NEW YORK TIMES LIMITED

18 Museum Street, London, WC1A 1JN, England
StatusACTIVE
Company No.01106659
CategoryPrivate Limited Company
Incorporated05 Apr 1973
Age51 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

NEW YORK TIMES LIMITED is an active private limited company with number 01106659. It was incorporated 51 years, 1 month, 6 days ago, on 05 April 1973. The company address is 18 Museum Street, London, WC1A 1JN, England.



People

BRAYTON, Diane

Director

General Counsel

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 10 days

DUNBAR JOHNSON, Stephen

Director

Publisher

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 1 month, 10 days

BONDY, Rene, Deputy Publisher

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 2003

Time on role 21 years, 1 month, 9 days

FALCONER, Patrick

Secretary

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 30 Sep 2021

Time on role 15 years, 3 months, 15 days

PEROT, Catherine

Secretary

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2003

Resigned on 20 Jan 2006

Time on role 2 years, 9 months, 19 days

BONDY, Rene, Deputy Publisher

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 2003

Time on role 21 years, 1 month, 9 days

GOLDEN, Michael

Director

Publisher

RESIGNED

Assigned on 23 Oct 2006

Resigned on 31 Mar 2008

Time on role 1 year, 5 months, 8 days

HUEBNER, Lee William, Publisher

Director

Publisher

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 11 days

MCCLEAN, Richard Arthur Francis

Director

Publisher

RESIGNED

Assigned on 06 Jul 1993

Resigned on 06 Jul 1993

Time on role

MORGAN, Richard Hathaway, Advertising Director

Director

Advertising Director

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 4 months, 10 days

PEROT, Catherine

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2003

Resigned on 20 Jan 2006

Time on role 2 years, 9 months, 19 days

RICHIERI, Kenneth Alan

Director

Executive Vice President And General Counsel

RESIGNED

Assigned on 04 Apr 2014

Resigned on 31 Dec 2016

Time on role 2 years, 8 months, 27 days

SHIELDS, Brian, Marketing Director

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 28 Jan 1994

Time on role 30 years, 3 months, 13 days

TAYLOR, Dennis Eric

Director

Financial Director

RESIGNED

Assigned on 24 Feb 1994

Resigned on 12 Jul 2005

Time on role 11 years, 4 months, 16 days

THORNE, Garry Coffee Cowen, Managing Director

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 13 days

WOOLDRIDGE, Richard

Director

Company Director

RESIGNED

Assigned on 04 Nov 1998

Resigned on 19 Oct 2006

Time on role 7 years, 11 months, 15 days


Some Companies

ALLERTON PROPERTIES LIMITED

BRIONY COTTAGE,RIPON,HG4 4LH

Number:06177788
Status:ACTIVE
Category:Private Limited Company

JKP TRADING LTD

25 LEMON STREET,TRURO,TR1 2LS

Number:10409914
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY CAPITAL INVESTMENTS LIMITED

35 BERKELEY SQUARE,LONDON,W1J 5BF

Number:11859700
Status:ACTIVE
Category:Private Limited Company

PARTY WISHES LTD

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:08880940
Status:ACTIVE
Category:Private Limited Company

RSJS LIMITED

SEAWYND COTTAGE SEA WYND,LONGNIDDRY,EH32 0SD

Number:SC334204
Status:ACTIVE
Category:Private Limited Company

SPRAYWAY 2010 LIMITED

3 BAILEY COURT,MACCLESFIELD,SK10 1JQ

Number:05158886
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