POSTERMOBILE LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.02061406
CategoryPrivate Limited Company
Incorporated03 Oct 1986
Age37 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution27 Jul 2019
Years4 years, 9 months, 21 days

SUMMARY

POSTERMOBILE LIMITED is an dissolved private limited company with number 02061406. It was incorporated 37 years, 7 months, 14 days ago, on 03 October 1986 and it was dissolved 4 years, 9 months, 21 days ago, on 27 July 2019. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



People

ANDREWS, Nick

Secretary

Head Of Legal

ACTIVE

Assigned on 19 Dec 2005

Current time on role 18 years, 4 months, 29 days

ANDREWS, Nicholas James

Director

Solicitor

ACTIVE

Assigned on 05 Apr 2012

Current time on role 12 years, 1 month, 12 days

COCHRANE, Justin Malcolm Brian

Director

Director Of Finance

ACTIVE

Assigned on 16 Feb 2011

Current time on role 13 years, 3 months, 1 day

BLAIN, Andrew Derek

Secretary

RESIGNED

Assigned on 31 Jan 1993

Resigned on 23 Nov 2001

Time on role 8 years, 9 months, 23 days

EMENY, Selina Holliday

Secretary

Company Solicitor

RESIGNED

Assigned on 23 Nov 2001

Resigned on 19 Dec 2005

Time on role 4 years, 26 days

SPATER, Mariana

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 3 months, 16 days

ASTOR, Michael Ramon Langhorne

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 May 1995

Time on role 28 years, 11 months, 28 days

ATKINSON, Robert Nigel

Director

Managing Director

RESIGNED

Assigned on 10 Mar 2008

Resigned on 05 Apr 2012

Time on role 4 years, 26 days

BEVAN, Jonathan David

Director

Cfo International

RESIGNED

Assigned on 10 Apr 2006

Resigned on 10 Mar 2008

Time on role 1 year, 11 months

BLAIN, Andrew Derek

Director

Accountant

RESIGNED

Assigned on 01 Mar 1994

Resigned on 23 Nov 2001

Time on role 7 years, 8 months, 22 days

BROCKLEBANK, Aubrey Thomas, Sir

Director

Accountant

RESIGNED

Assigned on 30 Sep 1993

Resigned on 16 Apr 1999

Time on role 5 years, 6 months, 16 days

FRANCE, Julie

Director

Managing Director

RESIGNED

Assigned on 23 Jan 2006

Resigned on 10 Apr 2006

Time on role 2 months, 18 days

HAMILTON-SHARP, John Martin Graham

Director

Investment Manager

RESIGNED

Assigned on 30 Sep 1993

Resigned on 04 Dec 1998

Time on role 5 years, 2 months, 4 days

LEWIS, Elliot

Director

Company Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 23 Nov 2001

Time on role 5 years, 10 months, 18 days

LEWIS, Jonathan Paul

Director

Company Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 23 Nov 2001

Time on role 5 years, 10 months, 18 days

LO, Robert Anthony

Nominee-director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 17 days

OLIVER, David Henry Maxwell

Director

Finance Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 16 Feb 2011

Time on role 11 years, 9 months, 23 days

PORTER, Robert

Director

Director

RESIGNED

Assigned on 18 Jan 1996

Resigned on 23 Nov 2001

Time on role 5 years, 10 months, 5 days

PRATT, Clifford Vincent

Director

Development Director

RESIGNED

Assigned on

Resigned on 23 Nov 2001

Time on role 22 years, 5 months, 24 days

SEYMOUR, Julian Roger, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jul 1993

Time on role 30 years, 10 months, 2 days

SMITH, Keith Karl

Director

Managing Director

RESIGNED

Assigned on

Resigned on 11 Oct 1995

Time on role 28 years, 7 months, 6 days

SMYTH, Peter Francis

Director

Managing Director

RESIGNED

Assigned on 23 Apr 1999

Resigned on 01 Jan 2001

Time on role 1 year, 8 months, 8 days

SPATER, Mariana

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Jul 1993

Time on role 30 years, 10 months, 2 days

SPRING, Stephanie

Director

Ceo

RESIGNED

Assigned on 23 Nov 2001

Resigned on 23 Jan 2006

Time on role 4 years, 2 months


Some Companies

ACORN BREWERY OF BARNSLEY LIMITED

UNIT 3 ALDHAM INDUSTRIAL ESTATE, MITCHELL ROAD,BARNSLEY,S73 8HA

Number:04768717
Status:ACTIVE
Category:Private Limited Company

AT BUILDING (LONDON) LTD

911 GREEN LANES,LONDON,N21 2QP

Number:11400989
Status:ACTIVE
Category:Private Limited Company

G M PROPERTY SERVICES (LEEDS) LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:06825516
Status:ACTIVE
Category:Private Limited Company

KH DEVELOPMENT AND SERVICE LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10712120
Status:ACTIVE
Category:Private Limited Company

MALLETT & SON, LIMITED

UPCOTT AVENUE,BARNSTAPLE,EX31 1NZ

Number:00116580
Status:ACTIVE
Category:Private Limited Company

NUMBER CRUNCHERS (LONDON) LIMITED

69 BROCKET WAY,CHIGWELL,IG7 4ER

Number:07993170
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