NEWSQUEST (BUCKINGHAMSHIRE & WEST LONDON) LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire
StatusDISSOLVED
Company No.01519061
CategoryPrivate Limited Company
Incorporated26 Sep 1980
Age43 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 4 months, 27 days

SUMMARY

NEWSQUEST (BUCKINGHAMSHIRE & WEST LONDON) LIMITED is an dissolved private limited company with number 01519061. It was incorporated 43 years, 7 months, 13 days ago, on 26 September 1980 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

GLASS, Josephine Mary

Secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Mar 2000

Time on role 4 years, 6 months, 30 days

GLASS, Josephine Mary

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 8 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

CHRISTIE, David Gordon

Director

Company Director

RESIGNED

Assigned on 04 Jan 1996

Resigned on 30 Sep 1999

Time on role 3 years, 8 months, 26 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

ELLIS, Michael

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 8 days

GLASS, Josephine Mary

Director

Company Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 01 Oct 1993

Time on role 5 months, 30 days

GLASS, Josephine Mary

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jan 1996

Time on role 28 years, 4 months, 5 days

HAYSOM, Mark Derrick

Director

Director

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 7 months, 22 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


Some Companies

A VOLK LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11235369
Status:ACTIVE
Category:Private Limited Company

COBBLESTONE CREATIONS LTD

23 LOCKYER STREET,PLYMOUTH,PL1 2QZ

Number:08165700
Status:ACTIVE
Category:Private Limited Company

HONGSEN INTERNATIONAL TRADING LTD

35 IVOR PLACE,LONDON,NW1 6EA

Number:09427700
Status:ACTIVE
Category:Private Limited Company

INSURE PROTECT LIMITED

11 LOMAS CLOSE,SHEFFIELD,S6 6EU

Number:08209700
Status:ACTIVE
Category:Private Limited Company

PMG SITE MANAGEMENT LIMITED

15C HUGHENDEN ROAD,GLASGOW,G12 9XP

Number:SC343472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAL INSTRUMENTATION LTD

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:09802577
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