LUDGATE GROUP LIMITED

Acre House 11-15 William Road, London, NW1 3ER
StatusDISSOLVED
Company No.02561938
CategoryPrivate Limited Company
Incorporated23 Nov 1990
Age33 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution06 Apr 2011
Years13 years, 1 month, 12 days

SUMMARY

LUDGATE GROUP LIMITED is an dissolved private limited company with number 02561938. It was incorporated 33 years, 5 months, 25 days ago, on 23 November 1990 and it was dissolved 13 years, 1 month, 12 days ago, on 06 April 2011. The company address is Acre House 11-15 William Road, London, NW1 3ER.



People

BEAN, Louise

Secretary

ACTIVE

Assigned on 11 Jun 2003

Current time on role 20 years, 11 months, 7 days

HARRY III, William

Director

Accountant

ACTIVE

Assigned on 17 Jun 2009

Current time on role 14 years, 11 months, 1 day

TAFFINDER, Nicholas James

Director

Assistant Treasurer Europe

ACTIVE

Assigned on 22 Dec 2007

Current time on role 16 years, 4 months, 27 days

GUERIN, Julia Maria

Secretary

RESIGNED

Assigned on 03 Nov 2000

Resigned on 25 Jan 2002

Time on role 1 year, 2 months, 22 days

JONES, Susan Lynne

Secretary

Accountant

RESIGNED

Assigned on 25 Jan 2002

Resigned on 26 Mar 2003

Time on role 1 year, 2 months, 1 day

MATHIAS, Jonathan Cushman

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 17 days

SHARMA, Sunil

Secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 03 Nov 2000

Time on role 1 year, 7 months, 2 days

BATES, Zena Clare

Director

Pr Consultant

RESIGNED

Assigned on

Resigned on 13 Mar 1992

Time on role 32 years, 2 months, 5 days

BEAKSTONE, Kay

Director

Communications Consultant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 04 Jul 2000

Time on role 6 years, 3 days

BOAKES, Nicholas Edward

Director

Pr Consultant

RESIGNED

Assigned on

Resigned on 13 Mar 1992

Time on role 32 years, 2 months, 5 days

CLARKE, Jonathan George Gough

Director

Development/Venture Capitalist

RESIGNED

Assigned on

Resigned on 27 Jun 1996

Time on role 27 years, 10 months, 21 days

DOONER, John J

Director

Advertising Company Chairman

RESIGNED

Assigned on 28 Feb 1997

Resigned on 04 Jun 2003

Time on role 6 years, 3 months, 4 days

FARR, Susan Jane

Director

Marketing

RESIGNED

Assigned on 31 Oct 2001

Resigned on 15 Aug 2002

Time on role 9 months, 15 days

FRIEND, Tony Peter

Director

Chartered Accountant

RESIGNED

Assigned on 29 Apr 1996

Resigned on 28 Nov 1997

Time on role 1 year, 6 months, 29 days

GREENE, Kevin Michael

Director

Uk Finance Director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 17 Jun 2009

Time on role 5 years, 8 months, 22 days

HEPBURN, Robin Graham

Director

Pr Consultant

RESIGNED

Assigned on 28 Nov 1997

Resigned on 30 Sep 2001

Time on role 3 years, 10 months, 2 days

JONES, Susan Lynne

Director

Accountant

RESIGNED

Assigned on 25 Jan 2002

Resigned on 26 Mar 2003

Time on role 1 year, 2 months, 1 day

MATHIAS, Jonathan Cushman

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 17 days

MATTHEWS, John Waylett

Director

Corporate Financier

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 11 months, 17 days

MCBRIDE, Anne

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Jul 1993

Resigned on 05 Sep 1994

Time on role 1 year, 2 months, 4 days

PERRY, Philip James Erskine

Director

Director

RESIGNED

Assigned on 25 Jan 2002

Resigned on 22 Dec 2007

Time on role 5 years, 10 months, 28 days

POLLEN, Richard John

Director

Corporate And Financial Public

RESIGNED

Assigned on 24 Nov 1994

Resigned on 24 May 1995

Time on role 6 months

PROUDLOCK, Michael John Oliver

Director

Venture Capital

RESIGNED

Assigned on 27 Jun 1996

Resigned on 27 Feb 1997

Time on role 8 months

RAUCH, Bernd

Director

Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 31 May 2001

Time on role 3 years, 2 months, 11 days

ROBINSON, Simon Martin

Director

Pr Consultant

RESIGNED

Assigned on

Resigned on 13 Mar 1992

Time on role 32 years, 2 months, 5 days

SHARKEY, Andrew Neil

Director

Pr Consultant

RESIGNED

Assigned on

Resigned on 23 Oct 1998

Time on role 25 years, 6 months, 25 days

SIMPSON, David Michael

Director

Company Director

RESIGNED

Assigned on 26 Apr 1995

Resigned on 20 Jan 2000

Time on role 4 years, 8 months, 24 days

SPURRIER, Martin Brotherton

Director

Pr Consultant

RESIGNED

Assigned on 22 Nov 1995

Resigned on 31 Oct 2001

Time on role 5 years, 11 months, 9 days

TROTTER, Timothy Hugh Southcombe

Director

Pr Consultant

RESIGNED

Assigned on

Resigned on 24 Jul 1998

Time on role 25 years, 9 months, 24 days

WATERWORTH, Andrew James

Director

Pr Consultant

RESIGNED

Assigned on

Resigned on 13 Mar 1992

Time on role 32 years, 2 months, 5 days


Some Companies

BVLGARI PROPERTIES LIMITED

25 NORFOLK STREET,PETERBOROUGH,PE1 2NP

Number:11704306
Status:ACTIVE
Category:Private Limited Company

CONGLETON PLUMBING AND HEATING LIMITED

18 NEWBY COURT,CONGLETON,CW12 4JS

Number:04776957
Status:ACTIVE
Category:Private Limited Company

DIGITAL MONEY SERVICES LIMITED

HIGHLANDS,MAYFIELD,TN20 6NS

Number:11911974
Status:ACTIVE
Category:Private Limited Company

DPB CONSULTING LTD

8 HOLDAWAY CLOSE,WINCHESTER,SO23 7QH

Number:11257326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON H.M.O'S LIMITED

NO 3 HAMPSTEAD WEST,LONDON,NW6 2HX

Number:05910895
Status:ACTIVE
Category:Private Limited Company

STARBUCKS COFFEE MCDONALD'S LIMITED

2 VANTAGE COURT,NEWPORT PAGNELL,MK16 9EZ

Number:07286519
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