LANCASHIRE EVENING POST LIMITED

Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WB
StatusDISSOLVED
Company No.01344614
CategoryPrivate Limited Company
Incorporated16 Dec 1977
Age46 years, 5 months
JurisdictionEngland Wales
Dissolution11 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

LANCASHIRE EVENING POST LIMITED is an dissolved private limited company with number 01344614. It was incorporated 46 years, 5 months ago, on 16 December 1977 and it was dissolved 3 years, 6 months, 5 days ago, on 11 November 2020. The company address is Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WB.



People

ALLY, Bibi Rahima

Secretary

RESIGNED

Assigned on 27 Feb 1998

Resigned on 01 Dec 1998

Time on role 9 months, 2 days

COOPER, Philip Richard

Secretary

Company Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 15 May 2002

Time on role 1 month, 3 days

DUNCAN, Gillian Anne

Secretary

Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 30 Jun 2011

Time on role 3 years, 1 month, 29 days

HILL, Robert Christopher

Secretary

Company Secretary

RESIGNED

Assigned on 13 Aug 1996

Resigned on 01 Dec 1997

Time on role 1 year, 3 months, 19 days

MCCALL, Peter Michael

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 17 May 2019

Time on role 7 years, 10 months, 16 days

MILNES, Ann

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 1998

Resigned on 12 Apr 2002

Time on role 3 years, 4 months, 11 days

RENAGHAN, James Michael

Secretary

Company Director

RESIGNED

Assigned on 15 May 2002

Resigned on 30 Apr 2008

Time on role 5 years, 11 months, 15 days

YEOMANS, Graham Arthur

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1996

Time on role 27 years, 10 months, 17 days

CROSSWALL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 27 Feb 1998

Time on role 2 months, 26 days

AUCKLAND, Stephen Andrew

Director

Director

RESIGNED

Assigned on 21 May 1998

Resigned on 15 Oct 2001

Time on role 3 years, 4 months, 25 days

BOWDLER, Timothy John

Director

Company Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 31 Dec 2008

Time on role 6 years, 8 months, 19 days

BRADBURY, Harold Kenneth

Director

Director

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 7 months, 19 days

BROWN, Steven John

Director

Divisional Managing Director

RESIGNED

Assigned on 09 Sep 2010

Resigned on 31 Mar 2012

Time on role 1 year, 6 months, 22 days

BUTCHER, Warren

Director

Pu Managing Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 31 Aug 2016

Time on role 1 year, 30 days

FRY, John Anthony

Director

Company Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 31 Oct 2011

Time on role 2 years, 9 months, 26 days

GRABINER, Stephen

Director

Director

RESIGNED

Assigned on 30 Jan 1998

Resigned on 26 Feb 1998

Time on role 27 days

HIGHFIELD, Ashley Gilroy Mark

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Nov 2011

Resigned on 05 Jun 2018

Time on role 6 years, 7 months, 4 days

HILTON, Margaret

Director

Company Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 06 Sep 2010

Time on role 9 years, 2 months, 5 days

HODGKINSON, Neil Robert

Director

Company Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 30 Jan 1998

Time on role 1 year, 9 months, 29 days

HUTCHBY, Michael

Director

Company Director

RESIGNED

Assigned on 23 Nov 1998

Resigned on 01 Jul 2001

Time on role 2 years, 7 months, 8 days

KENDALL, Charles Stephen

Director

Company Director

RESIGNED

Assigned on 26 Feb 1998

Resigned on 21 May 1998

Time on role 2 months, 23 days

KENDALL, Charles Stephen

Director

Company Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 30 Jan 1998

Time on role 1 year, 9 months, 29 days

KING, David John

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jun 2013

Resigned on 17 May 2019

Time on role 5 years, 11 months, 16 days

LAVERICK, Susan Christine

Director

Company Director

RESIGNED

Assigned on 26 Feb 1998

Resigned on 12 Apr 2002

Time on role 4 years, 1 month, 14 days

MITCHELL, John

Director

Company Director

RESIGNED

Assigned on 02 Feb 1998

Resigned on 13 Feb 1998

Time on role 11 days

MURRAY, Grant

Director

Chief Financial Officer

RESIGNED

Assigned on 05 May 2011

Resigned on 15 May 2013

Time on role 2 years, 10 days

OAKLEY, Christopher John

Director

Director

RESIGNED

Assigned on 21 May 1998

Resigned on 12 Apr 2002

Time on role 3 years, 10 months, 22 days

PATERSON, Stuart Randall

Director

Company Director

RESIGNED

Assigned on 12 Apr 2002

Resigned on 15 Mar 2011

Time on role 8 years, 11 months, 3 days

RENAGHAN, James Michael

Director

Company Director

RESIGNED

Assigned on 29 Apr 2002

Resigned on 30 Apr 2008

Time on role 6 years, 1 day

TOULMIN, George Michael

Director

Director

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 4 days

TREADGOLD, Philip Leslie

Director

Company Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 30 Nov 1996

Time on role 7 months, 29 days

WAREING, John Andrew

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 16 days

WELSH, Philip

Director

Director

RESIGNED

Assigned on

Resigned on 16 Feb 1996

Time on role 28 years, 3 months

WEST, William Michael

Director

Director

RESIGNED

Assigned on

Resigned on 01 Apr 1996

Time on role 28 years, 1 month, 14 days

ZIELINSKI, Andrew Michael

Director

Accountant

RESIGNED

Assigned on 30 Jan 1998

Resigned on 26 Feb 1998

Time on role 27 days


Some Companies

HAS GR8 IT LIMITED

C/O MONTACS REGUS HOUSE, HERONS WAY,CHESTER,CH4 9QR

Number:10780194
Status:ACTIVE
Category:Private Limited Company

KRIEGSPIEL LIMITED

28 RICKMANSWORTH ROAD,NORTHWOOD,HA6 1HA

Number:11351845
Status:ACTIVE
Category:Private Limited Company

MAGGIEMAX LTD

76 JERRARD DRIVE,SUTTON COLDFIELD,B75 7TJ

Number:11815750
Status:ACTIVE
Category:Private Limited Company

PHOENIX TECHNOLOGY UK LTD

4 STONE LODGE LANE,IPSWICH,IP2 9PA

Number:04309284
Status:ACTIVE
Category:Private Limited Company

RED KITE PROPERTY INVESTMENTS LTD

10 PERRY WAY,LIGHTWATER,GU18 5LB

Number:09906109
Status:ACTIVE
Category:Private Limited Company

ROSS LE BAS FINANCIAL SERVICES LTD

40 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AE

Number:11169428
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