SYSMEDIA GROUP PLC

24 Conduit Place, London, W2 1EP
StatusDISSOLVED
Company No.01651588
CategoryPrivate Limited Company
Incorporated15 Jul 1982
Age41 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution09 Jan 2016
Years8 years, 4 months, 5 days

SUMMARY

SYSMEDIA GROUP PLC is an dissolved private limited company with number 01651588. It was incorporated 41 years, 9 months, 30 days ago, on 15 July 1982 and it was dissolved 8 years, 4 months, 5 days ago, on 09 January 2016. The company address is 24 Conduit Place, London, W2 1EP.



People

LOWEN, David Travers

Secretary

ACTIVE

Assigned on 15 Apr 2011

Current time on role 13 years, 29 days

LAMBOURNE, Andrew David

Director

Executive Director

ACTIVE

Assigned on 05 Feb 2002

Current time on role 22 years, 3 months, 9 days

LOWEN, David Travers

Director

Media Consultant

ACTIVE

Assigned on 17 Jul 2003

Current time on role 20 years, 9 months, 28 days

FRENCH, John Edward

Secretary

RESIGNED

Assigned on 25 Nov 2004

Resigned on 20 Jun 2007

Time on role 2 years, 6 months, 25 days

HALL, Victor Robert

Secretary

Financial Controller

RESIGNED

Assigned on 11 Dec 2008

Resigned on 15 Apr 2011

Time on role 2 years, 4 months, 4 days

KENDALL, Clive Peter

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1997

Time on role 27 years, 1 month, 7 days

LINDSAY, Michael Dudley David

Secretary

RESIGNED

Assigned on 05 Feb 1998

Resigned on 19 Jul 1999

Time on role 1 year, 5 months, 14 days

LOWEN, David Travers, Mr.

Secretary

RESIGNED

Assigned on 03 Jul 2007

Resigned on 11 Dec 2008

Time on role 1 year, 5 months, 8 days

MAINE, Jeremy David

Secretary

Accountant

RESIGNED

Assigned on 18 Feb 2004

Resigned on 15 Jul 2004

Time on role 4 months, 26 days

MIDDLEMISS, Robert Gideon

Secretary

RESIGNED

Assigned on 15 Jul 2004

Resigned on 25 Nov 2004

Time on role 4 months, 10 days

NELSON, David Howard

Secretary

Chartered Accountant

RESIGNED

Assigned on 27 Jan 2000

Resigned on 18 Feb 2004

Time on role 4 years, 22 days

NELSON, David Howard

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 29 Sep 1997

Time on role 5 months, 22 days

STEPHENS, Peter Francis Howard

Secretary

RESIGNED

Assigned on 29 Sep 1997

Resigned on 05 Feb 1998

Time on role 4 months, 6 days

CHAMBERS, Paul Bertram

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 May 1993

Time on role 30 years, 11 months, 24 days

CHAPMAN-BLENCH, Neil Farquharson

Director

Property Investor

RESIGNED

Assigned on 07 Jun 1996

Resigned on 28 May 1999

Time on role 2 years, 11 months, 21 days

FRENCH, John Edward

Director

Accountant

RESIGNED

Assigned on 12 Jul 2005

Resigned on 20 Jun 2007

Time on role 1 year, 11 months, 8 days

GRANT, Ian Douglas

Director

Company Director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 05 Feb 2002

Time on role 3 years, 9 months, 8 days

HARGRAVE, Stephen Thomas

Director

Company Director

RESIGNED

Assigned on 26 May 1993

Resigned on 07 Jun 1996

Time on role 3 years, 12 days

JACKSON, Martin Kirk

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 4 days

KENDALL, Clive Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Apr 1997

Time on role 27 years, 1 month, 7 days

MAINE, Jeremy David

Director

Accountant

RESIGNED

Assigned on 18 Feb 2004

Resigned on 15 Jul 2004

Time on role 4 months, 26 days

NELSON, David Howard

Director

Chartered Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 20 Jul 2005

Time on role 8 years, 3 months, 13 days

NIXON, Blake Andrew

Director

Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 05 Feb 2002

Time on role 5 years, 3 months, 18 days

OPPE, Richard Willoughby

Director

Executive Director

RESIGNED

Assigned on 05 Feb 2002

Resigned on 15 Jul 2003

Time on role 1 year, 5 months, 10 days

PASCOE, John Frederick Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Apr 1998

Time on role 26 years, 17 days

PRIOR, Colin Thomas

Director

Executive Director

RESIGNED

Assigned on 27 Mar 2003

Resigned on 03 Feb 2006

Time on role 2 years, 10 months, 7 days

STEPHENS, Peter Francis Howard

Director

Stockbroker

RESIGNED

Assigned on 07 Jun 1996

Resigned on 02 Sep 1997

Time on role 1 year, 2 months, 25 days

VAN DER BORGH, Nicholas

Director

Solicitor

RESIGNED

Assigned on

Resigned on 07 Jan 1994

Time on role 30 years, 4 months, 7 days

YOUNG, Martin Henry

Director

Bank Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 20 Jul 2005

Time on role 7 years, 10 months, 18 days


Some Companies

D & N FORMWORK LIMITED

104-106 MARKET STREET,ASHBY DE LA ZOUCH,LE65 1AP

Number:04535022
Status:ACTIVE
Category:Private Limited Company

ECOAPPLY TECHNOLOGY LIMITED

KINGS HOUSE,LONDON,SW19 8PL

Number:11362530
Status:ACTIVE
Category:Private Limited Company

HARMONY CO-INVESTMENT LIMITED PARTNERSHIP

9 MANDEVILLE PLACE,LONDON,W1U 3AY

Number:LP011802
Status:ACTIVE
Category:Limited Partnership

JOELLIE LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:04099687
Status:ACTIVE
Category:Private Limited Company

M A ENTERPRISES MCR LTD

15 SMITH STREET,ASHTON-UNDER-LYNE,OL7 0DD

Number:08312846
Status:ACTIVE
Category:Private Limited Company

THORNEY HEDGE ROAD LIMITED

13A THORNEY HEDGE ROAD,LONDON,W4 5SB

Number:04519463
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