METRO RADIO LIMITED

Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom
StatusDISSOLVED
Company No.02644277
CategoryPrivate Limited Company
Incorporated04 Sep 1991
Age32 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 1 day

SUMMARY

METRO RADIO LIMITED is an dissolved private limited company with number 02644277. It was incorporated 32 years, 8 months, 10 days ago, on 04 September 1991 and it was dissolved 2 years, 10 months, 1 day ago, on 13 July 2021. The company address is Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom.



People

BAUER GROUP SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2011

Current time on role 13 years, 1 month, 13 days

FORD, Deidre Ann

Director

Managing Director

ACTIVE

Assigned on 21 Oct 2004

Current time on role 19 years, 6 months, 24 days

KEENAN, Paul Anthony

Director

Publisher

ACTIVE

Assigned on 24 Jul 2013

Current time on role 10 years, 9 months, 21 days

VICKERY, Sarah Jane

Director

Finance Director

ACTIVE

Assigned on 30 Sep 2014

Current time on role 9 years, 7 months, 14 days

ELSDON, Kate

Secretary

RESIGNED

Assigned on 15 Sep 2006

Resigned on 28 Sep 2007

Time on role 1 year, 13 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 30 Mar 2004

Resigned on 01 Nov 2004

Time on role 7 months, 2 days

HENSON, Mark Richard

Secretary

RESIGNED

Assigned on 01 Jan 2002

Resigned on 30 Mar 2004

Time on role 2 years, 2 months, 29 days

HOGG, Marianne Lisa

Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 15 Sep 2006

Time on role 1 year, 10 months, 14 days

JOSEPHS, John Irving

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 7 months, 13 days

LAWRENCE, Eric Alexander

Secretary

RESIGNED

Assigned on 01 Oct 1992

Resigned on 30 Nov 1995

Time on role 3 years, 1 month, 29 days

NAREBOR, Torugbene Eniyekeye

Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 29 Jan 2008

Time on role 4 months, 1 day

WALMSLEY, Derek Kerr

Secretary

RESIGNED

Assigned on 30 Nov 1995

Resigned on 31 Dec 2001

Time on role 6 years, 1 month, 1 day

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jan 2008

Resigned on 01 Apr 2011

Time on role 3 years, 2 months, 3 days

AITCHISON, Sally Fiona

Director

Sales Director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 29 Jan 2008

Time on role 7 years, 10 days

BERSIN, Michael Charles

Director

Creative Director

RESIGNED

Assigned on

Resigned on 29 Jul 1994

Time on role 29 years, 9 months, 15 days

BOOTH, Melvyn

Director

Sales Director

RESIGNED

Assigned on 06 Sep 1999

Resigned on 11 Jan 2001

Time on role 1 year, 4 months, 5 days

CHAPMAN, Elizabeth Mary

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 13 days

DUNNE, George Henry

Director

Managing Director

RESIGNED

Assigned on 09 Jan 1996

Resigned on 01 Jun 1998

Time on role 2 years, 4 months, 23 days

ELLINGTON, Catherine

Director

Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 19 Jan 2001

Time on role 2 years, 9 months, 18 days

ELLINGTON, Catherine

Director

Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 01 Jun 1997

Time on role 2 years, 8 months, 1 day

ELLIOT, Richard Emmerson

Director

Accountant

RESIGNED

Assigned on 15 Jul 2005

Resigned on 08 Mar 2007

Time on role 1 year, 7 months, 24 days

EMBLEY, Deborah Jayne

Director

Finance Director

RESIGNED

Assigned on 14 Jan 2002

Resigned on 21 Apr 2005

Time on role 3 years, 3 months, 7 days

EYRE TANNER, Peter Giles

Director

Programme Director

RESIGNED

Assigned on

Resigned on 12 Dec 1996

Time on role 27 years, 5 months, 2 days

HALL, Michael Robert

Director

Commercial Radio

RESIGNED

Assigned on 01 Oct 1994

Resigned on 28 Sep 1995

Time on role 11 months, 27 days

JOSEPHS, John Irving

Director

Finance Director

RESIGNED

Assigned on

Resigned on 12 Sep 1995

Time on role 28 years, 8 months, 2 days

LYNCH, Michael James

Director

Sales Director

RESIGNED

Assigned on

Resigned on 29 Jul 1994

Time on role 29 years, 9 months, 15 days

MARLEY, Sean Patrick

Director

Programme Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 07 Sep 1999

Time on role 1 year, 3 months, 6 days

MCCLUSKEY, Brian

Director

Finance Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 28 Sep 2001

Time on role 1 year, 8 months, 24 days

MCKENZIE, Anthony

Director

Programmer

RESIGNED

Assigned on 08 Sep 1999

Resigned on 03 Aug 2004

Time on role 4 years, 10 months, 25 days

MILJUS, Kim Dempster

Director

Company Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 29 Jan 2008

Time on role 5 years, 9 months, 28 days

ROBERTS, Philip Andrew

Director

Managing Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 03 Sep 1999

Time on role 1 year, 3 months, 2 days

ROBINSON, Kathleen Ellen

Director

Chairman/Chief Executive

RESIGNED

Assigned on

Resigned on 12 Sep 1995

Time on role 28 years, 8 months, 2 days

SCHOONMAKER, Timothy

Director

Director Of Companies

RESIGNED

Assigned on 12 Sep 1995

Resigned on 31 Jan 2004

Time on role 8 years, 4 months, 19 days

SEDDON, Philip John

Director

Chartered Accountant

RESIGNED

Assigned on 08 Nov 1995

Resigned on 30 Nov 1999

Time on role 4 years, 22 days

WHITE, Gary Charles

Director

Finance Director

RESIGNED

Assigned on 03 Apr 2007

Resigned on 31 Aug 2013

Time on role 6 years, 4 months, 28 days


Some Companies

GLASGOW'S PRIVATE HIRE CAR RENTAL LIMITED

21 BLACKTHORN STREET,GLASGOW,G22 6EJ

Number:SC539598
Status:ACTIVE
Category:Private Limited Company

GRECLO PROPERTY LIMITED

UNITS 1 & 2 FIELD VIEW BAYNARDS BUSINESS PARK,BICESTER,OX27 7SG

Number:11621481
Status:ACTIVE
Category:Private Limited Company

HAVAN LIMITED

AMBA HOUSE 3RD FLOOR,HARROW,HA1 1BA

Number:05486982
Status:ACTIVE
Category:Private Limited Company

OTHER PROJECTS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:06739634
Status:ACTIVE
Category:Private Limited Company

PARTNERMARKETING.COM LTD

75 BERMONDSEY STREET,LONDON,SE1 3XF

Number:07545480
Status:ACTIVE
Category:Private Limited Company

RBA TOTAL LIMITED

97 BOOTH PARK,NORTHAMPTON,NN3 6HS

Number:11793919
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