SUFFOLK GROUP RADIO LIMITED

30 Leicester Square 30 Leicester Square, WC2H 7LA
StatusACTIVE
Company No.01582637
CategoryPrivate Limited Company
Incorporated26 Aug 1981
Age42 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

SUFFOLK GROUP RADIO LIMITED is an active private limited company with number 01582637. It was incorporated 42 years, 8 months, 22 days ago, on 26 August 1981. The company address is 30 Leicester Square 30 Leicester Square, WC2H 7LA.



People

MIRON, Stephen Gabriel

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Sep 2009

Current time on role 14 years, 7 months, 17 days

PORTER, Benedict Campion

Director

Accountant

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 16 days

BEAK, Jonathan

Secretary

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

BELLEW, Joanne Louise

Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 05 Sep 2005

Time on role 5 years, 10 months, 4 days

FROSTICK, Raymond Charles

Secretary

RESIGNED

Assigned on

Resigned on 20 Apr 1994

Time on role 30 years, 27 days

GIFFARD-TAYLOR, Barrie

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 1997

Resigned on 01 Nov 1999

Time on role 2 years, 8 months

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 05 Sep 2005

Resigned on 28 Nov 2008

Time on role 3 years, 2 months, 23 days

NORMAN, Robert John

Secretary

RESIGNED

Assigned on 20 Apr 1994

Resigned on 01 Mar 1997

Time on role 2 years, 10 months, 11 days

POTTERELL, Clive Ronald

Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Director

Director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

ALLEN, Charles Lamb

Director

Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 20 Nov 2008

Time on role 5 months, 11 days

BERNARD, Ralph Mitchell

Director

Director

RESIGNED

Assigned on 31 May 1996

Resigned on 15 Jan 2008

Time on role 11 years, 7 months, 15 days

CARGILL, David Henderson

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 16 days

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 18 Jul 2008

Resigned on 14 Aug 2015

Time on role 7 years, 27 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 15 Jan 2008

Resigned on 28 Nov 2008

Time on role 10 months, 13 days

NORMAN, Robert John

Director

Director

RESIGNED

Assigned on 18 Apr 1991

Resigned on 28 Mar 2007

Time on role 15 years, 11 months, 10 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 08 Nov 2001

Resigned on 18 Jul 2008

Time on role 6 years, 8 months, 10 days

PARK, Richard Francis Jackson

Director

Company Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 01 Jul 2019

Time on role 10 years, 7 months, 11 days

SINGER, Darren David

Director

Accountant

RESIGNED

Assigned on 09 Nov 2015

Resigned on 01 Jul 2023

Time on role 7 years, 7 months, 22 days

STEWART, Michael, Mr.

Director

Programme Director

RESIGNED

Assigned on

Resigned on 14 May 2003

Time on role 21 years, 3 days

STUART, George Russell

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jun 2001

Time on role 22 years, 11 months, 2 days

TABOR, Ashley Daniel

Director

Managing Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 20 Nov 2008

Time on role 5 months, 11 days

THOMSON, Donald Alexander

Director

Sales Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 30 Sep 2009

Time on role 10 months, 10 days

YOUNG, Charles Robert Worboys

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 16 days


Some Companies

CONSILIUM HOMES LIMITED

18/4 TOWER STREET,EDINBURGH,EH6 7BY

Number:SC509765
Status:ACTIVE
Category:Private Limited Company

M.Z. PLUMBING & HEATING LTD

37 NORTHWICK PARK ROAD,HARROW,HA1 2NY

Number:08433708
Status:ACTIVE
Category:Private Limited Company

MARIA DLC LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10131375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETER WILD WEALTH MANAGEMENT LIMITED

THE GRANARY,CHICHESTER,PO20 7FD

Number:09294600
Status:ACTIVE
Category:Private Limited Company

REMY MARQUIS CONSULTING LIMITED

24 PARK VIEW,WEMBLEY,HA9 6JX

Number:08403481
Status:ACTIVE
Category:Private Limited Company

THE FLUX CLUB LTD.

76 STAPLETON STREET,SALFORD,M6 7WG

Number:11491277
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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