KINGSCOURT PUBLISHING LIMITED

One St Paul's Churchyard One St Paul's Churchyard, EC4M 8SH
StatusDISSOLVED
Company No.02248413
CategoryPrivate Limited Company
Incorporated26 Apr 1988
Age36 years, 22 days
JurisdictionEngland Wales
Dissolution19 May 2010
Years13 years, 11 months, 30 days

SUMMARY

KINGSCOURT PUBLISHING LIMITED is an dissolved private limited company with number 02248413. It was incorporated 36 years, 22 days ago, on 26 April 1988 and it was dissolved 13 years, 11 months, 30 days ago, on 19 May 2010. The company address is One St Paul's Churchyard One St Paul's Churchyard, EC4M 8SH.



People

MONTAGUE, Antony Bernard Theodore

Secretary

Legal Adviser

ACTIVE

Assigned on 22 Dec 2000

Current time on role 23 years, 4 months, 27 days

GREEN, John Anthony

Director

Director

ACTIVE

Assigned on

Current time on role

JENKINSON, Paul

Director

Hr Executive

ACTIVE

Assigned on 22 Dec 2000

Current time on role 23 years, 4 months, 27 days

PEARCE, David Robert, Mr.

Director

Finance Dir

ACTIVE

Assigned on 22 Dec 2000

Current time on role 23 years, 4 months, 27 days

GREEN, Carolyn Ann

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 19 days

STANGER-LEATHES, Hilary Jane

Secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 20 Sep 2001

Time on role 5 years, 11 months, 21 days

ALDWORTH, Alan William

Director

Vice President

RESIGNED

Assigned on 29 Aug 1997

Resigned on 05 Sep 2000

Time on role 3 years, 7 days

BENNETT, Scott Lawrence, Mr.

Director

Senior Vp

RESIGNED

Assigned on 22 Dec 2000

Resigned on 21 Nov 2002

Time on role 1 year, 10 months, 30 days

BOSAU, Robert D

Director

President

RESIGNED

Assigned on 29 Aug 1997

Resigned on 22 Dec 2000

Time on role 3 years, 3 months, 24 days

CAHILL, James P

Director

Chairman

RESIGNED

Assigned on 29 Aug 1997

Resigned on 22 Dec 2000

Time on role 3 years, 3 months, 24 days

DAVIDSON, Avelyn

Director

Director

RESIGNED

Assigned on

Resigned on 22 Dec 2000

Time on role 23 years, 4 months, 26 days

GILDER, John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 18 days

KENNEY, Crane H

Director

Vice President

RESIGNED

Assigned on 29 Aug 1997

Resigned on 05 Sep 2000

Time on role 3 years, 7 days

MOSS, Jeremy Michael Edward

Director

Ch Accountant

RESIGNED

Assigned on 22 Dec 2000

Resigned on 21 Nov 2002

Time on role 1 year, 10 months, 30 days

PENGLASE, Frank Dennis

Director

Senior Vp

RESIGNED

Assigned on 22 Dec 2000

Resigned on 21 Nov 2002

Time on role 1 year, 10 months, 30 days


Some Companies

5THCENTS TECHNOLOGIES LTD

125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:08831775
Status:ACTIVE
Category:Private Limited Company

AVIATION SPIRIT LTD

YEW TREE TOP,LUDLOW,SY8 3PD

Number:04297776
Status:ACTIVE
Category:Private Limited Company

BERKELEY SIXTY-FIVE LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:04703861
Status:ACTIVE
Category:Private Limited Company

D HUGHES WELL DRILLERS LIMITED

8 BIRCHWOOD COURT,DONCASTER,DN4 6SX

Number:06518417
Status:ACTIVE
Category:Private Limited Company

R A AVIATION LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07075980
Status:ACTIVE
Category:Private Limited Company

THE STATION HOSTEL LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC601862
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