NORTHERN MEDIA COLLECTIONS LIMITED

26 Whitehall Road, Leeds, LS12 1BE
StatusDISSOLVED
Company No.00682721
CategoryPrivate Limited Company
Incorporated07 Feb 1961
Age63 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution13 Oct 2015
Years8 years, 7 months, 2 days

SUMMARY

NORTHERN MEDIA COLLECTIONS LIMITED is an dissolved private limited company with number 00682721. It was incorporated 63 years, 3 months, 8 days ago, on 07 February 1961 and it was dissolved 8 years, 7 months, 2 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, 13 days

HIGHFIELD, Ashley Gilroy Mark

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 1 month, 14 days

KING, David John

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 14 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, 16 days

CROSSWALL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 27 Feb 1998

Time on role 2 months, 26 days

ASHLEY, Mark Stephen

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Apr 1996

Time on role 28 years, 1 month, 13 days

AUCKLAND, Stephen Andrew

Director

Director

RESIGNED

Assigned on 16 Dec 1997

Resigned on 25 Feb 1998

Time on role 2 months, 9 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

CAMMIADE, Danny

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Mar 2011

Resigned on 31 Mar 2013

Time on role 2 years, 16 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

Company Secretary

RESIGNED

Assigned on 13 Aug 1996

Resigned on 01 Dec 1997

Time on role 1 year, 3 months, 19 days

KENDALL, Charles Stephen

Director

Company Director

RESIGNED

Assigned on 25 Feb 1998

Resigned on 21 May 1998

Time on role 2 months, 24 days

LAVERICK, Susan Christine

Director

Company Director

RESIGNED

Assigned on 25 Feb 1998

Resigned on 12 Apr 2002

Time on role 4 years, 1 month, 15 days

LAWLER, Thomas Philip

Director

Finance Director

RESIGNED

Assigned on

Resigned on 24 Jul 1995

Time on role 28 years, 9 months, 21 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

TOULMIN, George Michael

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 12 Dec 1997

Time on role 1 year, 7 months, 11 days

WEST, William Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Apr 1996

Time on role 28 years, 1 month, 13 days

YEOMANS, Graham Arthur

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Jun 1996

Time on role 2 months, 28 days

CROSSWALL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 25 Feb 1998

Time on role 2 months, 24 days

UNM INVESTMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 10 Feb 1998

Resigned on 25 Feb 1998

Time on role 15 days


Some Companies

ANN FULLICK LIMITED

23 LIN BROOK DRIVE,RINGWOOD,BH24 3LJ

Number:07655158
Status:ACTIVE
Category:Private Limited Company

AUTO TUNE MOT CENTRE LIMITED

5 STATION ROAD,GRANGEMOUTH,FK3 8DG

Number:SC553548
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROOKSON (5513M) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06118011
Status:ACTIVE
Category:Private Limited Company

CEDAR CARS REDHILL LIMITED

31 BUCKHURST CLOSE,REDHILL,RH1 2AQ

Number:10071072
Status:ACTIVE
Category:Private Limited Company

NOVUS VISTA LTD

4 LAVENDER ROAD,CROYDON,CR0 3BH

Number:11288284
Status:ACTIVE
Category:Private Limited Company

SEED LIFE INTERNATIONAL LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:11942290
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