CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED

Northcliffe House 2 Derry Street Northcliffe House 2 Derry Street, London, W8 5TT
StatusACTIVE
Company No.03015855
CategoryPrivate Limited Company
Incorporated30 Jan 1995
Age29 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED is an active private limited company with number 03015855. It was incorporated 29 years, 3 months, 19 days ago, on 30 January 1995. The company address is Northcliffe House 2 Derry Street Northcliffe House 2 Derry Street, London, W8 5TT.



People

SALLAS, Frances Louise

Secretary

ACTIVE

Assigned on 24 Mar 2014

Current time on role 10 years, 1 month, 25 days

FLINT, William Richard

Director

Accountant

ACTIVE

Assigned on 13 Nov 2018

Current time on role 5 years, 6 months, 5 days

SALLAS, Frances Louise

Director

Company Secretary

ACTIVE

Assigned on 13 Nov 2018

Current time on role 5 years, 6 months, 5 days

BELL, Anita Marie

Secretary

RESIGNED

Assigned on 12 Nov 1996

Resigned on 17 Nov 1999

Time on role 3 years, 5 days

COLLINS, Paul Simon

Secretary

RESIGNED

Assigned on 17 Nov 1999

Resigned on 24 Mar 2014

Time on role 14 years, 4 months, 7 days

EFFECTORDER LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 11 Mar 1996

Time on role 1 year, 1 month, 12 days

ARNOLD, Susan Pauline

Director

Publishing Director

RESIGNED

Assigned on 30 May 1996

Resigned on 06 May 1999

Time on role 2 years, 11 months, 7 days

AUCKLAND, Stephen Andrew

Director

Newspaper Management

RESIGNED

Assigned on 21 Mar 2011

Resigned on 30 Dec 2012

Time on role 1 year, 9 months, 9 days

BARBER, Dean

Director

Circulation Director

RESIGNED

Assigned on 23 May 2007

Resigned on 01 Feb 2012

Time on role 4 years, 8 months, 9 days

BEATTY, Kevin Joseph

Director

Newspaper Management

RESIGNED

Assigned on 03 Sep 2001

Resigned on 24 Aug 2004

Time on role 2 years, 11 months, 21 days

BOUGHEY, Keith Lancelot

Director

Editorial Director

RESIGNED

Assigned on 30 May 1996

Resigned on 13 Jun 1997

Time on role 1 year, 14 days

BROADLEY, Robert

Director

Finance Director

RESIGNED

Assigned on 24 Sep 1997

Resigned on 17 Nov 1999

Time on role 2 years, 1 month, 23 days

BURKINSHAW, Stuart

Director

Newspaper Management

RESIGNED

Assigned on 02 Dec 1999

Resigned on 17 Jul 2000

Time on role 7 months, 15 days

CALVERT, Andrew Richard John

Director

Finance Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 25 Sep 2003

Time on role 2 years, 2 months

CARR, Paul Anthony

Director

Estate Agent

RESIGNED

Assigned on 08 Jan 2001

Resigned on 30 Sep 2004

Time on role 3 years, 8 months, 22 days

CARTER, Wendy Louise

Director

Advertisement Director

RESIGNED

Assigned on 08 Sep 2000

Resigned on 01 Mar 2004

Time on role 3 years, 5 months, 23 days

CHEVIN-HALL, Nigel Clive

Director

Company Director

RESIGNED

Assigned on 11 Mar 1996

Resigned on 12 Nov 1996

Time on role 8 months, 1 day

COLLINS, Paul Simon

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 2012

Resigned on 24 Mar 2014

Time on role 1 year, 2 months, 25 days

DAVIES, Owen Wyn

Director

Finance Director

RESIGNED

Assigned on 17 Nov 1999

Resigned on 05 Jun 2000

Time on role 6 months, 18 days

EDWARDS, Christopher Patrick Warrilow

Director

Estate Agent

RESIGNED

Assigned on 29 Mar 2001

Resigned on 30 Sep 2004

Time on role 3 years, 6 months, 1 day

FORDHAM, David Sidney

Director

Company Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 30 Sep 1999

Time on role 2 years, 3 months, 17 days

FOX, Colin James

Director

Technical Director

RESIGNED

Assigned on 08 Sep 2000

