BLACK AND WHITE ADVERTISING LIMITED

Kendal House Kendal House, Sheffield, S3 7BS
StatusDISSOLVED
Company No.01810182
CategoryPrivate Limited Company
Incorporated19 Apr 1984
Age40 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution09 Nov 2016
Years7 years, 6 months, 24 days

SUMMARY

BLACK AND WHITE ADVERTISING LIMITED is an dissolved private limited company with number 01810182. It was incorporated 40 years, 1 month, 14 days ago, on 19 April 1984 and it was dissolved 7 years, 6 months, 24 days ago, on 09 November 2016. The company address is Kendal House Kendal House, Sheffield, S3 7BS.



People

STEWART, Ian

Secretary

ACTIVE

Assigned on 05 Jul 2007

Current time on role 16 years, 10 months, 29 days

CORMACK, Tracy

Director

Creative Director

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 4 months, 2 days

LAMB, Anne Elizabeth

Director

Managing Director

ACTIVE

Assigned on 05 Apr 2006

Current time on role 18 years, 1 month, 28 days

STEWART, Ian

Director

Media Director

ACTIVE

Assigned on 01 Jul 2010

Current time on role 13 years, 11 months, 2 days

GARTON, George David

Secretary

RESIGNED

Assigned on

Resigned on 14 Aug 2001

Time on role 22 years, 9 months, 20 days

ROBINSON, Lyndsey

Secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 05 Jul 2007

Time on role 1 year, 1 month, 28 days

URWIN, Shiela

Secretary

RESIGNED

Assigned on 14 Aug 2001

Resigned on 08 May 2006

Time on role 4 years, 8 months, 25 days

GARTON, George David

Director

Sales Director

RESIGNED

Assigned on

Resigned on 14 Aug 2001

Time on role 22 years, 9 months, 20 days

HILDRETH, Angela

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 09 Sep 2011

Time on role 1 year, 2 months, 8 days

OSWALD, Ian Neil

Director

Commercial Director

RESIGNED

Assigned on 28 Aug 2001

Resigned on 27 Jan 2006

Time on role 4 years, 4 months, 30 days

ROSS, Kenneth

Director

Accountant

RESIGNED

Assigned on 01 Apr 1995

Resigned on 12 Jun 1998

Time on role 3 years, 2 months, 11 days

SIMPSON, John Dennis

Director

Creative Director

RESIGNED

Assigned on

Resigned on 27 Jan 2006

Time on role 18 years, 4 months, 7 days

URWIN, David

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 09 Nov 2006

Time on role 17 years, 6 months, 25 days

URWIN, Shiela

Director

Mananging Director

RESIGNED

Assigned on 28 Aug 2001

Resigned on 06 Jun 2006

Time on role 4 years, 9 months, 9 days


Some Companies

AGILE NINJA LIMITED

UNIT 1B FOCUS FOUR,LETCHWORTH,SG6 2TU

Number:08092776
Status:ACTIVE
Category:Private Limited Company

BOXXED AGENCY LTD

19 PITSFORD STREET,BIRMINGHAM,B18 6LJ

Number:11689339
Status:ACTIVE
Category:Private Limited Company

HADLEY FARMS LIMITED

CHESTERTON FIELDS FARM,LEAMINGTON SPA,CV33 9JY

Number:03388520
Status:ACTIVE
Category:Private Limited Company

HAIR APPEAL (SWINTON) LIMITED

31 SANDRINGHAM ROAD,WORSLEY,M28 1LX

Number:07105440
Status:ACTIVE
Category:Private Limited Company

LOUISE NOKES LIMITED

12 MANNAMEAD ROAD,PLYMOUTH,PL4 7AA

Number:09190961
Status:ACTIVE
Category:Private Limited Company

THE ST BRIAVELS ASSEMBLY ROOMS LTD

THE ST BRIAVELS ASSEMBLY ROOMS LTD EAST STREET,LYDNEY,GL15 6TG

Number:06558465
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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