OUTDOOR IMAGES LIMITED

28 Jamestown Road 28 Jamestown Road, London, NW1 7BY
StatusDISSOLVED
Company No.02858042
CategoryPrivate Limited Company
Incorporated29 Sep 1993
Age30 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 11 days

SUMMARY

OUTDOOR IMAGES LIMITED is an dissolved private limited company with number 02858042. It was incorporated 30 years, 7 months, 16 days ago, on 29 September 1993 and it was dissolved 10 years, 3 months, 11 days ago, on 04 February 2014. The company address is 28 Jamestown Road 28 Jamestown Road, 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

EMBLEY, Deborah Jayne

Secretary

Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 01 May 2007

Time on role 7 months, 9 days

FERRIER, Allan John

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Dec 1993

Resigned on 14 Nov 1995

Time on role 1 year, 10 months, 22 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

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 14 Nov 1995

Resigned on 16 Apr 2004

Time on role 8 years, 5 months, 2 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Sep 1993

Resigned on 29 Sep 1993

Time on role

APPELBAUM, William Michael

Director

Executive

RESIGNED

Assigned on 14 Nov 1995

Resigned on 30 Apr 2000

Time on role 4 years, 5 months, 16 days

BEALE, Philip Arthur

Director

Chief Accountant

RESIGNED

Assigned on 23 Dec 1993

Resigned on 15 Feb 1994

Time on role 1 month, 23 days

CLIFFORD, Richard Edmond

Director

Managing Director

RESIGNED

Assigned on 15 Feb 1994

Resigned on 14 Nov 1995

Time on role 1 year, 8 months, 27 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

FERNLEY, Roger Laurence

Director

Managing Director

RESIGNED

Assigned on 15 Feb 1994

Resigned on 14 Nov 1995

Time on role 1 year, 8 months, 27 days

FERRIER, Allan John

Director

Chartered Accountant

RESIGNED

Assigned on 23 Dec 1993

Resigned on 14 Nov 1995

Time on role 1 year, 10 months, 22 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

KARMAZIN, Mel

Director

Chief Executive

RESIGNED

Assigned on 25 Mar 1996

Resigned on 13 May 2004

Time on role 8 years, 1 month, 19 days

MACEY, Julian Spencer

Director

Sales Director

RESIGNED

Assigned on 15 Feb 1994

Resigned on 14 Nov 1995

Time on role 1 year, 8 months, 27 days

MALE, Jeremy John

Director

Managing Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 21 Jul 2000

Time on role 4 years, 8 months, 7 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

POWELL, Ian

Director

Company Director

RESIGNED

Assigned on 08 Aug 1995

Resigned on 14 Nov 1995

Time on role 3 months, 6 days

PUNTER, Clive Anthony

Director

Director

RESIGNED

Assigned on 17 Jul 2008

Resigned on 11 Aug 2009

Time on role 1 year, 25 days

SULEMAN, Farid

Director

Finance Director

RESIGNED

Assigned on 25 Mar 1996

Resigned on 15 Mar 2002

Time on role 5 years, 11 months, 21 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

ZEGHIBE, Ronald William

Director

Director

RESIGNED

Assigned on 08 Aug 1995

Resigned on 14 Nov 1995

Time on role 3 months, 6 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Sep 1993

Resigned on 29 Sep 1993

Time on role


Some Companies

DKT CIVILS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11459635
Status:ACTIVE
Category:Private Limited Company

GLAM HAIR & BEAUTY 16 LIMITED

185 CROMWELL ROAD,NEWPORT,NP19 0HS

Number:10250363
Status:ACTIVE
Category:Private Limited Company

LONGWATER CONSTRUCTION SUPPLIES LIMITED

WILLIAM FROST WAY,NORWICH,NR5 0JS

Number:06522931
Status:ACTIVE
Category:Private Limited Company

LTK (FIFE) LTD

17A ST ANDREWS STREET,DUNFERMLINE,KY11 4QG

Number:SC601342
Status:ACTIVE
Category:Private Limited Company

MOBIUS VENTURES LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:09421596
Status:ACTIVE
Category:Private Limited Company

SHOBAK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10373033
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