13114 PUBLISHING LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.01542205
CategoryPrivate Limited Company
Incorporated29 Jan 1981
Age43 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

13114 PUBLISHING LIMITED is an dissolved private limited company with number 01542205. It was incorporated 43 years, 3 months, 23 days ago, on 29 January 1981 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 23 Sep 2003

Current time on role 20 years, 7 months, 28 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

OLIVER, Ian Andrew

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

CHEETHAM, Anthony John Valerian

Director

Publisher

RESIGNED

Assigned on 09 Oct 1999

Resigned on 23 Sep 2003

Time on role 3 years, 11 months, 14 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 09 Oct 1999

Resigned on 30 Jun 2013

Time on role 13 years, 8 months, 21 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 09 Oct 1999

Time on role 24 years, 7 months, 12 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days


Some Companies

345 ARCHITECTURE LTD

4 PINETREES,SEAFORDE,BT30 8NB

Number:NI646172
Status:ACTIVE
Category:Private Limited Company

ART OF HOSPITALITY LTD

12 BRIDEWELL PLACE,LONDON,EC4V 6AP

Number:11476062
Status:ACTIVE
Category:Private Limited Company

DILLINGTON HOUSE MANAGEMENT COMPANY LIMITED

77 LONDON ROAD,WATERLOOVILLE,PO8 8UJ

Number:03671681
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED

C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR,EDINBURGH,EH2 1DF

Number:SC312130
Status:ACTIVE
Category:Private Limited Company

HILL VALLEY CREATIVE LIMITED

F1 TANFIELD LEA BUSINESS CENTRE,STANLEY,DH9 9DB

Number:07834363
Status:ACTIVE
Category:Private Limited Company

PINK CHILLIZ HADLEIGH LIMITED

OFFICE 1, RIVERSIDE COURT,WICKFORD,SS11 8AW

Number:10745798
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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