BARNARDO PUBLISHING LIMITED

Barnardo House Barnardo House, Ilford Essex Ig61qg
StatusDISSOLVED
Company No.02413189
CategoryPrivate Limited Company
Incorporated14 Aug 1989
Age34 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution22 Mar 2011
Years13 years, 1 month, 22 days

SUMMARY

BARNARDO PUBLISHING LIMITED is an dissolved private limited company with number 02413189. It was incorporated 34 years, 8 months, 30 days ago, on 14 August 1989 and it was dissolved 13 years, 1 month, 22 days ago, on 22 March 2011. The company address is Barnardo House Barnardo House, Ilford Essex Ig61qg.



People

LAWSON, Joanna Mary

Secretary

Solicitor

ACTIVE

Assigned on 01 Jan 2003

Current time on role 21 years, 4 months, 12 days

LAWSON, Joanna Mary

Director

Solicitor

ACTIVE

Assigned on 20 Jan 2009

Current time on role 15 years, 3 months, 24 days

MANLEY, Keith Leslie George

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1992

Time on role 32 years, 1 month, 6 days

TRAVIS, Gordon

Secretary

RESIGNED

Assigned on 07 Apr 1992

Resigned on 31 Dec 2002

Time on role 10 years, 8 months, 24 days

BIRCH, Ian Leslie

Director

Accountant

RESIGNED

Assigned on 16 May 1995

Resigned on 03 Dec 1996

Time on role 1 year, 6 months, 18 days

BIRCH, Ian Leslie

Director

Accountant

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 20 days

CHAMPION, Peter Roy

Director

Marketing Manager

RESIGNED

Assigned on

Resigned on 07 Oct 1993

Time on role 30 years, 7 months, 6 days

CHARLTON, Murray Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 Oct 1995

Time on role 28 years, 6 months, 17 days

CIRCUS, Andrew William

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Oct 1994

Time on role 29 years, 7 months, 12 days

CROMACK, Jennifer

Director

Solicitor

RESIGNED

Assigned on 19 Oct 2004

Resigned on 17 Jul 2008

Time on role 3 years, 8 months, 29 days

FAIERS, Tamsin Alethea

Director

Accountant

RESIGNED

Assigned on 21 Jul 1998

Resigned on 19 Feb 1999

Time on role 6 months, 29 days

FAIRLIE, Archibald Robin Paul

Director

Consultant

RESIGNED

Assigned on 15 Sep 1992

Resigned on 23 Mar 1995

Time on role 2 years, 6 months, 8 days

GALLAGHER, Christopher

Director

Managing Director

RESIGNED

Assigned on 16 Jun 1995

Resigned on 18 Apr 2000

Time on role 4 years, 10 months, 2 days

HARDY, Peter Bernard

Director

Retired

RESIGNED

Assigned on 23 Mar 1995

Resigned on 01 Aug 1997

Time on role 2 years, 4 months, 9 days

HIND, Andrew Fleming

Director

Chartered Accountant

RESIGNED

Assigned on 07 Apr 1992

Resigned on 01 Feb 1995

Time on role 2 years, 9 months, 24 days

HOLDEN, Charles Andrew

Director

Director Of Marketing And Comm

RESIGNED

Assigned on

Resigned on 15 Jun 1997

Time on role 26 years, 10 months, 28 days

MANLEY, Keith Leslie George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Apr 1992

Time on role 32 years, 1 month, 6 days

MENTEN, Jennifer

Director

Creative Director Advertising

RESIGNED

Assigned on 15 Sep 1992

Resigned on 23 Mar 1994

Time on role 1 year, 6 months, 8 days

MOXEY, David Edward

Director

Director & General Manager

RESIGNED

Assigned on

Resigned on 11 Nov 1997

Time on role 26 years, 6 months, 2 days

NAREY, Martin James, Sir

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2005

Resigned on 25 Jan 2011

Time on role 5 years, 25 days

NEBEL, Andrew Howard Martin

Director

Director

RESIGNED

Assigned on 16 Sep 1997

Resigned on 07 Oct 2008

Time on role 11 years, 21 days

SHERIDAN, John Vincent

Director

Management Accountant

RESIGNED

Assigned on 03 Dec 1996

Resigned on 20 Mar 1997

Time on role 3 months, 17 days

SINGLETON, Roger, Sir

Director

Chief Executive

RESIGNED

Assigned on 15 Sep 1992

Resigned on 31 Dec 2005

Time on role 13 years, 3 months, 16 days

STEWART ROBERTS, Andrew Kerr

Director

Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Aug 1997

Time on role 4 years, 7 months, 31 days

THEODORESON, Duncan Ian

Director

Director

RESIGNED

Assigned on 23 Mar 1995

Resigned on 16 Jan 2009

Time on role 13 years, 9 months, 24 days

WHITEHEAD, Godfrey

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 1996

Resigned on 01 Aug 1997

Time on role 1 year, 5 months, 26 days


Some Companies

BAHIA CORPORATION LIMITED

223 PENN ROAD,WOLVERHAMPTON,WV4 5TT

Number:06031106
Status:ACTIVE
Category:Private Limited Company

BIOMASS CONSULTANTS LTD

8 EASTWAY,SALE,M33 4DX

Number:08543214
Status:ACTIVE
Category:Private Limited Company

CS OIL AND GAS MANAGEMENT SERVICES LTD

20 PRINCES STREET,GRANGEMOUTH,FK3 9DN

Number:SC570748
Status:ACTIVE
Category:Private Limited Company

EMERALD PLANT HIRE CONSTRUCTION & GROUNDWORKS LTD

SUITE 5 MARTLAND MILL,BURSCOUGH,L40 0SD

Number:08310621
Status:ACTIVE
Category:Private Limited Company

EMPIRE LIFESTYLE CLEANING LTD

65 CAMBRIA ROAD,CARDIFF,CF5 4PE

Number:11761861
Status:ACTIVE
Category:Private Limited Company

J & C FENCING LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:09493147
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