, 9 months, 5 days

GREEN, Pamela

Director

Publisher

RESIGNED

Assigned on

Resigned on 07 Jan 1999

Time on role 25 years, 4 months, 10 days

HENN, Alan Wesley

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Jul 1996

Time on role 27 years, 10 months

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 15 Jan 2008

Resigned on 28 Nov 2008

Time on role 10 months, 13 days

MULLETT, Alan Vivian

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Jul 1996

Time on role 27 years, 10 months, 5 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 08 Nov 2001

Resigned on 18 Jul 2008

Time on role 6 years, 8 months, 10 days

PEARSON, John Anthony

Director

Sales And Marketing Director

RESIGNED

Assigned on 14 Jan 1994

Resigned on 30 Oct 1995

Time on role 1 year, 9 months, 16 days

PLANT, James Bettany

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Jul 1996

Time on role 27 years, 10 months, 5 days

RILEY, Philip Stephen

Director

Chief Executive

RESIGNED

Assigned on 31 Jul 2009

Resigned on 05 May 2016

Time on role 6 years, 9 months, 5 days

SCOTT, Christopher James

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 5 months, 15 days

TABOR, Ashley Daniel

Director

Managing Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 31 Jul 2009

Time on role 1 year, 1 month, 22 days

WAGSTAFF, Peter Granville

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Jul 1996

Time on role 27 years, 10 months, 5 days


Some Companies

AC BUILDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11180210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROTHERHOOD COURT MANAGEMENT LIMITED

1 ALDBURY AVENUE,MIDDX,HA9 6EX

Number:04780358
Status:ACTIVE
Category:Private Limited Company

GFZ PROPERTIES LIMITED

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:08364698
Status:ACTIVE
Category:Private Limited Company

JUNGLE HOLDINGS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:06707493
Status:ACTIVE
Category:Private Limited Company

S AND J BULMER LIMITED

61 BECTON LANE,NEW MILTON,BH25 7AL

Number:10925240
Status:ACTIVE
Category:Private Limited Company

STAPLEMERE TECHNOLOGY LIMITED

THE LAURELS,NEW WALTHAM,DN36 4WJ

Number:03321545
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