DERWENT PUBLICATIONS LIMITED

2nd Floor 1 Mark Square 2nd Floor 1 Mark Square, London, EC2A 4EG
StatusDISSOLVED
Company No.01564025
CategoryPrivate Limited Company
Incorporated27 May 1981
Age43 years, 2 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 2 months, 28 days

SUMMARY

DERWENT PUBLICATIONS LIMITED is an dissolved private limited company with number 01564025. It was incorporated 43 years, 2 days ago, on 27 May 1981 and it was dissolved 8 years, 2 months, 28 days ago, on 01 March 2016. The company address is 2nd Floor 1 Mark Square 2nd Floor 1 Mark Square, London, EC2A 4EG.



People

BECKER-SMITH, Cassandra

Director

Accountant

ACTIVE

Assigned on 23 Oct 2015

Current time on role 8 years, 7 months, 6 days

MITCHLEY, David Martin

Director

Chartered Accountant

ACTIVE

Assigned on 16 Oct 2009

Current time on role 14 years, 7 months, 13 days

BARRACLOUGH, Margaret Jean

Secretary

RESIGNED

Assigned on 02 Dec 2004

Resigned on 18 Aug 2006

Time on role 1 year, 8 months, 16 days

BROMLEY, John Lannon

Secretary

RESIGNED

Assigned on 20 Sep 2007

Resigned on 30 Jun 2010

Time on role 2 years, 9 months, 10 days

LEE, Karen Frances

Secretary

RESIGNED

Assigned on

Resigned on 16 Oct 1995

Time on role 28 years, 7 months, 13 days

LOO, Jeffery Lensin

Secretary

RESIGNED

Assigned on 17 Nov 1997

Resigned on 30 Jun 1999

Time on role 1 year, 7 months, 13 days

NEALON, Robert Francis

Secretary

RESIGNED

Assigned on 16 Oct 1995

Resigned on 31 Jan 1997

Time on role 1 year, 3 months, 15 days

PATEL, Mayank

Secretary

Accountant

RESIGNED

Assigned on 01 Feb 1997

Resigned on 17 Nov 1997

Time on role 9 months, 16 days

PORTEOUS, Samantha Jacqueline

Secretary

Financial

RESIGNED

Assigned on 30 Jun 1999

Resigned on 02 Dec 2004

Time on role 5 years, 5 months, 2 days

SCHLIESING, Karl

Secretary

RESIGNED

Assigned on 18 Aug 2006

Resigned on 20 Sep 2007

Time on role 1 year, 1 month, 2 days

BONE, Alan John

Director

Operations Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 31 Dec 1996

Time on role 2 months, 13 days

BRETT-HARRIS, Jonathan

Director

Company Director

RESIGNED

Assigned on 16 Jun 2006

Resigned on 11 Feb 2014

Time on role 7 years, 7 months, 25 days

BROCKMANN, Nigel John William, Mr.

Director

Personnel Director

RESIGNED

Assigned on 14 May 1999

Resigned on 31 Dec 2009

Time on role 10 years, 7 months, 17 days

BROOKS, David John

Director

Group Finance Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 31 Dec 1996

Time on role 2 months, 13 days

CAMPBELL, Helen Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 11 Feb 2014

Resigned on 23 Oct 2015

Time on role 1 year, 8 months, 12 days

DRAKE, Gordon Clement

Director

Accountant

RESIGNED

Assigned on 16 Jun 2006

Resigned on 15 Apr 2008

Time on role 1 year, 9 months, 29 days

FOWLER, Barry James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 19 Oct 1996

Time on role 27 years, 7 months, 10 days

GARDNER, Paul Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 19 Oct 1996

Time on role 27 years, 7 months, 10 days

HAMER, Sarah Anne

Director

Vp Editorial

RESIGNED

Assigned on 02 Dec 2004

Resigned on 16 Jun 2006

Time on role 1 year, 6 months, 14 days

HAMER, Timothy Frank

Director

Uk General Manager

RESIGNED

Assigned on 02 Dec 2004

Resigned on 31 Aug 2009

Time on role 4 years, 8 months, 29 days

MCKAY, Peter

Director

Director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 10 Jul 2003

Time on role 3 years, 2 months, 20 days

NATHAN, Martin

Director

Managing Director

RESIGNED

Assigned on 11 Nov 1996

Resigned on 30 Apr 1999

Time on role 2 years, 5 months, 19 days

OLIVER, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 15 Apr 2008

Resigned on 16 Oct 2009

Time on role 1 year, 6 months, 1 day

PORTEOUS, Samantha Jacqueline

Director

Financial

RESIGNED

Assigned on 20 Apr 2000

Resigned on 02 Dec 2004

Time on role 4 years, 7 months, 12 days

TYLER, Brian Scott

Director

Cfo

RESIGNED

Assigned on 20 Apr 2000

Resigned on 19 Feb 2004

Time on role 3 years, 9 months, 29 days

WHITE, Amanda Jane

Director

Accountant

RESIGNED

Assigned on 02 Dec 2004

Resigned on 12 May 2006

Time on role 1 year, 5 months, 10 days


Some Companies

ABACUS (FINANCIAL CONSULTANTS) LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:03907493
Status:LIQUIDATION
Category:Private Limited Company

GORMAN CONSULTANCY LTD.

5 OAK DRIVE,PLYMOUTH,PL6 5TZ

Number:08043128
Status:ACTIVE
Category:Private Limited Company

JAMES BURROWS LIMITED

323 KATHERINE STREET,ASHTON-UNDER-LYNE,OL6 7AE

Number:00623329
Status:ACTIVE
Category:Private Limited Company

M-BAILEY TRANSPORT LIMITED

30 MERTON HALL ROAD,LONDON,SW19 3PS

Number:11278948
Status:ACTIVE
Category:Private Limited Company
Number:05849977
Status:ACTIVE
Category:Private Limited Company

RAEL BROOK (SHIRTS) LIMITED

RAEL BROOK HOUSE,ASHTON UNDER LYNE,OL7 0JY

Number:02535898
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