STANLEY GIBBONS MAGAZINES LIMITED

399 Strand 399 Strand, WC2R 0LX
StatusDISSOLVED
Company No.01004943
CategoryPrivate Limited Company
Incorporated16 Mar 1971
Age53 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 3 months, 29 days

SUMMARY

STANLEY GIBBONS MAGAZINES LIMITED is an dissolved private limited company with number 01004943. It was incorporated 53 years, 1 month, 27 days ago, on 16 March 1971 and it was dissolved 4 years, 3 months, 29 days ago, on 14 January 2020. The company address is 399 Strand 399 Strand, WC2R 0LX.



People

PURKIS, Richard Kenneth

Secretary

Administrator

ACTIVE

Assigned on 18 Feb 2000

Current time on role 24 years, 2 months, 23 days

GEE, Anthony Michael

Director

Chartered Accountant

ACTIVE

Assigned on 08 Sep 2017

Current time on role 6 years, 8 months, 4 days

PURKIS, Richard Kenneth

Director

Adminstrator

ACTIVE

Assigned on 19 Feb 2001

Current time on role 23 years, 2 months, 21 days

PANDIT, Arvind Jivanlal

Secretary

RESIGNED

Assigned on

Resigned on 18 Feb 2000

Time on role 24 years, 2 months, 24 days

DUNNINGHAM, Timothy

Director

Chief Executive

RESIGNED

Assigned on 28 May 1998

Resigned on 19 Feb 2001

Time on role 2 years, 8 months, 22 days

FRASER, Paul Ian

Director

Retailer

RESIGNED

Assigned on 30 Dec 1991

Resigned on 04 Apr 1997

Time on role 5 years, 3 months, 5 days

GRODECKI, Antony Richard Jan

Director

Managing Director

RESIGNED

Assigned on 28 May 1998

Resigned on 19 Feb 2001

Time on role 2 years, 8 months, 22 days

HALL, Michael Robert Montague

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2001

Resigned on 14 Feb 2008

Time on role 6 years, 11 months, 23 days

HEDDLE, Keith Andrew Millar

Director

Sales & Marketing Director

RESIGNED

Assigned on 04 Nov 2011

Resigned on 08 Sep 2017

Time on role 5 years, 10 months, 4 days

HENLEY, Mark David

Director

Accountant

RESIGNED

Assigned on 14 Feb 2008

Resigned on 04 Nov 2011

Time on role 3 years, 8 months, 19 days

MCQUILLAN, Anthony Michael

Director

Publisher

RESIGNED

Assigned on 01 Apr 1997

Resigned on 18 Jun 1998

Time on role 1 year, 2 months, 17 days

NORTHCOTE, Stuart Lionel Barry

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 3 months, 11 days

PANDIT, Arvind Jivanlal

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 18 Feb 2000

Time on role 24 years, 2 months, 24 days


Some Companies

FLAGSHIP SUPPORT LTD

1 HILLSIDE GARDENS,LONDON,E17 3RH

Number:10156729
Status:ACTIVE
Category:Private Limited Company

JEFFERSON ENTERPRISES LIMITED

195 ASHLEY PARK AVENUE,WALTON-ON-THAMES,KT12 1ET

Number:09734290
Status:ACTIVE
Category:Private Limited Company

MILLIWAY ELECTRICAL LTD

37 NORTON ROAD,READING,RG5 4AH

Number:08664322
Status:ACTIVE
Category:Private Limited Company

P & S GILLS LIMITED

GREENGATES LODGE,BRADFORD,BD10 0RA

Number:11604468
Status:ACTIVE
Category:Private Limited Company

PIXEL MEDIA GROUP LIMITED

8 FLEMINGS FLEMINGS,BRENTWOOD,CM13 3DH

Number:11606137
Status:ACTIVE
Category:Private Limited Company

TAKIS PROPERTIES LIMITED

112 PRINCES GARDENS,,W3 0LJ

Number:03620756
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