HOME COUNTIES NEWSPAPERS LIMITED

Prospect House Prospect House, Norwich, NR1 1RE, Norfolk
StatusDISSOLVED
Company No.02981040
CategoryPrivate Limited Company
Incorporated19 Oct 1994
Age29 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 22 days

SUMMARY

HOME COUNTIES NEWSPAPERS LIMITED is an dissolved private limited company with number 02981040. It was incorporated 29 years, 6 months, 28 days ago, on 19 October 1994 and it was dissolved 3 years, 5 months, 22 days ago, on 24 November 2020. The company address is Prospect House Prospect House, Norwich, NR1 1RE, Norfolk.



People

CROSS, Tara

Director

Company Secretary

ACTIVE

Assigned on 24 Nov 2014

Current time on role 9 years, 5 months, 22 days

STEVEN-JONES, Nicholas David

Director

Chief Financial Officer

ACTIVE

Assigned on 02 Oct 2019

Current time on role 4 years, 7 months, 14 days

DAYKIN, Stephen David Paul

Secretary

Director

RESIGNED

Assigned on 19 Oct 1994

Resigned on 16 Jul 1998

Time on role 3 years, 8 months, 28 days

ELLISON, John Oliver

Secretary

RESIGNED

Assigned on 16 Jul 1998

Resigned on 30 Apr 2014

Time on role 15 years, 9 months, 14 days

COPPEN-GARDNER, Charles William Estcourt

Director

Director

RESIGNED

Assigned on 19 Oct 1994

Resigned on 31 Dec 1998

Time on role 4 years, 2 months, 12 days

DAYKIN, Stephen David Paul

Director

Director

RESIGNED

Assigned on 19 Oct 1994

Resigned on 21 Aug 1998

Time on role 3 years, 10 months, 2 days

ELLISON, John Oliver

Director

Company Secretary

RESIGNED

Assigned on 22 May 2002

Resigned on 24 Nov 2014

Time on role 12 years, 6 months, 2 days

FRY, John Anthony

Director

Chief Executive

RESIGNED

Assigned on 04 Oct 2002

Resigned on 01 Nov 2008

Time on role 6 years, 28 days

JEAKINGS, Adrian Dion

Director

Chief Executive

RESIGNED

Assigned on 04 Oct 2002

Resigned on 31 Jul 2014

Time on role 11 years, 9 months, 27 days

LAWRENCE, Christopher

Director

Finance Director

RESIGNED

Assigned on 16 Jul 1998

Resigned on 28 Nov 2002

Time on role 4 years, 4 months, 12 days

MCCARTHY, Brian Gerard

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 30 Sep 2019

Time on role 10 years, 10 months, 29 days

STRONG, Peter Michael

Director

Chief Executive

RESIGNED

Assigned on 16 Jul 1998

Resigned on 22 May 2002

Time on role 3 years, 10 months, 6 days


Some Companies

BB WORLDWIDE LTD.

33 MARSHALL ROAD,WILLENHALL,WV13 3PB

Number:07598086
Status:ACTIVE
Category:Private Limited Company

CONCEPT HOSTS LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11741838
Status:ACTIVE
Category:Private Limited Company

DARS SERVICES UK LTD

29 BLUEBERRY AVENUE,MANCHESTER,M40 0GE

Number:10454900
Status:ACTIVE
Category:Private Limited Company

LA & JM LIMITED

SUITE 9 RIVER COURT,DUNDEE,DD1 3JT

Number:SC298365
Status:LIQUIDATION
Category:Private Limited Company

LD HOMECARE LTD

LAURIE HOUSE,DERBY,DE1 1LA

Number:10884489
Status:ACTIVE
Category:Private Limited Company

PHARMACY MATTERS LIMITED

GARTH HOUSE,TALGARTH,LD3 0PF

Number:05649477
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