PARTHENON PUBLISHING GROUP LIMITED(THE)

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.01749619
CategoryPrivate Limited Company
Incorporated02 Sep 1983
Age40 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 3 months, 7 days

SUMMARY

PARTHENON PUBLISHING GROUP LIMITED(THE) is an dissolved private limited company with number 01749619. It was incorporated 40 years, 8 months, 19 days ago, on 02 September 1983 and it was dissolved 12 years, 3 months, 7 days ago, on 14 February 2012. The company address is Mortimer House Mortimer House, London, W1T 3JH.



People

MARTIN, Emily Louise

Secretary

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 11 months, 20 days

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 3 months, 17 days

HORTON, Roger Graham

Director

Publisher

ACTIVE

Assigned on 07 Apr 2003

Current time on role 21 years, 1 month, 14 days

RIGBY, Peter Stephen

Director

Director

ACTIVE

Assigned on 22 Oct 2007

Current time on role 16 years, 6 months, 30 days

WALKER, Adam Christopher

Director

Finance Director

ACTIVE

Assigned on 28 Mar 2008

Current time on role 16 years, 1 month, 24 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 21 days

ALLY, Bibi Rahima

Secretary

RESIGNED

Assigned on 18 Sep 2002

Resigned on 07 Apr 2003

Time on role 6 months, 19 days

BLOOMER, Paula Frances

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 20 days

ESPINOSA KENNEDY, Vivian

Secretary

RESIGNED

Assigned on 01 Jan 2002

Resigned on 07 Apr 2003

Time on role 1 year, 3 months, 6 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 24 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 11 days

THOMASSON, Jeffrey Scott

Secretary

Accountant

RESIGNED

Assigned on 07 Apr 2003

Resigned on 24 Jan 2007

Time on role 3 years, 9 months, 17 days

BLOOMER, David George Thomas

Director

Publisher

RESIGNED

Assigned on

Resigned on 07 Apr 2003

Time on role 21 years, 1 month, 14 days

BLOOMER, Paula Frances

Director

Secretary

RESIGNED

Assigned on

Resigned on 15 May 2001

Time on role 23 years, 6 days

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 03 Nov 2006

Resigned on 31 Aug 2011

Time on role 4 years, 9 months, 28 days

CONIBEAR, Jonathan James Garnham

Director

Publisher

RESIGNED

Assigned on 07 Apr 2003

Resigned on 30 Jul 2004

Time on role 1 year, 3 months, 23 days

DAGES, T Emmett

Director

Coo

RESIGNED

Assigned on 11 Jan 2002

Resigned on 07 Apr 2003

Time on role 1 year, 2 months, 27 days

FOYE, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 07 Apr 2003

Resigned on 31 Dec 2007

Time on role 4 years, 8 months, 24 days

GILBERTSON, David Stuart

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 20 Mar 2008

Time on role 4 months, 29 days

JACOBS, Rachel Elizabeth

Director

Lawyer

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

MARKEVICH, Fenton

Director

Cfo

RESIGNED

Assigned on 15 May 2001

Resigned on 07 Apr 2003

Time on role 1 year, 10 months, 23 days

SMITH, David John

Director

Director

RESIGNED

Assigned on 07 Apr 2003

Resigned on 09 Mar 2005

Time on role 1 year, 11 months, 2 days

SNESIL, Norm

Director

Ceo

RESIGNED

Assigned on 15 May 2001

Resigned on 31 Jul 2001

Time on role 2 months, 16 days

THOMASSON, Jeffrey Scott

Director

Accountant

RESIGNED

Assigned on 07 Apr 2003

Resigned on 22 Oct 2007

Time on role 4 years, 6 months, 15 days


Some Companies

ANMOL UK LTD

11 HIGHLAND CLOSE,MILTON KEYNES,MK3 7PF

Number:06712674
Status:ACTIVE
Category:Private Limited Company
Number:11177661
Status:ACTIVE
Category:Community Interest Company

GEORGE THOMAS JOINERY & SHOP FIT LTD

55 CRADLEY HEATH FACTORY CENTRE,CRADLEY HEATH,B64 7AG

Number:09928649
Status:ACTIVE
Category:Private Limited Company

SCOTT JENKINS WATER SOFTENERS LIMITED

25 NEWTOWN AVENUE,BOGNOR REGIS,PO21 5HS

Number:10684765
Status:ACTIVE
Category:Private Limited Company

SELECT ASSET MANAGERS LIMITED

ARGYLL HOUSE,LIVINGSTON,EH54 6AX

Number:SC595815
Status:ACTIVE
Category:Private Limited Company

TM FOODS CORPORATIONS LTD

16-18 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:11371921
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