SPG MARKETING SOLUTIONS LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom
StatusDISSOLVED
Company No.01244105
CategoryPrivate Limited Company
Incorporated12 Feb 1976
Age48 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 8 months, 17 days

SUMMARY

SPG MARKETING SOLUTIONS LIMITED is an dissolved private limited company with number 01244105. It was incorporated 48 years, 3 months, 21 days ago, on 12 February 1976 and it was dissolved 10 years, 8 months, 17 days ago, on 17 September 2013. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom.



People

BRADLEY, Stephen John

Secretary

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 10 months, 3 days

DANSON, Michael Thomas

Director

Director

ACTIVE

Assigned on 05 Nov 2008

Current time on role 15 years, 6 months, 29 days

PYPER, Simon John

Director

Director

ACTIVE

Assigned on 05 Nov 2008

Current time on role 15 years, 6 months, 29 days

APPIAH, Kenneth

Secretary

Accountant

RESIGNED

Assigned on 29 Aug 2006

Resigned on 29 Mar 2010

Time on role 3 years, 7 months

MARCUS, Robert

Secretary

RESIGNED

Assigned on 29 Mar 2010

Resigned on 01 Aug 2011

Time on role 1 year, 4 months, 3 days

SADLER, Keith John

Secretary

Finance Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 29 Aug 2006

Time on role 11 months, 20 days

SMITH, Nigel William

Secretary

RESIGNED

Assigned on

Resigned on 13 Jun 1997

Time on role 26 years, 11 months, 22 days

THORNTON, Oliver Luke

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 09 Sep 2005

Time on role 5 months, 9 days

WATSON, Derek Stephen

Secretary

RESIGNED

Assigned on 13 Jun 1997

Resigned on 31 Mar 2005

Time on role 7 years, 9 months, 18 days

APPIAH, Kenneth

Director

Accountant

RESIGNED

Assigned on 29 Aug 2006

Resigned on 29 Mar 2010

Time on role 3 years, 7 months

BRADLEY, Stephen John

Director

Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 27 Feb 2012

Time on role 6 months, 26 days

CLARE, Howard Christopher

Director

Company Director

RESIGNED

Assigned on 12 May 1998

Resigned on 04 Sep 2001

Time on role 3 years, 3 months, 23 days

COUGHLAN, Daniel Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Dec 1996

Time on role 27 years, 5 months, 25 days

DAVIDSON, Stephen James

Director

Company Director

RESIGNED

Assigned on 23 Mar 2005

Resigned on 15 Feb 2007

Time on role 1 year, 10 months, 23 days

HAINES, Christopher John Minton

Director

Company Director

RESIGNED

Assigned on 10 Dec 1996

Resigned on 25 Feb 2004

Time on role 7 years, 2 months, 15 days

KESSELER, Simone Elizabeth

Director

Company Director

RESIGNED

Assigned on 10 Dec 1996

Resigned on 24 Mar 2004

Time on role 7 years, 3 months, 14 days

MARCUS, Robert John

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 01 Aug 2011

Time on role 1 year, 4 months, 3 days

MCCORQUODALE, Ian Hamilton

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 27 years, 4 days

NICHOLSON, Steven Peter

Director

Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 03 Oct 2006

Time on role 2 years, 10 months, 2 days

PRESTON, Michael David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 Oct 1995

Time on role 28 years, 7 months, 11 days

SADLER, Keith John

Director

Finance Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 05 Nov 2008

Time on role 3 years, 1 month, 26 days

SMITH, Nigel William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jun 1997

Time on role 26 years, 11 months, 22 days

SUMMERS, Robert Michael

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 10 Dec 1996

Time on role 27 years, 5 months, 25 days

WATSON, Derek Stephen

Director

Company Director

RESIGNED

Assigned on 14 Apr 1997

Resigned on 31 Mar 2005

Time on role 7 years, 11 months, 17 days


Some Companies

EMB SCOTLAND LIMITED

60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC509965
Status:ACTIVE
Category:Private Limited Company

GRAVITY DANCE LTD

83A HIGH STREET,STEVENAGE,SG1 3HR

Number:07832932
Status:ACTIVE
Category:Private Limited Company

KOKILA LIMITED

16 SANDHURST ROAD,LONDON,NW9 9LR

Number:05204779
Status:ACTIVE
Category:Private Limited Company

OSMART SOLUTIONS LTD

FLAT 10 42 PALMERS ROAD,LONDON,E2 0TA

Number:11309426
Status:ACTIVE
Category:Private Limited Company

PINE HOLLOW ASSOCIATES LIMITED

10 REDHILL WAY, BASSETT,HANTS,SO16 7NA

Number:05225971
Status:ACTIVE
Category:Private Limited Company

TECHNOSCAN SOFTWARE LIMITED

WOODSIDE,SITTINGBOURNE,ME9 8NN

Number:03123971
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