NEWSQUEST (EAST LONDON & WEST ESSEX) LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire
StatusDISSOLVED
Company No.01457997
CategoryPrivate Limited Company
Incorporated31 Oct 1979
Age44 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 4 months, 27 days

SUMMARY

NEWSQUEST (EAST LONDON & WEST ESSEX) LIMITED is an dissolved private limited company with number 01457997. It was incorporated 44 years, 6 months, 9 days ago, on 31 October 1979 and it was dissolved 7 years, 4 months, 27 days ago, on 13 December 2016. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire.



People

CARPENTER, Neil Edward

Secretary

ACTIVE

Assigned on 02 Jun 2003

Current time on role 20 years, 11 months, 7 days

WESTROP, Simon Alton

Secretary

ACTIVE

Assigned on 26 Jun 2006

Current time on role 17 years, 10 months, 13 days

FAURE WALKER, Henry Kennedy

Director

Company Director

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 1 month, 8 days

HUNTER, Paul Anthony

Director

Financial Director

ACTIVE

Assigned on 02 Jul 2001

Current time on role 22 years, 10 months, 7 days

GAMBLE, Stephen

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 8 days

GLASS, Josephine Mary

Secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Mar 2000

Time on role 4 years, 6 months, 30 days

HUNTER, Paul Anthony

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 02 Jun 2003

Time on role 3 years, 2 months, 2 days

POULTER, Peter Alvis

Secretary

Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 01 Sep 1995

Time on role 1 year, 11 months, 1 day

AIKEN, Iain William

Director

Newspaper Publisher

RESIGNED

Assigned on 04 Jan 1996

Resigned on 07 Apr 2002

Time on role 6 years, 3 months, 3 days

BRANNIGAN, Colin Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 8 days

BROWN, James Thomson

Director

Newspaper Chief Executive

RESIGNED

Assigned on 31 Oct 1995

Resigned on 31 Jul 2003

Time on role 7 years, 9 months

BYHAM, Richard Charles

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 8 days

CHRISTIE, David Gordon

Director

Newspaper Publisher

RESIGNED

Assigned on 31 Oct 1995

Resigned on 30 Sep 1999

Time on role 3 years, 10 months, 30 days

DAVIDSON, Paul

Director

Newspaper Publisher

RESIGNED

Assigned on 04 Jan 1996

Resigned on 11 Nov 2014

Time on role 18 years, 10 months, 7 days

DONOVAN, Michael

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 8 days

DOUGLAS, Lynn

Director

Sales Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 04 Jan 1996

Time on role 2 years, 3 days

ELLIS, Michael

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 8 days

GAMBLE, Stephen

Director

Finance Director

RESIGNED

Assigned on

Resigned on 08 Sep 1995

Time on role 28 years, 8 months, 1 day

GIBSON, Aileen Miller

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 8 days

KERR, Thomas Michael Alasdair

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 8 days

PFEIL, John Christopher

Director

Finance Director

RESIGNED

Assigned on 04 Jan 1996

Resigned on 02 Jul 2001

Time on role 5 years, 5 months, 29 days

POULTER, Peter Alvis

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jan 1996

Time on role 28 years, 4 months, 5 days

RADBURN, Philip Arthur

Director

Newspaper Publisher

RESIGNED

Assigned on 04 Jan 1996

Resigned on 30 Jun 2006

Time on role 10 years, 5 months, 26 days

THOMPSON, Paul Anthony

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Jan 1996

Time on role 28 years, 4 months, 5 days

YATES, John

Director

Director

RESIGNED

Assigned on

Resigned on 26 Apr 1994

Time on role 30 years, 13 days


Some Companies

ASHINGTONS REFINED LIMITED

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:05933058
Status:LIQUIDATION
Category:Private Limited Company

AWEL Y COED MANAGEMENT COMPANY LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:08206577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUTLER R SOT LIMITED

4 CHERVIL CLOSE,GLOUCESTER,GL4 6YJ

Number:03906906
Status:ACTIVE
Category:Private Limited Company

GOVT EDUCATIONAL CONSULTANTS LIMITED

FLAT 98 ROGATE HOUSE,LONDON,E5 8QT

Number:11812260
Status:ACTIVE
Category:Private Limited Company

THE A & A GROUP LIMITED

ELMBROOK HOUSE,SUNBURY-ON-THAMES,TW16 6SB

Number:10066909
Status:ACTIVE
Category:Private Limited Company
Number:09474915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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