STRAND MAGAZINES EUROPE LIMITED

16 Great Marlborough Street, London, W1F 7HS
StatusDISSOLVED
Company No.02403770
CategoryPrivate Limited Company
Incorporated12 Jul 1989
Age34 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution07 Mar 2017
Years7 years, 2 months, 11 days

SUMMARY

STRAND MAGAZINES EUROPE LIMITED is an dissolved private limited company with number 02403770. It was incorporated 34 years, 10 months, 6 days ago, on 12 July 1989 and it was dissolved 7 years, 2 months, 11 days ago, on 07 March 2017. The company address is 16 Great Marlborough Street, London, W1F 7HS.



People

JONES, Bronwen Elizabeth Stuart

Secretary

Director

ACTIVE

Assigned on 31 Jan 2003

Current time on role 21 years, 3 months, 18 days

JONES, Bronwen Elizabeth Stuart

Director

Company Director

ACTIVE

Assigned on 21 Mar 2014

Current time on role 10 years, 1 month, 28 days

WILKINS, Joseph

Director

Tax Director

ACTIVE

Assigned on 14 Nov 2016

Current time on role 7 years, 6 months, 4 days

HOLLAND, Nigel Keith

Secretary

Accountant

RESIGNED

Assigned on 06 Sep 2000

Resigned on 31 Jan 2003

Time on role 2 years, 4 months, 25 days

SINCLAIR, Ian Reid

Secretary

RESIGNED

Assigned on

Resigned on 06 Sep 2000

Time on role 23 years, 8 months, 12 days

EVANS, Richard John

Director

Cfo

RESIGNED

Assigned on 26 Aug 2004

Resigned on 21 Mar 2014

Time on role 9 years, 6 months, 26 days

FRARY, Stephen Richard

Director

Senior Vice President

RESIGNED

Assigned on 06 Dec 1996

Resigned on 07 Jan 2000

Time on role 3 years, 1 month, 1 day

GARDNER, Martin Jay

Director

President

RESIGNED

Assigned on 25 Oct 1993

Resigned on 10 Dec 1996

Time on role 3 years, 1 month, 16 days

HALL, John David

Director

President Time-Life Inc

RESIGNED

Assigned on 19 Jan 2001

Resigned on 29 Jun 2004

Time on role 3 years, 5 months, 10 days

HOLLAND, Nigel Keith

Director

Accountant

RESIGNED

Assigned on 06 Sep 2000

Resigned on 31 Mar 2003

Time on role 2 years, 6 months, 25 days

KIRBY, Christopher Harwood

Director

Vice President Marketing

RESIGNED

Assigned on

Resigned on 21 Jan 1994

Time on role 30 years, 3 months, 27 days

MERCER, James Lee

Director

President

RESIGNED

Assigned on

Resigned on 03 Aug 1992

Time on role 31 years, 9 months, 15 days

SHARPE, Alistair

Director

Accountant

RESIGNED

Assigned on 31 Jan 2003

Resigned on 16 Mar 2006

Time on role 3 years, 1 month, 16 days

STEWART, Janet

Director

Company Director

RESIGNED

Assigned on 21 Mar 2014

Resigned on 12 Apr 2016

Time on role 2 years, 22 days

TENHAVE, Jan Arend

Director

Finance Director

RESIGNED

Assigned on 15 May 2006

Resigned on 21 Mar 2014

Time on role 7 years, 10 months, 6 days

VAN ROOIJEN, Jos

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Apr 2001

Time on role 23 years, 1 month, 16 days

VIEBRANZ, Curtis Gray

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 19 days


Some Companies

6 MAPESBURY LTD.

90A WALM LANE,LONDON,NW2 4QY

Number:06615350
Status:ACTIVE
Category:Private Limited Company

HAYMAN MECHANICAL SERVICES LIMITED

RICHMOND HOUSE,WIGAN,WN5 8AW

Number:02373353
Status:ACTIVE
Category:Private Limited Company

HUDSON SOUTH WEST FIT OUT LTD

10 ALVINGTON STREET,PLYMOUTH,PL4 0QL

Number:09898649
Status:ACTIVE
Category:Private Limited Company

ISOPELANE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11612898
Status:ACTIVE
Category:Private Limited Company

PURE 24 LTD

96 MANCHESTER ROAD,NELSON,BB9 7HB

Number:11832436
Status:ACTIVE
Category:Private Limited Company

STAR COOLERS & CONDENSERS UK LIMITED

23, WILDERNESS HEIGHTS WILDERNESS HEIGHTS,SOUTHAMPTON,SO18 3PS

Number:10431636
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