JUPITERIMAGES (UK) LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.01554847
CategoryPrivate Limited Company
Incorporated06 Apr 1981
Age43 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution27 Dec 2019
Years4 years, 5 months, 23 days

SUMMARY

JUPITERIMAGES (UK) LIMITED is an dissolved private limited company with number 01554847. It was incorporated 43 years, 2 months, 13 days ago, on 06 April 1981 and it was dissolved 4 years, 5 months, 23 days ago, on 27 December 2019. The company address is 55 Baker Street, London, W1U 7EU.



People

CHAPMAN, Constance G.

Secretary

ACTIVE

Assigned on 13 Mar 2014

Current time on role 10 years, 3 months, 6 days

HOEL, Chris

Director

Vp, Finance

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 2 months, 19 days

JOHNSON, Shane

Director

Vp, Tax

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 2 months, 19 days

LOCKWOOD, Jonathan Simon

Director

Solicitor

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 3 months, 24 days

BAILEY, Beatrice

Secretary

RESIGNED

Assigned on 23 Feb 2009

Resigned on 20 Nov 2013

Time on role 4 years, 8 months, 25 days

LANDISMAN, Mark

Secretary

Private Investor

RESIGNED

Assigned on 29 Dec 2000

Resigned on 29 Oct 2001

Time on role 10 months

LANE, Mary Theresa Ted

Secretary

RESIGNED

Assigned on 06 Feb 1992

Resigned on 29 Dec 2000

Time on role 8 years, 10 months, 23 days

MARGESSON, Francesca Heather

Secretary

RESIGNED

Assigned on

Resigned on 06 Feb 1992

Time on role 32 years, 4 months, 13 days

MOFFLY, David

Secretary

Executive

RESIGNED

Assigned on 19 Nov 2001

Resigned on 31 Dec 2003

Time on role 2 years, 1 month, 12 days

O'NEIL, Dwyer

Secretary

Managing Director

RESIGNED

Assigned on 31 Dec 2003

Resigned on 07 Mar 2005

Time on role 1 year, 2 months, 7 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2005

Resigned on 23 Feb 2009

Time on role 3 years, 11 months, 16 days

BARTEL, Milton Homer

Director

Director

RESIGNED

Assigned on

Resigned on 28 Mar 1992

Time on role 32 years, 2 months, 22 days

CARDELL, Christoher

Director

Director

RESIGNED

Assigned on 07 Mar 2005

Resigned on 24 Oct 2008

Time on role 3 years, 7 months, 17 days

COLLIGAN, Jodi Anne

Director

Cpa

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Mar 2014

Time on role 3 years, 11 months, 30 days

DIETRICH, Dennis

Director

Financial Officer

RESIGNED

Assigned on 01 Nov 2003

Resigned on 07 Mar 2005

Time on role 1 year, 4 months, 6 days

DUNN, Jeffrey Joseph

Director

Vp Finance And Controller

RESIGNED

Assigned on 23 Feb 2009

Resigned on 01 Oct 2009

Time on role 7 months, 8 days

GOSLING, Andrea Lyn

Director

Financial Controller

RESIGNED

Assigned on 03 Mar 2005

Resigned on 07 Mar 2005

Time on role 4 days

HAMMI, Karima

Director

Lawyer

RESIGNED

Assigned on 23 Feb 2009

Resigned on 25 May 2010

Time on role 1 year, 3 months, 2 days

KIM, Haeran

Director

Tax Director

RESIGNED

Assigned on 25 May 2010

Resigned on 17 Nov 2010

Time on role 5 months, 23 days

LANDISMAN, Mark

Director

Private Investor

RESIGNED

Assigned on 29 Dec 2000

Resigned on 29 Oct 2001

Time on role 10 months

LAPHAM, John Joseph

Director

Lawyer

RESIGNED

Assigned on 23 Feb 2009

Resigned on 04 Sep 2015

Time on role 6 years, 6 months, 9 days

LOWRY, Bruce

Director

Attorney

RESIGNED

Assigned on 01 Oct 2009

Resigned on 25 May 2010

Time on role 7 months, 24 days

MECKLER, Alan Marshal

Director

Director

RESIGNED

Assigned on 07 Mar 2005

Resigned on 23 Feb 2009

Time on role 3 years, 11 months, 16 days

MOFFLY, David

Director

Private Investor

RESIGNED

Assigned on 29 Dec 2000

Resigned on 29 Dec 2000

Time on role

MOFFLY, David

Director

Private Investor

RESIGNED

Assigned on 29 Dec 2000

Resigned on 07 Mar 2005

Time on role 4 years, 2 months, 9 days

MUELLER, Jayne Michelle

Director

President

RESIGNED

Assigned on 10 Dec 1992

Resigned on 29 Dec 2000

Time on role 8 years, 19 days

MURPHY, Tim

Director

Vp, Finance

RESIGNED

Assigned on 31 Mar 2014

Resigned on 05 Jun 2015

Time on role 1 year, 2 months, 5 days

RUSH, John Louis

Director

Director

RESIGNED

Assigned on

Resigned on 29 Dec 2000

Time on role 23 years, 5 months, 21 days

SCHWIMMER, Barry

Director

Private Investor

RESIGNED

Assigned on 29 Dec 2000

Resigned on 29 Dec 2003

Time on role 3 years


Some Companies

BRIXTON FISH BAR LIMITED

BRIXTON FISH BAR LTD HORN LANE,PLYMOUTH,PL8 2AB

Number:07469323
Status:ACTIVE
Category:Private Limited Company

GE GROUP 21 LIMITED

93 LYMINGTON ROAD,TORQUAY,TQ1 4BG

Number:10995341
Status:ACTIVE
Category:Private Limited Company

GRE ENERGY TRAINING LIMITED

70 MARKHAM LANE,CHESTERFIELD,S44 5HS

Number:10813345
Status:ACTIVE
Category:Private Limited Company

LINXCROFT HOLDINGS LIMITED

CROFT CHAMBERS,HITCHIN,SG5 1JQ

Number:02973129
Status:ACTIVE
Category:Private Limited Company

PENDRAGON (DESIGN & BUILD) LIMITED

PENDRAGON HOUSE,CWMBRAN,NP44 1AJ

Number:01789541
Status:ACTIVE
Category:Private Limited Company

SIO ELECTRICAL SERVICES LTD

8 MELFORD ROAD,ILFORD,IG1 1RH

Number:11792377
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