WORLDWIDE MAGAZINE DISTRIBUTION LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.01206287
CategoryPrivate Limited Company
Incorporated04 Apr 1975
Age49 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

WORLDWIDE MAGAZINE DISTRIBUTION LIMITED is an liquidation private limited company with number 01206287. It was incorporated 49 years, 1 month, 18 days ago, on 04 April 1975. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



People

DAVIES, Clare

Director

Director

ACTIVE

Assigned on 23 Jul 2013

Current time on role 10 years, 9 months, 30 days

EARNSHAW, Neil Richard

Director

Company Director

ACTIVE

Assigned on 17 Feb 2016

Current time on role 8 years, 3 months, 5 days

JORDAN, Grant Andrew

Director

Director

ACTIVE

Assigned on 03 Dec 2013

Current time on role 10 years, 5 months, 19 days

RODGER, Tom

Director

Company Director

ACTIVE

Assigned on 01 May 2012

Current time on role 12 years, 21 days

BLAND, Catherine Mary

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 01 Sep 2012

Time on role 8 months, 31 days

BURNS, John

Secretary

RESIGNED

Assigned on 21 Oct 1999

Resigned on 31 Dec 2002

Time on role 3 years, 2 months, 10 days

HAMILTON, Thomas Gordon

Secretary

RESIGNED

Assigned on

Resigned on 21 Oct 1999

Time on role 24 years, 7 months, 1 day

MCINTOSH, David Dennis

Secretary

RESIGNED

Assigned on 31 Dec 2002

Resigned on 15 Jul 2011

Time on role 8 years, 6 months, 15 days

MORTON, David Emerson

Secretary

RESIGNED

Assigned on 15 Jul 2011

Resigned on 01 Dec 2011

Time on role 4 months, 17 days

SMITH, Alex

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 28 Jul 2017

Time on role 4 years, 10 months, 27 days

ALLAWAY, Barry Alan

Director

Company Director

RESIGNED

Assigned on 30 Oct 2006

Resigned on 14 Jul 2017

Time on role 10 years, 8 months, 15 days

ARDEN, Philip John

Director

Company Director

RESIGNED

Assigned on 09 Oct 2006

Resigned on 10 Jul 2008

Time on role 1 year, 9 months, 1 day

BLAND, Catherine Mary

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 03 Dec 2013

Time on role 2 years, 2 days

BLUNDELL, David

Director

Managing Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 07 Apr 2006

Time on role 3 years, 7 months, 30 days

BROWN, Jeffrey Richard

Director

Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 22 Oct 2003

Time on role 1 year, 2 months, 14 days

BUNTING, Jonathan Michael

Director

Commercial Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 10 Jul 2008

Time on role 1 year, 10 months, 27 days

CALLAGHAN, Iain Mills

Director

Company Director

RESIGNED

Assigned on 21 Oct 1999

Resigned on 16 Sep 2005

Time on role 5 years, 10 months, 26 days

COOKE, David Michael

Director

Director

RESIGNED

Assigned on 03 Dec 2013

Resigned on 16 Dec 2015

Time on role 2 years, 13 days

DONALD, Craig

Director

Sales Director

RESIGNED

Assigned on 09 Nov 1995

Resigned on 21 Oct 1999

Time on role 3 years, 11 months, 12 days

FORRESTER, Andrew John

Director

Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 24 Feb 2003

Time on role 6 months, 16 days

GAGE, Simon

Director

Company Director

RESIGNED

Assigned on 03 Mar 2010

Resigned on 01 May 2012

Time on role 2 years, 1 month, 28 days

HAMILTON, Margaret Mary

Director

Secretary

RESIGNED

Assigned on

Resigned on 21 Oct 1999

Time on role 24 years, 7 months, 1 day

HAMILTON, Thomas Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1999

Time on role 24 years, 7 months, 1 day

HATCHER, Jane Emma

Director

Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1992

Time on role 31 years, 9 months, 23 days

HUMPHREY, Alan John

Director

Accountant

RESIGNED

Assigned on 24 Feb 2003

Resigned on 03 Mar 2010

Time on role 7 years, 7 days

KING, Patrick William

Director

None

RESIGNED

Assigned on 15 Jul 2011

Resigned on 23 Jul 2013

Time on role 2 years, 8 days

LEECH, Glenn Peter

Director

Company Director

RESIGNED

Assigned on 10 Jul 2008

Resigned on 23 Jul 2013

Time on role 5 years, 13 days

MCINTOSH, David Dennis

Director

Chartered Accountant

RESIGNED

Assigned on 16 Sep 2005

Resigned on 15 Jul 2011

Time on role 5 years, 9 months, 29 days

MORTON, David Emerson

Director

Director

RESIGNED

Assigned on 06 Jun 2013

Resigned on 18 Jan 2017

Time on role 3 years, 7 months, 12 days

MORTON, David Emerson

Director

Company Director

RESIGNED

Assigned on 03 Mar 2010

Resigned on 01 Dec 2011

Time on role 1 year, 8 months, 29 days

PIPER, Richard David

Director

Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 03 Mar 2010

Time on role 7 years, 6 months, 26 days

RATCLIFF, Jonathan Mark Raven

Director

Commercial Director

RESIGNED

Assigned on 27 Sep 2012

Resigned on 03 Oct 2013

Time on role 1 year, 6 days

SHOLL, David

Director

Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 31 Jul 2006

Time on role 3 years, 11 months, 23 days

SMITH, Adrian

Director

Senior Executive

RESIGNED

Assigned on 21 Oct 1999

Resigned on 31 Aug 2006

Time on role 6 years, 10 months, 10 days

SMITH, Alex John

Director

Financial Director

RESIGNED

Assigned on 27 Sep 2012

Resigned on 28 Jul 2017

Time on role 4 years, 10 months, 1 day

THOMAS, Stuart Gordon Oliver

Director

Company Director

RESIGNED

Assigned on 22 Oct 2003

Resigned on 29 Sep 2006

Time on role 2 years, 11 months, 7 days

TOWNLEY, John Robert

Director

Company Director

RESIGNED

Assigned on 10 Jul 2008

Resigned on 09 Sep 2009

Time on role 1 year, 1 month, 30 days

WARD, John

Director

Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 04 Apr 2006

Time on role 3 years, 7 months, 27 days


Some Companies

ACTON ESTATES LTD.

LARKIN MANSIONS,LONDON,W3 8GW

Number:11119878
Status:ACTIVE
Category:Private Limited Company

COLDSPACE COLD ROOMS (UK) LLP

11 WHEATSTONE COURT WATERWELLS BUSINESS PARK,GLOUCESTER,GL2 2AQ

Number:OC399213
Status:ACTIVE
Category:Limited Liability Partnership

CORAND CMS LIMITED

1 CROSS ROSSE STREET,SHIPLEY,BD18 3SX

Number:06561069
Status:ACTIVE
Category:Private Limited Company

EMPORIO UK LIMITED

MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY

Number:05949620
Status:ACTIVE
Category:Private Limited Company

SOLOMON CORP LTD

144 AVENUE ROAD,LONDON,W3 8QG

Number:11062808
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE AIRE RIVERS TRUST

38 MORTON LANE,KEIGHLEY,BD20 5RS

Number:07464227
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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