SIGNAL RADIO LIMITED

1 London Bridge Street, London, SE1 9GF, England
StatusDISSOLVED
Company No.01633042
CategoryPrivate Limited Company
Incorporated04 May 1982
Age42 years, 12 days
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 years, 3 months, 22 days

SUMMARY

SIGNAL RADIO LIMITED is an dissolved private limited company with number 01633042. It was incorporated 42 years, 12 days ago, on 04 May 1982 and it was dissolved 2 years, 3 months, 22 days ago, on 25 January 2022. The company address is 1 London Bridge Street, London, SE1 9GF, England.



People

GILL, Michael Charles

Director

Accountant

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 16 days

LONGCROFT, Christopher Charles Stoddart

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 16 days

TAUNTON, Scott William

Director

Company Director

ACTIVE

Assigned on 24 Jun 2005

Current time on role 18 years, 10 months, 22 days

ALLEN, Stephen

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 07 Feb 2001

Time on role 6 months, 24 days

ASHTON, Keir

Secretary

RESIGNED

Assigned on 28 Jan 2000

Resigned on 14 Jul 2000

Time on role 5 months, 17 days

DOWNEY, James Robinson

Secretary

Finance Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 31 Dec 2011

Time on role 6 years, 6 months, 7 days

LAWRENCE, Eric Alexander

Secretary

Finance Director

RESIGNED

Assigned on 24 Jun 1996

Resigned on 28 Jan 2000

Time on role 3 years, 7 months, 4 days

MACHIN, Barrington Howard

Secretary

RESIGNED

Assigned on 17 Sep 1992

Resigned on 24 Jan 2000

Time on role 7 years, 4 months, 7 days

SADLER, Keith John

Secretary

RESIGNED

Assigned on 02 Jul 2004

Resigned on 24 Jun 2005

Time on role 11 months, 22 days

TOMPKINS, Anthony

Secretary

RESIGNED

Assigned on 31 Dec 2011

Resigned on 30 Nov 2016

Time on role 4 years, 10 months, 30 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Feb 2001

Resigned on 02 Jul 2004

Time on role 3 years, 4 months, 23 days

BEAUMONT, Martin Dudley

Director

Businessman

RESIGNED

Assigned on 15 Jun 1995

Resigned on 24 Jun 1996

Time on role 1 year, 9 days

COATES, Peter

Director

Managing Director

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 22 days

DEMUTH, Nicholas

Director

Retired

RESIGNED

Assigned on 05 Dec 1991

Resigned on 24 Jun 1996

Time on role 4 years, 6 months, 19 days

DOWNEY, James Robinson

Director

Finance Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 31 Dec 2011

Time on role 6 years, 6 months, 7 days

EVINGTON, John Charles

Director

Programmer Director

RESIGNED

Assigned on 17 Sep 1992

Resigned on 28 Jan 2000

Time on role 7 years, 4 months, 11 days

EVINGTON, John Charles

Director

Programme Director

RESIGNED

Assigned on

Resigned on 29 Mar 1994

Time on role 30 years, 1 month, 17 days

GOODWIN, Jonathan Philip Pryce

Director

Investment Banker

RESIGNED

Assigned on 27 Sep 1999

Resigned on 01 Oct 2000

Time on role 1 year, 4 days

HOLDER, Carol Elizabeth

Director

University Lecturer

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 22 days

HURST, Christopher David

Director

Sales Director

RESIGNED

Assigned on 15 Aug 1997

Resigned on 23 Oct 2000

Time on role 3 years, 2 months, 8 days

JONES, David Gordon

Director

Financial Director

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 22 days

JOSEPHS, John Irving

Director

Director

RESIGNED

Assigned on 24 Jun 1996

Resigned on 28 Jan 2000

Time on role 3 years, 7 months, 4 days

LAWRENCE, Eric Alexander

Director

Finance Director

RESIGNED

Assigned on 24 Jun 1996

Resigned on 28 Jan 2000

Time on role 3 years, 7 months, 4 days

LEADBEATER, Edward Timothy David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 22 days

LINSCOTT, Ann

Director

Public Relations Officer

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 22 days

LOVATT, Harry

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 16 Sep 1993

Time on role 30 years, 8 months

MACHIN, Barrington Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 22 days

MACKENZIE, Ashley Calder

Director

Director

RESIGNED

Assigned on 27 Sep 1999

Resigned on 24 Jun 2005

Time on role 5 years, 8 months, 27 days

MACKENZIE, Kelvin Calder

Director

Director

RESIGNED

Assigned on 27 Sep 1999

Resigned on 24 Jun 2005

Time on role 5 years, 8 months, 27 days

MAY, Douglas Herbert

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 22 days

MCCANN, John

Director

Managing Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 12 May 2016

Time on role 10 years, 10 months, 18 days

MCKEOWN, Norman

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 30 Apr 2017

Time on role 5 years, 3 months, 30 days

OWEN, Glyn David

Director

Sales Director

RESIGNED

Assigned on

Resigned on 15 Aug 1997

Time on role 26 years, 9 months, 1 day

PRESTON, James Heath

Director

Retired

RESIGNED

Assigned on 20 Apr 1993

Resigned on 23 May 1995

Time on role 2 years, 1 month, 3 days

RICHARDSON, Allan

Director

Farmer

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 22 days

ROBERTSON, Alastair Stuart

Director

Technical Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 23 Oct 2000

Time on role 2 years, 4 months, 22 days

SADLER, Keith John

Director

Accountant

RESIGNED

Assigned on 01 Oct 2000

Resigned on 24 Jun 2005

Time on role 4 years, 8 months, 23 days

SPIEGELBERG, Anthony William Assheton

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 17 Sep 1992

Time on role 31 years, 7 months, 29 days

TOMPKINS, Anthony David

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 30 Sep 2017

Time on role 5 years, 8 months, 30 days


Some Companies

CHEWY COOKIE COMPANY LTD

10 HONEYSUCKLE ROAD,KETTERING,NN14 2JN

Number:11805421
Status:ACTIVE
Category:Private Limited Company

GILBERT HOUSE (ILFORD) MANAGEMENT COMPANY LIMITED

109 ELMERS END ROAD,BECKENHAM,BR3 4SY

Number:05602558
Status:ACTIVE
Category:Private Limited Company

M BENJAMIN CONSULTING LIMITED

ESSEX HOUSE,LONDON,E18 1BD

Number:10426764
Status:ACTIVE
Category:Private Limited Company

MAPPYAD LTD

29 PENDLEBURY ROAD,CHEADLE,SK8 4BU

Number:06681570
Status:ACTIVE
Category:Private Limited Company

NINAMICK LTD

13 HIGH STREET,BEDFORD,MK44 1EY

Number:10488199
Status:ACTIVE
Category:Private Limited Company

T J WELDING SERVICES LTD

265 LAURAL ROAD,DUDLEY,DY1 3NW

Number:07929904
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