SOUTHERN WEB OFFSET LIMITED

Unex House - Suite B Unex House - Suite B, Peterborough, PE1 1NG, Cambridgeshire
StatusDISSOLVED
Company No.01794427
CategoryPrivate Limited Company
Incorporated23 Feb 1984
Age40 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution27 Oct 2015
Years8 years, 6 months, 25 days

SUMMARY

SOUTHERN WEB OFFSET LIMITED is an dissolved private limited company with number 01794427. It was incorporated 40 years, 2 months, 27 days ago, on 23 February 1984 and it was dissolved 8 years, 6 months, 25 days ago, on 27 October 2015. The company address is Unex House - Suite B Unex House - Suite B, Peterborough, PE1 1NG, Cambridgeshire.



People

MCCALL, Peter

Secretary

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 19 days

CROW, David Graham

Director

Managing Director

ACTIVE

Assigned on 05 Jan 1998

Current time on role 26 years, 4 months, 16 days

KING, David John

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 20 days

COOPER, Gillian

Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 31 Dec 2003

Time on role 3 years, 3 months, 30 days

COOPER, Philip Richard

Secretary

RESIGNED

Assigned on 16 Jul 2004

Resigned on 02 Nov 2009

Time on role 5 years, 3 months, 17 days

HUTTON, Wayne

Secretary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 16 Jul 2004

Time on role 6 months, 15 days

KNIGHT, Mark

Secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 01 Sep 2000

Time on role 1 year, 5 months

RAY, Mark John

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 31 Mar 1999

Time on role 2 years, 9 months

WALMSLEY, Derek Kerr

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 20 days

BAILLIE, John Andrew Main

Director

Accountant

RESIGNED

Assigned on 05 Sep 1995

Resigned on 01 Jul 1996

Time on role 9 months, 26 days

BANHAM, Melvyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 20 days

BOWDLER, Timothy John

Director

Newspaper Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 31 Dec 2008

Time on role 12 years, 6 months

CHIAPPELLI, Marco Luigi Autimio

Director

Financial Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 16 Jul 2001

Time on role 5 years, 15 days

FRY, John Anthony

Director

Chief Executive

RESIGNED

Assigned on 05 Jan 2009

Resigned on 31 Oct 2011

Time on role 2 years, 9 months, 26 days

JOHNSTON, Frederick Patrick Mair

Director

Company Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 15 Sep 1997

Time on role 1 year, 2 months, 14 days

LUSBY, Martin Alan

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 6 months, 20 days

MURRAY, Grant

Director

Chief Financial Officer

RESIGNED

Assigned on 03 May 2011

Resigned on 15 May 2013

Time on role 2 years, 12 days

NUNES CARVALHO, Nicholas John

Director

Printer

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 21 days

PATERSON, Stuart Randall

Director

Company Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 15 Mar 2011

Time on role 9 years, 9 months, 14 days

RAY, Mark John

Director

Accountant

RESIGNED

Assigned on 01 Mar 1997

Resigned on 31 Mar 1999

Time on role 2 years, 30 days

STRONG, Peter Michael

Director

Publisher

RESIGNED

Assigned on 05 Sep 1995

Resigned on 01 Jul 1996

Time on role 9 months, 26 days

TORRANCE, John

Director

General Manager Printing

RESIGNED

Assigned on 01 Mar 1997

Resigned on 30 Aug 2002

Time on role 5 years, 5 months, 29 days

TORRANCE, John

Director

Production Director

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 20 days

WENMAN, John William

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 15 Aug 1997

Time on role 5 months, 14 days

WENMAN, John William

Director

Managing Director

RESIGNED

Assigned on 29 Jan 1996

Resigned on 01 Jul 1996

Time on role 5 months, 2 days


Some Companies

ARITHY LTD

447 HATFIELD ROAD,ST ALBANS,AL4 0XP

Number:10240225
Status:ACTIVE
Category:Private Limited Company

DAISY TAVERNS LIMITED

7A ELEPHANT LANE,ST. HELENS,WA9 5QQ

Number:09299133
Status:ACTIVE
Category:Private Limited Company

GLOBAL SOVEREIGN LIMITED

UNIT 3 EVOLUTION HOUSE ST. DAVIDS PARK,DEESIDE,CH5 3XP

Number:07345413
Status:ACTIVE
Category:Private Limited Company

HOPE SPORTS THERAPY LTD

56 KINGSWOOD ROAD,LONDON,SW2 4JJ

Number:11647238
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE MULTIMEDIA BUSINESS SOLUTIONS LIMITED

91 HUDDERSFIELD ROAD,HOLMFIRTH,HD9 3JA

Number:03853018
Status:ACTIVE
Category:Private Limited Company

SKETCHY LOGIC LTD

5 ELDON COURT,LONDON,NW3 5PU

Number:09328865
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