GALLEON PUBLICATIONS LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.01561718
CategoryPrivate Limited Company
Incorporated15 May 1981
Age43 years, 7 days
JurisdictionEngland Wales
Dissolution16 Oct 2013
Years10 years, 7 months, 6 days

SUMMARY

GALLEON PUBLICATIONS LIMITED is an dissolved private limited company with number 01561718. It was incorporated 43 years, 7 days ago, on 15 May 1981 and it was dissolved 10 years, 7 months, 6 days ago, on 16 October 2013. The company address is 125 Colmore Row, Birmingham, B3 3SD.



People

VAUX, Kevin John

Secretary

Finance Director

ACTIVE

Assigned on 07 May 2004

Current time on role 20 years, 15 days

VAUX, Kevin John

Director

Company Director

ACTIVE

Assigned on 01 Jul 1993

Current time on role 30 years, 10 months, 21 days

CAMPBELL, Patrick James

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 19 days

CRAVEN, John Steven

Secretary

RESIGNED

Assigned on 17 Jun 1999

Resigned on 07 May 2004

Time on role 4 years, 10 months, 20 days

GROETZINGER, Jon

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 14 Jul 1999

Time on role 1 year, 2 months, 6 days

HYDE, John Derek Gregory

Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 28 Jan 1997

Time on role 2 years, 3 months, 25 days

VAUX, Kevin John

Secretary

RESIGNED

Assigned on 28 Jan 1997

Resigned on 08 May 1998

Time on role 1 year, 3 months, 11 days

BERNSTEIN, David Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 19 days

CHARLTON, John Stuart Northcliffe

Director

Executive

RESIGNED

Assigned on 12 Dec 2003

Resigned on 31 Mar 2010

Time on role 6 years, 3 months, 19 days

CHARLTON, John Stuart Northcliffe

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Feb 2000

Time on role 24 years, 3 months, 5 days

CRAVEN, John Steven

Director

Company Secretary

RESIGNED

Assigned on 17 Feb 2000

Resigned on 12 Dec 2003

Time on role 3 years, 9 months, 24 days

ROBINSON, Nigel James

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 22 days

ROMP, Derek Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 1997

Time on role 27 years, 3 months, 24 days

SHEPHERD, Robert Priestley

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 21 days


Some Companies

DIVERSE CONSULTING LIMITED

BECKSIDE COURT,BEVERLEY,HU17 0LF

Number:06971480
Status:ACTIVE
Category:Private Limited Company

HUGHES ENGINEERING SOLUTIONS LIMITED

LANGLANDS HOUSE UNDERWOOD ROAD,SYMINGTON,KA1 5PT

Number:SC589208
Status:ACTIVE
Category:Private Limited Company

MMAARRLINK LTD

91 BELVOIR STREET,DERBY,DE23 6NN

Number:11617270
Status:ACTIVE
Category:Private Limited Company

T&R FITNESS LTD

1 FLAT 1, TERN HOUSE,LONDON,SE15 5NL

Number:11958297
Status:ACTIVE
Category:Private Limited Company

THE RAYLEIGH STORAGE CENTRE LIMITED

88A HIGH STREET, ROOM 5, BILLERICAY, ESSEX,BILLERICAY,CM12 9BT

Number:10971446
Status:ACTIVE
Category:Private Limited Company

THE REFLECTIVE GARDEN LTD

OFFICE 1, ORCHARD HOUSE TUGBY WOODS BUSINESS CENTRE,TUGBY,LE7 9WE

Number:11201984
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