BOATING PUBLICATIONS LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusDISSOLVED
Company No.01787715
CategoryPrivate Limited Company
Incorporated31 Jan 1984
Age40 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 2 days

SUMMARY

BOATING PUBLICATIONS LIMITED is an dissolved private limited company with number 01787715. It was incorporated 40 years, 3 months, 15 days ago, on 31 January 1984 and it was dissolved 4 years, 9 months, 2 days ago, on 13 August 2019. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



People

CERYANEC, Joseph Henry

Director

Chief Financial Officer, Meredith Corporation

ACTIVE

Assigned on 15 Feb 2018

Current time on role 6 years, 3 months

ZIESER, John Stanley

Director

Cdo, Gc & Secretary, Meredith Corporation

ACTIVE

Assigned on 15 Feb 2018

Current time on role 6 years, 3 months

DAVIES, John Graeme

Secretary

RESIGNED

Assigned on 03 Dec 1995

Resigned on 28 Feb 1996

Time on role 2 months, 25 days

GORE, John Francis

Secretary

RESIGNED

Assigned on 12 Oct 1998

Resigned on 31 Jul 2002

Time on role 3 years, 9 months, 19 days

KLEIN, Lauren Ezrol

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 31 Jan 2018

Time on role 10 years, 30 days

MCCARTHY, Robert

Secretary

RESIGNED

Assigned on 16 Oct 2001

Resigned on 25 Jul 2002

Time on role 9 months, 9 days

PEDEN, Michael Timothy

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 1 month, 8 days

PYPER, Richard John

Secretary

RESIGNED

Assigned on 07 Apr 1995

Resigned on 05 Dec 1995

Time on role 7 months, 28 days

REDPATH, John

Secretary

RESIGNED

Assigned on 17 Mar 2003

Resigned on 31 Dec 2007

Time on role 4 years, 9 months, 14 days

WILLIAMS, Sally Jane

Secretary

RESIGNED

Assigned on 31 Jul 2002

Resigned on 31 Dec 2013

Time on role 11 years, 5 months

ALEY, William Robert

Director

Director

RESIGNED

Assigned on 12 Oct 1998

Resigned on 04 Jan 2005

Time on role 6 years, 2 months, 23 days

ATKINSON, Richard Gordon

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Oct 2001

Resigned on 31 Dec 2005

Time on role 4 years, 2 months, 15 days

AUTON, Sylvia Jean

Director

Director

RESIGNED

Assigned on 10 Apr 2003

Resigned on 03 May 2013

Time on role 10 years, 23 days

AVERILL, Howard

Director

Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 03 Sep 2013

Time on role 5 years, 8 months, 2 days

BAILEY, Sylvia

Director

Chief Executive

RESIGNED

Assigned on 01 Dec 1999

Resigned on 20 Dec 2002

Time on role 3 years, 19 days

BAIRSTOW, Jeffrey John, Mr.

Director

Director

RESIGNED

Assigned on 02 Oct 2013

Resigned on 07 Nov 2016

Time on role 3 years, 1 month, 5 days

COSGROVE, Peter John

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Oct 1998

Time on role 25 years, 7 months, 3 days

D'EMIC, Susana Alves

Director

Director

RESIGNED

Assigned on 07 Nov 2016

Resigned on 31 Jan 2018

Time on role 1 year, 2 months, 24 days

EVANS, Richard John

Director

Director

RESIGNED

Assigned on 16 Oct 2001

Resigned on 11 Jul 2014

Time on role 12 years, 8 months, 26 days

EVANS, Sylvia Kathleen

Director

Director

RESIGNED

Assigned on 04 Jan 2005

Resigned on 15 Jul 2014

Time on role 9 years, 6 months, 11 days

HOPKINSON, Nicholas Daniel

Director

Editor

RESIGNED

Assigned on

Resigned on 14 Feb 2018

Time on role 6 years, 3 months, 1 day

MAIR, Denise Margaret

Director

Director

RESIGNED

Assigned on 03 May 2013

Resigned on 23 Apr 2014

Time on role 11 months, 20 days

MATTHEW, Michael

Director

Director

RESIGNED

Assigned on 12 Oct 1998

Resigned on 01 Dec 1999

Time on role 1 year, 1 month, 20 days

MAY, Stephen John

Director

Director

RESIGNED

Assigned on 13 Oct 2014

Resigned on 13 Mar 2018

Time on role 3 years, 5 months

MEREDITH, Charles Lloyd

Director

Director

RESIGNED

Assigned on 14 Jul 2014

Resigned on 31 May 2016

Time on role 1 year, 10 months, 17 days

PYPER, Richard John

Director

Director

RESIGNED

Assigned on 08 Dec 1995

Resigned on 12 Oct 1998

Time on role 2 years, 10 months, 4 days

RICH, Marcus Alvin

Director

Director

RESIGNED

Assigned on 18 Mar 2014

Resigned on 13 Mar 2018

Time on role 3 years, 11 months, 26 days

ROSEN, Howard Norman

Director

Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 01 Jan 2008

Time on role 1 year, 10 months, 1 day

WEBSTER, Evelyn Ann

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 31 Dec 2010

Time on role 1 year, 11 months, 30 days

WILLIAMS, Paul Richard

Director

Director

RESIGNED

Assigned on 03 May 2013

Resigned on 30 Sep 2015

Time on role 2 years, 4 months, 27 days


Some Companies

AADM LTD

28 LAIGH ROAD,GLASGOW,G77 5EQ

Number:SC452174
Status:ACTIVE
Category:Private Limited Company

DR S BAPAT LOCUM SERVICES LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:08971513
Status:ACTIVE
Category:Private Limited Company

GOVANHILL CONVENIANCE LIMITED

115 BATH STREET,GLASGOW,G2 2SZ

Number:SC328974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAMALEX LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL031536
Status:ACTIVE
Category:Limited Partnership

NATHAN-ARMY LTD

8 CHURCH COTTAGES,LIVERPOOL,L25 2PH

Number:10341768
Status:ACTIVE
Category:Private Limited Company

PULSE CONSULT LTD

83 FRIAR GATE,DERBY,DE1 1FL

Number:11619729
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