OUTPOST POST PRODUCTION LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusLIQUIDATION
Company No.02410243
CategoryPrivate Limited Company
Incorporated01 Aug 1989
Age34 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

OUTPOST POST PRODUCTION LIMITED is an liquidation private limited company with number 02410243. It was incorporated 34 years, 10 months, 13 days ago, on 01 August 1989. The company address is 30 Finsbury Square, London, EC2P 2YU.



People

DERRINGTONS LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Feb 2007

Current time on role 17 years, 3 months, 26 days

DOSHI, Anshul

Director

Director

ACTIVE

Assigned on 13 Jun 2006

Current time on role 18 years, 1 day

SAH, Rajnish Yogesh

Director

Accounts Manager

ACTIVE

Assigned on 05 Jun 2008

Current time on role 16 years, 9 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Dec 1995

Resigned on 01 Apr 1996

Time on role 3 months, 24 days

TKB REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 08 Dec 1995

Time on role 28 years, 6 months, 6 days

VTR MEDIA INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 16 Feb 2007

Time on role 10 years, 10 months, 15 days

AARONS, Alexander Oliver

Director

Director

RESIGNED

Assigned on 16 Jan 2006

Resigned on 19 May 2006

Time on role 4 months, 3 days

BAKER, Ian

Director

Vt Editor

RESIGNED

Assigned on 30 Jan 2003

Resigned on 31 Jan 2008

Time on role 5 years, 1 day

BANKS, John Loch Curtis

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 May 2005

Time on role 19 years, 1 month, 11 days

BOURNE, Eleanor Jane

Director

Administrator

RESIGNED

Assigned on 22 Apr 1996

Resigned on 14 Jan 2003

Time on role 6 years, 8 months, 22 days

CADLE, Dave

Director

Technical Director

RESIGNED

Assigned on 16 Sep 1991

Resigned on 01 Dec 1995

Time on role 4 years, 2 months, 15 days

CAPON, Michael

Director

Producer

RESIGNED

Assigned on 01 Nov 2000

Resigned on 07 Sep 2004

Time on role 3 years, 10 months, 6 days

DARBY, Deborah Joan

Director

Producer

RESIGNED

Assigned on 02 Jun 2004

Resigned on 07 Sep 2004

Time on role 3 months, 5 days

DEARDEN, Torquil Charles Ian

Director

Video Editor

RESIGNED

Assigned on 05 May 1994

Resigned on 17 Feb 2003

Time on role 8 years, 9 months, 12 days

FERDENZI, Laura Jane

Director

Post Producer

RESIGNED

Assigned on 06 Jan 1998

Resigned on 08 Nov 1999

Time on role 1 year, 10 months, 2 days

FREND, Anthony John

Director

Video Tape Editor

RESIGNED

Assigned on

Resigned on 16 Jan 2006

Time on role 18 years, 4 months, 29 days

HURRELL, Philip James

Director

Post Production

RESIGNED

Assigned on 02 Jun 2004

Resigned on 16 Jan 2006

Time on role 1 year, 7 months, 14 days

KUBAISI, Tareq

Director

Colourist

RESIGNED

Assigned on 30 Jan 2003

Resigned on 20 Jun 2005

Time on role 2 years, 4 months, 21 days

LANE, Neil Fraser

Director

Director

RESIGNED

Assigned on 16 Jan 2006

Resigned on 17 Mar 2008

Time on role 2 years, 2 months, 1 day

LAVD, Nathan

Director

Animator

RESIGNED

Assigned on 02 Jun 2004

Resigned on 25 Nov 2004

Time on role 5 months, 23 days

MAKOSZ, Peter John

Director

Head Of Tele Cine

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 7 months, 24 days

NIKLASSON, Nicholas James

Director

Producer

RESIGNED

Assigned on 02 Jun 2004

Resigned on 25 Nov 2004

Time on role 5 months, 23 days

OKANE, Seamus

Director

Editor

RESIGNED

Assigned on 30 Jan 2003

Resigned on 31 Mar 2005

Time on role 2 years, 2 months, 1 day

PARSONS, Robert Sanders

Director

Engineer

RESIGNED

Assigned on

Resigned on 18 Oct 2004

Time on role 19 years, 7 months, 27 days

RUSSELL, Andrew Thomas

Director

Teleline Colourist

RESIGNED

Assigned on 04 Dec 1995

Resigned on 31 Jan 2008

Time on role 12 years, 1 month, 27 days

SAMENGO TURNER, Peter Anthony

Director

Director

RESIGNED

Assigned on 19 Nov 1997

Resigned on 03 Jul 2006

Time on role 8 years, 7 months, 14 days

SCANLON, William John

Director

Special Effects

RESIGNED

Assigned on 19 Sep 1996

Resigned on 09 Jul 1998

Time on role 1 year, 9 months, 20 days

SHELTON, Rod

Director

Producer

RESIGNED

Assigned on 30 Jan 2003

Resigned on 01 Sep 2005

Time on role 2 years, 7 months, 2 days

SIMS, Paul Douglas

Director

Head Of Graphics

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 5 months, 14 days

SOUTHWOOD, David Lee

Director

Managing Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 09 Sep 2004

Time on role 3 months, 7 days

SOUTHWOOD, David

Director

Head Of Machine Room

RESIGNED

Assigned on 25 Oct 1995

Resigned on 17 Mar 2000

Time on role 4 years, 4 months, 23 days

STONE, Philip William Leslie

Director

Video Editor

RESIGNED

Assigned on 01 Sep 1989

Resigned on 31 Jan 1996

Time on role 6 years, 4 months, 30 days

STURGESS, Kate

Director

Facilities Director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 16 Aug 2005

Time on role 1 year, 7 months, 11 days

TRACEY, Paul Christopher Neame, Mr.

Director

Director

RESIGNED

Assigned on 03 May 2005

Resigned on 31 Aug 2006

Time on role 1 year, 3 months, 28 days

VINCENT, Michael Derek

Director

Telecine Colourist

RESIGNED

Assigned on 21 Oct 1992

Resigned on 31 Mar 2005

Time on role 12 years, 5 months, 10 days

WATSON, Fiona Claire

Director

Facilities And Manager

RESIGNED

Assigned on

Resigned on 30 May 1995

Time on role 29 years, 15 days

WESTLEY, Jonathan David

Director

Editor

RESIGNED

Assigned on 30 Jan 2003

Resigned on 07 Sep 2004

Time on role 1 year, 7 months, 8 days


Some Companies

C M PROS (INTERIM) LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11549406
Status:ACTIVE
Category:Private Limited Company

LILIAN GOLDSTONE LIMITED

CONSILIUM HOUSE 20 HIGH STREET,ROMNEY MARSH,TN29 9AJ

Number:10745507
Status:ACTIVE
Category:Private Limited Company

PBL CARE LIMITED

BENSON HOUSE,BIRMINGHAM,B12 0QR

Number:09550126
Status:ACTIVE
Category:Private Limited Company

PURE COMFORT LTD

TANGLEWYLD,ROWLAND'S CASTLE,PO9 6HW

Number:07253127
Status:ACTIVE
Category:Private Limited Company

SIKE LIMITED

SUITE 1 GOLDFIELDS HOUSE,NEWPORT,NP20 4PH

Number:06361197
Status:LIQUIDATION
Category:Private Limited Company

SIZEDWELL CLOTHING LIMITED

32A ALBION STREET,CASTLEFORD,WF10 1EN

Number:10470533
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