LINCOLNSHIRE NEWSPAPERS LIMITED

6 Snow Hill, City Of London, EC1A 2AY, London
StatusDISSOLVED
Company No.00776226
CategoryPrivate Limited Company
Incorporated04 Oct 1963
Age60 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution17 Apr 2020
Years4 years, 1 month, 13 days

SUMMARY

LINCOLNSHIRE NEWSPAPERS LIMITED is an dissolved private limited company with number 00776226. It was incorporated 60 years, 7 months, 26 days ago, on 04 October 1963 and it was dissolved 4 years, 1 month, 13 days ago, on 17 April 2020. The company address is 6 Snow Hill, City Of London, EC1A 2AY, London.



People

BEAGRIE, Alistair

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 25 Feb 1997

Time on role 7 months, 24 days

COOPER, Gillian

Secretary

Finance Manager

RESIGNED

Assigned on 04 Mar 2009

Resigned on 30 Jun 2011

Time on role 2 years, 3 months, 26 days

ELLIOT, Richard Emmerson

Secretary

RESIGNED

Assigned on 23 Sep 1994

Resigned on 01 Jul 1996

Time on role 1 year, 9 months, 8 days

MCCALL, Peter Michael

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Dec 2019

Time on role 8 years, 6 months

RAY, Richard Bardrick

Secretary

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 8 months, 7 days

SMITH, David Paul

Secretary

Company Secretary

RESIGNED

Assigned on 25 Feb 1997

Resigned on 01 Sep 2004

Time on role 7 years, 6 months, 7 days

SMITH, Sarah Jane

Secretary

Financial Controller

RESIGNED

Assigned on 01 Sep 2004

Resigned on 03 Apr 2009

Time on role 4 years, 7 months, 2 days

BAILLIE, John Andrew Main

Director

Director

RESIGNED

Assigned on 26 Jun 1996

Resigned on 01 Jul 1996

Time on role 5 days

BOWDLER, Timothy John

Director

Newspaper Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 31 Dec 2008

Time on role 12 years, 6 months

BROOM, John Patrick

Director

Managing Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 01 Sep 2004

Time on role 5 years, 8 months, 31 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

CHIAPPELLI, Marco Luigi Autimio

Director

Financial Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 16 Jul 2001

Time on role 5 years, 15 days

DAVISON-YOUNG, Amanda Carol

Director

Managing Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 03 Sep 2010

Time on role 1 year, 5 months

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

HIGHFIELD, Ashley Gilroy Mark

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 2013

Resigned on 05 Jun 2018

Time on role 5 years, 2 months, 4 days

JOHNSTON, Frederick Patrick Mair

Director

Company Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 15 Sep 1997

Time on role 1 year, 2 months, 14 days

KING, David John

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jun 2013

Resigned on 31 Dec 2019

Time on role 6 years, 6 months, 30 days

LEWIS, Maureen

Director

Advertising Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Dec 2002

Time on role 4 years, 30 days

MURRAY, Grant

Director

Chief Financial Officer

RESIGNED

Assigned on 03 May 2011

Resigned on 15 May 2013

Time on role 2 years, 12 days

PARKINSON, Richard

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 31 Dec 2015

Time on role 4 months, 30 days

PARKINSON, Richard

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 01 Mar 2007

Time on role 2 years, 3 months

PATERSON, Stuart Randall

Director

Company Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 15 Mar 2011

Time on role 9 years, 9 months, 14 days

PENNOCK, Christopher John

Director

Commercial Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Oct 2001

Time on role 2 years, 10 months, 30 days

ROBINS, Paul

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 13 Feb 2009

Time on role 1 year, 11 months, 12 days

SMITH, David Paul

Director

Finance Director

RESIGNED

Assigned on 06 Dec 1998

Resigned on 01 Sep 2004

Time on role 5 years, 8 months, 26 days

SMITH, Sarah Jane

Director

Financial Controller

RESIGNED

Assigned on 01 Sep 2004

Resigned on 03 Apr 2009

Time on role 4 years, 7 months, 2 days

WALMSLEY, Derek Kerr

Director

Group Financial Controller

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 29 days


Some Companies

A MANDAL LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:08030082
Status:ACTIVE
Category:Private Limited Company

BOYD HEALTHCARE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10761589
Status:ACTIVE
Category:Private Limited Company

CLIFT MEDICAL SOLUTIONS LTD.

SUITE 1 , OAKDENE STUDIOS,LEIGH,WN7 2RJ

Number:05020177
Status:ACTIVE
Category:Private Limited Company

EE ENGINE SALES LTD

15 MCFARLANE STREET,PAISLEY,PA3 1RY

Number:SC549494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KA CARPENTRY LTD

13 GLOUCESTER ROAD,ROMFORD,RM1 1QJ

Number:09872266
Status:ACTIVE
Category:Private Limited Company

MYSUPPBOX LIMITED

1 NEW BRUNSWICK AVENUE,BRISTOL,BS5 8PW

Number:10210887
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