EMAP INVESTMENTS LIMITED

Greater London House Greater London House, London, NW1 7EJ, United Kingdom
StatusDISSOLVED
Company No.02825089
CategoryPrivate Limited Company
Incorporated08 Jun 1993
Age30 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 3 months, 3 days

SUMMARY

EMAP INVESTMENTS LIMITED is an dissolved private limited company with number 02825089. It was incorporated 30 years, 11 months, 10 days ago, on 08 June 1993 and it was dissolved 13 years, 3 months, 3 days ago, on 15 February 2011. The company address is Greater London House Greater London House, London, NW1 7EJ, United Kingdom.



People

LOOI, Shanny

Secretary

ACTIVE

Assigned on 06 Jun 2008

Current time on role 15 years, 11 months, 12 days

GESTETNER, Emily Henrietta

Director

Accountant

ACTIVE

Assigned on 18 May 2009

Current time on role 15 years

HINDLEY, Martyn John

Director

Finance Director

ACTIVE

Assigned on 03 Nov 2008

Current time on role 15 years, 6 months, 15 days

ELLIOT, Richard Emmerson

Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 20 Jan 1995

Time on role 3 months, 17 days

ELSDON, Kate

Secretary

Company 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 01 Nov 2002

Resigned on 01 Nov 2004

Time on role 2 years

HAY, Helen Frances

Secretary

RESIGNED

Assigned on 07 Sep 2009

Resigned on 04 Mar 2010

Time on role 5 months, 27 days

HENSON, Mark Richard

Secretary

RESIGNED

Assigned on 28 Jun 2002

Resigned on 01 Nov 2002

Time on role 4 months, 3 days

HOGG, Marianne Lisa

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 2004

Resigned on 15 Sep 2006

Time on role 1 year, 10 months, 14 days

LEES, Barbara

Secretary

RESIGNED

Assigned on 01 Jan 2002

Resigned on 28 Jun 2002

Time on role 5 months, 27 days

NAREBOR, Torugbene Eniyekeye

Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 06 Jun 2008

Time on role 8 months, 8 days

SEDDON, Philip John

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Feb 1994

Resigned on 03 Oct 1994

Time on role 8 months

WALMSLEY, Derek Kerr

Secretary

RESIGNED

Assigned on 20 Jan 1995

Resigned on 09 Oct 1997

Time on role 2 years, 8 months, 20 days

TEMPLES (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jun 1993

Resigned on 03 Feb 1994

Time on role 7 months, 25 days

BAILLIE, John Andrew Main

Director

Accountant

RESIGNED

Assigned on 16 Apr 1997

Resigned on 26 Mar 1999

Time on role 1 year, 11 months, 10 days

BHAKTA-JONES, Nilema

Director

Lawyer

RESIGNED

Assigned on 28 Sep 2007

Resigned on 18 May 2009

Time on role 1 year, 7 months, 20 days

COLE, Christopher Michael

Director

Accountant

RESIGNED

Assigned on 05 Sep 2008

Resigned on 20 Apr 2009

Time on role 7 months, 15 days

CONNOLLY, Michael Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 1994

Resigned on 03 Oct 1994

Time on role 8 months

DEWHURST, Anthony John

Director

Solicitor

RESIGNED

Assigned on 03 Feb 1994

Resigned on 03 Oct 1994

Time on role 8 months

ELSDON, Kate

Director

Company Secretary

RESIGNED

Assigned on 15 Sep 2006

Resigned on 28 Sep 2007

Time on role 1 year, 13 days

FIRTH, Paul Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 1995

Resigned on 12 Sep 1995

Time on role 7 months, 23 days

GILES, Nicholas David Martin

Director

Company Secretary

RESIGNED

Assigned on 30 Mar 2004

Resigned on 01 Nov 2004

Time on role 7 months, 2 days

GRIGSON, David John

Director

Accountant

RESIGNED

Assigned on 20 Jan 1995

Resigned on 31 Jul 2000

Time on role 5 years, 6 months, 11 days

HENSON, Mark Richard

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2002

Resigned on 30 Mar 2004

Time on role 2 years, 2 months, 29 days

HOGG, Marianne Lisa

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2004

Resigned on 15 Sep 2006

Time on role 1 year, 10 months, 14 days

LAVELLI, John Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jul 2006

Resigned on 26 Sep 2008

Time on role 2 years, 2 months, 13 days

PHILLIPS, Alison Barbara

Director

Tax Manager

RESIGNED

Assigned on 06 Jul 1999

Resigned on 13 Jul 2006

Time on role 7 years, 7 days

SYKES, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 1995

Resigned on 16 Apr 1997

Time on role 2 years, 2 months, 27 days

TAYLOR, Christopher Nigel John

Director

Company Director

RESIGNED

Assigned on 26 Sep 2008

Resigned on 02 Aug 2010

Time on role 1 year, 10 months, 6 days

WALMSLEY, Derek Kerr

Director

Company Secretary

RESIGNED

Assigned on 26 Mar 1999

Resigned on 31 Dec 2001

Time on role 2 years, 9 months, 5 days

WALMSLEY, Derek Kerr

Director

Group Financial Controller

RESIGNED

Assigned on 03 Oct 1994

Resigned on 20 Jan 1995

Time on role 3 months, 17 days

WEIR, James William Hartland

Director

Accountant

RESIGNED

Assigned on 05 Feb 2008

Resigned on 06 May 2008

Time on role 3 months, 1 day

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jun 1993

Resigned on 03 Feb 1994

Time on role 7 months, 25 days


Some Companies

BURINT BEVIS CONSULTING LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09525964
Status:ACTIVE
Category:Private Limited Company

CV MOUNTAIN LTD

1 RIDGE VIEW,BEDFORD,MK45 3FF

Number:07734081
Status:ACTIVE
Category:Private Limited Company

EXOCHROME HOLDINGS LIMITED

CHURCH VIEW CHAMBERS,TODDINGTON,LU5 6BS

Number:11186435
Status:ACTIVE
Category:Private Limited Company

FULL SPEC CONSTRUCTION LTD

199 HAYES LANE,KENLEY,CR8 5HN

Number:08773963
Status:ACTIVE
Category:Private Limited Company

HAYESS LTD

91 BALMORAL DRIVE,HAYES,UB4 0DB

Number:11570756
Status:ACTIVE
Category:Private Limited Company

IHC TRADING LIMITED

6 MANOR COURT,BINGLEY,BD16 1QD

Number:08129633
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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