CUMBRIAN NEWSPAPERS GROUP LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.02768212
CategoryPrivate Limited Company
Incorporated26 Nov 1992
Age31 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 19 days

SUMMARY

CUMBRIAN NEWSPAPERS GROUP LIMITED is an dissolved private limited company with number 02768212. It was incorporated 31 years, 5 months, 26 days ago, on 26 November 1992 and it was dissolved 4 years, 8 months, 19 days ago, on 03 September 2019. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom.



People

CARPENTER, Neil Edward

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

WESTROP, Simon Alton

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

FAURE WALKER, Henry Kennedy

Director

Company Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

HUNTER, Paul Anthony

Director

Finance Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

FOX, Anthony Maxwell

Secretary

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Jan 1993

Resigned on 01 May 2002

Time on role 9 years, 3 months, 23 days

SWANSTON, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 1992

Resigned on 26 Nov 1992

Time on role

BURGESS, Robert Lawie Frederick

Director

Director

RESIGNED

Assigned on 08 Jan 1993

Resigned on 12 Mar 2018

Time on role 25 years, 2 months, 4 days

FOX, Anthony Maxwell

Director

Finance Director

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jan 1993

Resigned on 01 May 2002

Time on role 9 years, 3 months, 23 days

SWANSTON, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 1992

Resigned on 26 Nov 1992

Time on role


Some Companies

20 ROLAND GARDENS LIMITED

5-7 HILLGATE STREET,LONDON,W8 7SP

Number:03333606
Status:ACTIVE
Category:Private Limited Company

366 GROUP LIMITED

ROXBURGHE HOUSE,LONDON,W1B 2AD

Number:10913423
Status:ACTIVE
Category:Private Limited Company

AURORA PUBLISHING LLC LTD

SUITE A1 CITY HOUSE, 96 HIGH ROAD,NOTTINGHAM,NG9 2LF

Number:07380232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HELM CREATIVE LTD

164 BROAD LANE 164 BROAD LANE,LIVERPOOL,L11 1AP

Number:11537540
Status:ACTIVE
Category:Private Limited Company

KIDS II UK LIMITED

C/O BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE,LONDON,EC4R 9HA

Number:04910375
Status:ACTIVE
Category:Private Limited Company
Number:CE008500
Status:ACTIVE
Category:Charitable Incorporated Organisation

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