292 VAUXHALL BRIDGE ROAD (NO.1) LIMITED

292 Vauxhall Bridge Road 292 Vauxhall Bridge Road, SW1V 1AE
StatusDISSOLVED
Company No.02414575
CategoryPrivate Limited Company
Incorporated17 Aug 1989
Age34 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution04 Dec 2012
Years11 years, 5 months, 11 days

SUMMARY

292 VAUXHALL BRIDGE ROAD (NO.1) LIMITED is an dissolved private limited company with number 02414575. It was incorporated 34 years, 8 months, 29 days ago, on 17 August 1989 and it was dissolved 11 years, 5 months, 11 days ago, on 04 December 2012. The company address is 292 Vauxhall Bridge Road 292 Vauxhall Bridge Road, SW1V 1AE.



People

BROWN, Steven John

Secretary

ACTIVE

Assigned on 14 Jul 2010

Current time on role 13 years, 10 months, 1 day

BROWN, Steven John

Director

Chartered Accountant Finance D

ACTIVE

Assigned on 25 Jul 1996

Current time on role 27 years, 9 months, 21 days

WATSON, Anthony Gerard

Director

Editor In Chief

ACTIVE

Assigned on 10 Jul 2008

Current time on role 15 years, 10 months, 5 days

BROWN, Steven John

Secretary

Company Secretary

RESIGNED

Assigned on 25 Jul 1996

Resigned on 07 Jul 1999

Time on role 2 years, 11 months, 13 days

COLE, Mary Louise

Secretary

RESIGNED

Assigned on 23 Feb 2006

Resigned on 14 Jul 2010

Time on role 4 years, 4 months, 19 days

FIRTH, Kathryn

Secretary

RESIGNED

Assigned on

Resigned on 29 Mar 1994

Time on role 30 years, 1 month, 16 days

HENRY, Richard Charles

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Mar 1994

Resigned on 25 Jul 1996

Time on role 2 years, 4 months, 1 day

MARJORIBANKS, Richard John Bradley

Secretary

Group Financial Controller

RESIGNED

Assigned on 07 Jul 1999

Resigned on 30 May 2003

Time on role 3 years, 10 months, 23 days

TEUNON, Nicholas John

Secretary

Accountant

RESIGNED

Assigned on 30 May 2003

Resigned on 23 Feb 2006

Time on role 2 years, 8 months, 24 days

ADSHEAD, Vivienne

Director

Commercial Director

RESIGNED

Assigned on 10 Mar 1994

Resigned on 07 Jul 1999

Time on role 5 years, 3 months, 28 days

BAILEY, Reginald Leroy

Director

It Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 10 Jul 1998

Time on role 2 years, 3 months, 9 days

BARRAN, Neil Thomas

Director

Company Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Jan 1999

Time on role 2 years, 9 months, 28 days

BRATLEY, Donald Eric

Director

Acting Head Of Marketing

RESIGNED

Assigned on 10 Mar 1994

Resigned on 03 Oct 1994

Time on role 6 months, 24 days

CAMPBELL, David Ian

Director

Managing Director

RESIGNED

Assigned on 10 Jul 2008

Resigned on 08 Oct 2010

Time on role 2 years, 2 months, 29 days

FIRTH, Kathryn

Director

Director

RESIGNED

Assigned on

Resigned on 29 Mar 1994

Time on role 30 years, 1 month, 16 days

HALL, Stuart

Director

Company Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 07 Mar 1994

Time on role 1 year, 5 months, 6 days

HENRY, Richard Charles

Director

Chartered Accountant

RESIGNED

Assigned on 09 Sep 1992

Resigned on 25 Jul 1996

Time on role 3 years, 10 months, 16 days

HIRD, Mark

Director

Company Director

RESIGNED

Assigned on 10 Mar 1994

Resigned on 07 Jul 1999

Time on role 5 years, 3 months, 28 days

MACDONALD, Roger Kenneth

Director

Development Manager

RESIGNED

Assigned on 09 Sep 1992

Resigned on 28 Feb 1994

Time on role 1 year, 5 months, 19 days

MARJORIBANKS, Richard John Bradley

Director

Company Secretary/Accountant

RESIGNED

Assigned on 10 Mar 2000

Resigned on 30 May 2003

Time on role 3 years, 2 months, 20 days

MARSHALL, Clive Paul

Director

Sales Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 09 Jul 1997

Time on role 2 years, 11 months, 8 days

POTTS, Paul John

Director

Editor In Chief

RESIGNED

Assigned on 01 Jun 1995

Resigned on 17 Jul 1999

Time on role 4 years, 1 month, 16 days

REAMS, Clive Keith

Director

Cpr Sports Limited Cpr Associates Limited

RESIGNED

Assigned on

Resigned on 29 Mar 1994

Time on role 30 years, 1 month, 16 days

ROSS, Gordon

Director

Head Of Information Technology

RESIGNED

Assigned on 10 Mar 1994

Resigned on 09 Oct 1995

Time on role 1 year, 6 months, 30 days

SIMPSON, Robert Brian

Director

Chief Executive

RESIGNED

Assigned on 09 Sep 1992

Resigned on 10 Mar 2000

Time on role 7 years, 6 months, 1 day

TEUNON, Nicholas John

Director

Accountant

RESIGNED

Assigned on 30 May 2003

Resigned on 11 Jan 2008

Time on role 4 years, 7 months, 12 days

WARBURTON, Paul Frederick

Director

Director

RESIGNED

Assigned on

Resigned on 29 Mar 1994

Time on role 30 years, 1 month, 16 days

WEBB, Colin Thomas

Director

Editor-In-Chief

RESIGNED

Assigned on 09 Sep 1992

Resigned on 31 Dec 1995

Time on role 3 years, 3 months, 22 days

WILSON, Eric Robinson

Director

Director

RESIGNED

Assigned on

Resigned on 09 Sep 1992

Time on role 31 years, 8 months, 6 days


Some Companies

AD-LIBITUM HOLDINGS LIMITED

60A BELSIZE LANE,LONDON,NW3 5AR

Number:10818590
Status:ACTIVE
Category:Private Limited Company

ARB ONE LTD

860 SLINGTON HOUSE,BASINGSTOKE,RG24 8PH

Number:06371034
Status:LIQUIDATION
Category:Private Limited Company

ATTUNI LIMITED

05 BLACKSMITH WAY,BOGNOR REGIS,PO22 8GR

Number:11730851
Status:ACTIVE
Category:Private Limited Company

GREEN COTTAGE CONSULTING LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10830397
Status:ACTIVE
Category:Private Limited Company

LOVATT PROPERTY INVESTMENTS LTD

NEW MAYFIELDS TAMWORTH ROAD,COVENTRY,CV7 8HT

Number:11657570
Status:ACTIVE
Category:Private Limited Company

PUNCHBOWL INN PORTLAND LIMITED

PUNCHBOWL INN,PORTLAND,DT5 1BT

Number:06440046
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