WINSCRIBE EUROPE LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom
StatusACTIVE
Company No.01792924
CategoryPrivate Limited Company
Incorporated17 Feb 1984
Age40 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

WINSCRIBE EUROPE LIMITED is an active private limited company with number 01792924. It was incorporated 40 years, 3 months, 25 days ago, on 17 February 1984. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom.



People

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Nov 2022

Current time on role 1 year, 7 months, 4 days

CURTIS, Caroline

Director

Business Executive

ACTIVE

Assigned on 18 May 2018

Current time on role 6 years, 26 days

DOLLIVER, Keith Ranger

Director

Attorney

ACTIVE

Assigned on 09 Nov 2022

Current time on role 1 year, 7 months, 4 days

ORNDORFF, Benjamin Owen

Director

Attorney

ACTIVE

Assigned on 09 Nov 2022

Current time on role 1 year, 7 months, 4 days

VIAN, Madeline

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2011

Time on role 12 years, 5 months, 13 days

CARROLL, George

Director

Finance Director

RESIGNED

Assigned on 18 May 2018

Resigned on 13 Sep 2022

Time on role 4 years, 3 months, 26 days

GILBEY, Lynda

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1995

Time on role 28 years, 5 months, 23 days

HEYMAN, Jason Stanley

Director

Customer Care Manager

RESIGNED

Assigned on 08 Jun 2012

Resigned on 27 Jan 2014

Time on role 1 year, 7 months, 19 days

HOWMAN, Colin Bruce Ross

Director

Company Director

RESIGNED

Assigned on 23 Nov 2011

Resigned on 20 Dec 2017

Time on role 6 years, 27 days

KEHOE, Anne Marie

Director

Senior Director Of Accounting & Operations

RESIGNED

Assigned on 21 Nov 2018

Resigned on 09 Nov 2022

Time on role 3 years, 11 months, 18 days

MILES, Robin Charles

Director

Company Director Technical Director

RESIGNED

Assigned on

Resigned on 09 Jan 2014

Time on role 10 years, 5 months, 4 days

OSWALD, Stephen Brian

Director

Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 14 Jun 2004

Time on role 10 months, 13 days

STUART, Ruth Elizabeth

Director

Finance Director

RESIGNED

Assigned on 18 May 2018

Resigned on 21 Nov 2018

Time on role 6 months, 3 days

VIAN, Madeline

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jun 2003

Time on role 20 years, 11 months, 24 days

VIAN, Philip John

Director

Company Director

RESIGNED

Assigned on 01 Aug 2006

Resigned on 18 May 2018

Time on role 11 years, 9 months, 17 days

VIAN, Philip John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 2006

Time on role 17 years, 10 months, 13 days

WEAVERS, Matthew David

Director

Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 18 May 2018

Time on role 14 years, 9 months, 17 days


Some Companies

CBH BEALE LIMITED

CHERRY TREE COTTAGE LOWER MOOR ROAD,COALVILLE,LE67 8FN

Number:11203487
Status:ACTIVE
Category:Private Limited Company

COPLAN ESTATES BEDFORD LIMITED

5 CONDUIT STREET,LONDON,W1S 2XD

Number:07002430
Status:ACTIVE
Category:Private Limited Company

ITS THE REAL STORY LIMITED

16 SANDMEAD WAY,LEEDS,LS27 9SF

Number:11003735
Status:ACTIVE
Category:Private Limited Company
Number:11890918
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAIDENVIEW PROPERTIES LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:05512821
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR ISOLATION PRODUCTS LIMITED

1-3 EASTGATE,BARNSLEY,S70 2EP

Number:10078463
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