METROBUS ADVERTISING LIMITED

Camden Wharf Camden Wharf, London, NW1 7BY
StatusDISSOLVED
Company No.02754342
CategoryPrivate Limited Company
Incorporated09 Oct 1992
Age31 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 11 days

SUMMARY

METROBUS ADVERTISING LIMITED is an dissolved private limited company with number 02754342. It was incorporated 31 years, 7 months, 6 days ago, on 09 October 1992 and it was dissolved 10 years, 3 months, 11 days ago, on 04 February 2014. The company address is Camden Wharf Camden Wharf, London, NW1 7BY.



People

DUNNING, Aiden John

Secretary

Lawyer

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 28 days

BOOKER, Anthony John

Director

Finance Director

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 7 months

DUNNING, Aiden John

Director

Legal Director

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 7 months

BROSNAN, Lucy

Secretary

RESIGNED

Assigned on 06 Oct 2004

Resigned on 31 Dec 2005

Time on role 1 year, 2 months, 25 days

DYER, Terence John

Secretary

Sales Director

RESIGNED

Assigned on 21 Oct 1992

Resigned on 08 Mar 1995

Time on role 2 years, 4 months, 18 days

EMBLEY, Deborah Jayne

Secretary

Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 01 May 2007

Time on role 7 months, 9 days

GOLDBERG, Helen Judith

Secretary

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 18 Dec 2008

Time on role 1 year, 7 months, 17 days

HASLEGRAVE, Ian Peter

Secretary

RESIGNED

Assigned on 31 Dec 2005

Resigned on 22 Sep 2006

Time on role 8 months, 22 days

MCCORMACK, John Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 08 Mar 1995

Resigned on 24 Jan 1997

Time on role 1 year, 10 months, 16 days

RATHOUSE, Brigit

Secretary

Solicitor

RESIGNED

Assigned on 16 Apr 2004

Resigned on 31 Dec 2005

Time on role 1 year, 8 months, 15 days

SWAINSON, John Frederick

Secretary

RESIGNED

Assigned on 24 Jan 1997

Resigned on 16 Apr 2004

Time on role 7 years, 2 months, 23 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 1992

Resigned on 21 Oct 1992

Time on role 12 days

APPELBAUM, William Michael

Director

Executive

RESIGNED

Assigned on 24 Jan 1997

Resigned on 30 Apr 2000

Time on role 3 years, 3 months, 6 days

COSGROVE, Peter Maxwell

Director

Chairman

RESIGNED

Assigned on 08 Mar 1995

Resigned on 24 Jan 1997

Time on role 1 year, 10 months, 16 days

DYER, Terence John

Director

Sales Director

RESIGNED

Assigned on 21 Oct 1992

Resigned on 24 Jan 1997

Time on role 4 years, 3 months, 3 days

ELLIS, Timothy John

Director

Vp Taxes

RESIGNED

Assigned on 10 May 2004

Resigned on 31 Dec 2005

Time on role 1 year, 7 months, 21 days

EMBLEY, Deborah Jayne

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 23 Oct 2009

Time on role 2 years, 5 months, 22 days

FAWCETT, Robin James

Director

Chartered Accountant

RESIGNED

Assigned on 21 Oct 1992

Resigned on 08 Mar 1995

Time on role 2 years, 4 months, 18 days

GODDARD, Thomas Christopher

Director

Chief Executive

RESIGNED

Assigned on 21 Jul 2000

Resigned on 01 May 2007

Time on role 6 years, 9 months, 10 days

HAUT, Tina Sue

Director

Attorney

RESIGNED

Assigned on 01 May 2000

Resigned on 22 Apr 2003

Time on role 2 years, 11 months, 21 days

MACKENZIE, Angus

Director

Sales Director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 08 Mar 1995

Time on role 2 years, 4 months, 6 days

MALE, Jeremy John

Director

Managing Director

RESIGNED

Assigned on 24 Jan 1997

Resigned on 21 Jul 2000

Time on role 3 years, 5 months, 28 days

OLDHAM, Andrew

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 17 Jul 2008

Time on role 1 year, 2 months, 16 days

PUNTER, Clive Anthony

Director

Director

RESIGNED

Assigned on 17 Jul 2008

Resigned on 11 Aug 2009

Time on role 1 year, 25 days

SMALLWOOD, John Anthony

Director

Managing Director

RESIGNED

Assigned on 08 Mar 1995

Resigned on 25 Apr 1997

Time on role 2 years, 1 month, 17 days

THOMAS, Nicholas Paul

Director

Director

RESIGNED

Assigned on 11 Aug 2009

Resigned on 15 Oct 2013

Time on role 4 years, 2 months, 4 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 1992

Resigned on 21 Oct 1992

Time on role 12 days


Some Companies

AE & SONS TRADING LTD

6 GROVE CRESCENT,ABERDEEN,AB16 5DW

Number:SC545363
Status:ACTIVE
Category:Private Limited Company

BOJJ SOLUTIONS LIMITED

HAMILTON HOUSE,LONDON,E4 9LD

Number:11411232
Status:ACTIVE
Category:Private Limited Company

HEMP BIOTEK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11956712
Status:ACTIVE
Category:Private Limited Company

HOBBY ISLAND LTD

8 POPLAR GROVE,OXFORD,OX1 5QW

Number:07555875
Status:ACTIVE
Category:Private Limited Company

JOHN BROMFIELD & COMPANY LTD

120 ABBEY STREET,NUNEATON,CV11 5BY

Number:04775453
Status:ACTIVE
Category:Private Limited Company

SCHOOL TECH SUPPORT LTD

15 ASH WAY,COLCHESTER,CO3 9FN

Number:11597836
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