ASHGATE PUBLISHING LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusDISSOLVED
Company No.02013228
CategoryPrivate Limited Company
Incorporated23 Apr 1986
Age38 years, 28 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 4 months, 12 days

SUMMARY

ASHGATE PUBLISHING LIMITED is an dissolved private limited company with number 02013228. It was incorporated 38 years, 28 days ago, on 23 April 1986 and it was dissolved 6 years, 4 months, 12 days ago, on 09 January 2018. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



People

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 04 Aug 2015

Current time on role 8 years, 9 months, 17 days

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 20 days

FULLELOVE, Glyn William

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 20 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 5 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 5 days

WISE, Darren Paul

Secretary

Accountant

RESIGNED

Assigned on 17 May 2002

Resigned on 16 Jul 2015

Time on role 13 years, 1 month, 30 days

YOUNG, Nigel Reginald

Secretary

RESIGNED

Assigned on

Resigned on 17 May 2002

Time on role 22 years, 4 days

ABED, Imogen Frances

Director

Publishing

RESIGNED

Assigned on 01 Nov 2009

Resigned on 16 Jul 2015

Time on role 5 years, 8 months, 15 days

DAVIES, Sarah

Director

Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 16 Jul 2015

Time on role 3 years, 15 days

FARROW, Nigel Alexander Emery

Director

Publisher

RESIGNED

Assigned on

Resigned on 16 Jul 2015

Time on role 8 years, 10 months, 5 days

FARROW, Susan

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Apr 1993

Time on role 31 years, 28 days

HORTON, Roger Graham

Director

Company Director

RESIGNED

Assigned on 16 Jul 2015

Resigned on 30 Jun 2017

Time on role 1 year, 11 months, 14 days

LYNCH, Rachel Anne

Director

Publisher

RESIGNED

Assigned on 01 Nov 2009

Resigned on 16 Jul 2015

Time on role 5 years, 8 months, 15 days

MUSSENDEN, Sarah Elizabeth

Director

Chartered Acountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 12 May 2016

Time on role 6 months, 11 days

WISE, Darren Paul

Director

Publisher

RESIGNED

Assigned on 01 Nov 2009

Resigned on 16 Jul 2015

Time on role 5 years, 8 months, 15 days

YOUNG, Nigel Reginald

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 25 Mar 2003

Time on role 21 years, 1 month, 26 days


Some Companies

BUILD CIVIL WORKS LIMITED

5 GALLIONS VIEW ROAD,LONDON,SE28 0DD

Number:09691117
Status:ACTIVE
Category:Private Limited Company

CJ SERVICES (NE) LIMITED

1 MELROSE AVENUE,HEBBURN,NE31 2JF

Number:10106251
Status:ACTIVE
Category:Private Limited Company

FLOWER OF SCOTLAND MARKETING LIMITED

5 WESTER BROOM AVENUE,MIDLOTHIAN,EH12 7QU

Number:SC283422
Status:ACTIVE
Category:Private Limited Company

MICHAEL J H LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC417778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICK WEALTHALL LIMITED

77 ARLINGTON ROAD,LONDON,N14 5BB

Number:08127950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUTWIN BUSINESS SOLUTIONS LTD

4 THE COPSE,STOCKPORT,SK6 5QQ

Number:10883766
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