CENTURY PRESS AND PUBLISHING LIMITED

6 Snow Hill, City Of London, EC1A 2AY, London
StatusDISSOLVED
Company No.02397153
CategoryPrivate Limited Company
Incorporated21 Jun 1989
Age34 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution17 Apr 2020
Years4 years, 1 month, 5 days

SUMMARY

CENTURY PRESS AND PUBLISHING LIMITED is an dissolved private limited company with number 02397153. It was incorporated 34 years, 11 months, 1 day ago, on 21 June 1989 and it was dissolved 4 years, 1 month, 5 days ago, on 17 April 2020. The company address is 6 Snow Hill, City Of London, EC1A 2AY, London.



People

CHRISTMAS, Colin Roy George

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 21 days

COOPER, Philip Richard

Secretary

RESIGNED

Assigned on 04 Nov 2005

Resigned on 02 Nov 2009

Time on role 3 years, 11 months, 28 days

MCCALL, Peter

Secretary

RESIGNED

Assigned on 02 Nov 2009

Resigned on 31 Dec 2019

Time on role 10 years, 1 month, 29 days

PATERSON, Stuart Randall

Secretary

Finance Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 06 Apr 2006

Time on role 5 months, 2 days

VICKERS, Paul Andrew

Secretary

Barrister

RESIGNED

Assigned on 31 Jul 1996

Resigned on 10 Dec 2001

Time on role 5 years, 4 months, 10 days

DM COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jan 2004

Resigned on 04 Nov 2005

Time on role 1 year, 9 months, 20 days

T M SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Dec 2001

Resigned on 15 Jan 2004

Time on role 2 years, 1 month, 5 days

ALLWOOD, Charles John

Director

Accountant

RESIGNED

Assigned on 31 Jul 1996

Resigned on 20 Jul 2000

Time on role 3 years, 11 months, 20 days

BARRONS, John Lawson

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 21 days

BOWDLER, Timothy John

Director

Chief Executive

RESIGNED

Assigned on 04 Nov 2005

Resigned on 31 Dec 2008

Time on role 3 years, 1 month, 27 days

CAMMIADE, Danny

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Mar 2011

Resigned on 31 Mar 2013

Time on role 2 years, 16 days

CAMPBELL, James Anthony

Director

Company Director

RESIGNED

Assigned on 15 Jan 2004

Resigned on 01 Mar 2005

Time on role 1 year, 1 month, 17 days

CHRISTMAS, Colin Roy George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 21 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2000

Resigned on 10 Dec 2001

Time on role 1 year, 4 months, 21 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

HIGHFIELD, Ashley Gilroy Mark

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Nov 2011

Resigned on 05 Jun 2018

Time on role 6 years, 7 months, 4 days

HUNTER, Austin

Director

Editor

RESIGNED

Assigned on 01 Mar 2005

Resigned on 19 Dec 2005

Time on role 9 months, 18 days

KING, David John

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2013

Resigned on 31 Dec 2019

Time on role 6 years, 6 months

LONG, Jean Matilda

Director

Company Director

RESIGNED

Assigned on 15 Jan 2004

Resigned on 19 Dec 2005

Time on role 1 year, 11 months, 4 days

LOUGHNAN, Kenneth Francis Manly

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 21 days

MCGOWRAN, Thomas Edward Arthur

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 21 days

MONTGOMERY, David John

Director

Director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 26 Jan 1999

Time on role 2 years, 5 months, 26 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

PATERSON, Stuart Randall

Director

Finance Director

RESIGNED

Assigned on 06 Apr 2006

Resigned on 15 Mar 2011

Time on role 4 years, 11 months, 9 days

ROBINSON, Simon Martin

Director

Managing Director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 23 Nov 1998

Time on role 2 years, 3 months, 23 days

STONE, Dennis Bertram

Director

Executive Vice-Chairman

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 21 days

TINDLE, Raymond Stanley, Sir

Director

Newspaper Proprietor

RESIGNED

Assigned on

Resigned on 24 Aug 2001

Time on role 22 years, 8 months, 28 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 31 Jul 1996

Resigned on 10 Dec 2001

Time on role 5 years, 4 months, 10 days

T M DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 10 Dec 2001

Resigned on 15 Jan 2004

Time on role 2 years, 1 month, 5 days


Some Companies

CAD STRUCTURAL SERVICES LIMITED

1A PERRYFIELDS ROAD,BROMSGROVE,B61 8SY

Number:08068119
Status:ACTIVE
Category:Private Limited Company

CATH HITCHEN CONSULTANCY LTD

86 GRANGE DRIVE,PRESTON,PR5 0LP

Number:07675013
Status:ACTIVE
Category:Private Limited Company

H&H PROPERTIES (TELFORD) LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:09383699
Status:ACTIVE
Category:Private Limited Company

MOMENTUM CAPITAL ALLOWANCES LTD

MOMENTUM HOUSE,BANGOR,BT19 7AT

Number:NI637243
Status:ACTIVE
Category:Private Limited Company

OUTLOOK ADVENTURES SCOTLAND LTD

8 ASH WYND,GLASGOW,G72 7ZD

Number:SC437141
Status:ACTIVE
Category:Private Limited Company

SEAN CRILLEY FUNERAL DIRECTORS LIMITED

5 FISHER STREET,CARLISLE,CA3 8RR

Number:11177470
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