WEST SUSSEX NEWSPAPERS LTD.

1000 Lakeside North Harbour, Portsmouth, PO6 3EN
StatusDISSOLVED
Company No.01386925
CategoryPrivate Limited Company
Incorporated04 Sep 1978
Age45 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution13 Oct 2015
Years8 years, 7 months, 8 days

SUMMARY

WEST SUSSEX NEWSPAPERS LTD. is an dissolved private limited company with number 01386925. It was incorporated 45 years, 8 months, 17 days ago, on 04 September 1978 and it was dissolved 8 years, 7 months, 8 days ago, on 13 October 2015. The company address is 1000 Lakeside North Harbour, Portsmouth, PO6 3EN.



People

MCCALL, Peter

Secretary

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 19 days

HIGHFIELD, Ashley Gilroy Mark

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 1 month, 20 days

KING, David John

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 20 days

COOPER, Philip Richard

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 1999

Resigned on 02 Nov 2009

Time on role 10 years, 4 months, 1 day

LAKE, Trevor Frederick

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1999

Time on role 24 years, 10 months, 20 days

BOWDLER, Timothy John

Director

Newspaper Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 Dec 2008

Time on role 9 years, 6 months, 1 day

CAMMIADE, Danny

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Mar 2011

Resigned on 31 Mar 2013

Time on role 2 years, 16 days

CHIAPPELLI, Marco Luigi Autimio

Director

Newspaper Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 16 Jul 2001

Time on role 2 years, 16 days

FRY, John Anthony

Director

Chief Executive

RESIGNED

Assigned on 05 Jan 2009

Resigned on 31 Oct 2011

Time on role 2 years, 9 months, 26 days

LAKE, Trevor Frederick

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1999

Time on role 24 years, 10 months, 20 days

MURRAY, Grant

Director

Chief Financial Officer

RESIGNED

Assigned on 03 May 2011

Resigned on 15 May 2013

Time on role 2 years, 12 days

PATERSON, Stuart Randall

Director

Company Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 15 Mar 2011

Time on role 9 years, 9 months, 14 days

TOFTS, Graham Arthur

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1999

Time on role 24 years, 10 months, 20 days

TOOP, Geoffrey Herbert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1999

Time on role 24 years, 10 months, 20 days


Some Companies

IT LOGICAL SOLUTIONS LTD

27 THE COPSE,BILLERICAY,CM12 0NR

Number:08523636
Status:ACTIVE
Category:Private Limited Company

JS MATHEMATICS CONSULTANCY LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07377322
Status:ACTIVE
Category:Private Limited Company

MARK SKINNER LTD

PETERVILLE,ETCHINGHAM,TN19 7AG

Number:04984417
Status:ACTIVE
Category:Private Limited Company

PERSONA BUSINESS SOLUTIONS LTD

2 FOX LANE,LONDON,N13 4AH

Number:10233047
Status:ACTIVE
Category:Private Limited Company

RIOS PIRI LIMITED

43 HAMILTON STREET,SALTCOATS,KA21 5DT

Number:SC607481
Status:ACTIVE
Category:Private Limited Company

SILENT MOON HOLISTICS LTD

SILENT MOON 64 WIGAN ROAD,WIGAN,WN6 8AP

Number:11389714
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