Resigned on 01 Oct 2001

Time on role 1 year, 23 days

GESELL, Michelle

Director

Advertising Director

RESIGNED

Assigned on 17 Dec 2007

Resigned on 03 May 2010

Time on role 2 years, 4 months, 17 days

GOODE, Alan Raymond

Director

Group Chief Executive

RESIGNED

Assigned on 09 Aug 2000

Resigned on 09 Apr 2004

Time on role 3 years, 8 months

HAYWARD, Kenneth Reginald John

Director

General Manager

RESIGNED

Assigned on 08 Sep 2000

Resigned on 09 Apr 2004

Time on role 3 years, 7 months, 1 day

HINDLEY, Martyn John

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 24 Oct 2008

Time on role 3 years, 8 months, 23 days

HOLLIDAY, James Nigel

Director

Editor

RESIGNED

Assigned on 08 Sep 2000

Resigned on 02 Sep 2005

Time on role 4 years, 11 months, 24 days

HUDSON, Trevor

Director

Finance Director

RESIGNED

Assigned on 30 May 1996

Resigned on 13 Jun 1997

Time on role 1 year, 14 days

INMAN, Phillip Anthony

Director

Managing Director

RESIGNED

Assigned on 24 Oct 2008

Resigned on 08 Jul 2011

Time on role 2 years, 8 months, 15 days

JOHNSON, Derek

Director

Managing Director

RESIGNED

Assigned on 30 May 1996

Resigned on 13 Jun 1997

Time on role 1 year, 14 days

JOHNSON, Stephen William

Director

Company Director

RESIGNED

Assigned on 08 Nov 2004

Resigned on 28 Feb 2007

Time on role 2 years, 3 months, 20 days

LAMBERT, Harry Paul

Director

Company Director

RESIGNED

Assigned on 11 Mar 1996

Resigned on 15 Oct 1999

Time on role 3 years, 7 months, 4 days

LEYS, Alexander William

Director

Newspaper Editor

RESIGNED

Assigned on 03 Apr 2006

Resigned on 01 Jan 2009

Time on role 2 years, 8 months, 28 days

MARTIN, Dyfrig Gerald

Director

Production Director

RESIGNED

Assigned on 30 May 1996

Resigned on 14 May 1997

Time on role 11 months, 15 days

MCFADDEN, Tina Jill

Director

Advertisement Director

RESIGNED

Assigned on 26 Jul 2004

Resigned on 01 Aug 2008

Time on role 4 years, 6 days

MONTAGUE, Patrick Mccabe

Director

Newspaper Management

RESIGNED

Assigned on 17 Nov 1999

Resigned on 09 Aug 2000

Time on role 8 months, 22 days

OWEN, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 08 Sep 2000

Resigned on 09 Dec 2002

Time on role 2 years, 3 months, 1 day

PELOSI, Michael Paul

Director

Newspaper Management

RESIGNED

Assigned on 17 Nov 1999

Resigned on 21 Mar 2011

Time on role 11 years, 4 months, 4 days

PERRY, Adrian

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 2014

Resigned on 13 Nov 2018

Time on role 4 years, 7 months, 20 days

PHELPS, Gary James

Director

Company Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 01 Feb 2012

Time on role 6 years, 4 months, 26 days

PILLING, Hazel

Director

Advertisement Director

RESIGNED

Assigned on 26 Jul 2004

Resigned on 14 Sep 2007

Time on role 3 years, 1 month, 19 days

PINSON, Roger Charles

Director

Estate Agent

RESIGNED

Assigned on 08 Jan 2001

Resigned on 29 Mar 2001

Time on role 2 months, 21 days

RICHARDSON, Michael Robert

Director

Divisional Managing Director

RESIGNED

Assigned on 31 May 1999

Resigned on 02 Dec 1999

Time on role 6 months, 2 days

ROSS, Matthew James Tarrant

Director

Company Director

RESIGNED

Assigned on 09 Dec 2002

Resigned on 01 Feb 2012

Time on role 9 years, 1 month, 23 days

SAUNDERS, Timothy Simon

Director

Managing Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Feb 2012

Time on role 4 years, 9 months, 29 days

SCOINS, Leanne

Director

Advertising Director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 04 May 2004

Time on role 7 months, 9 days

WEAVER, Michael David

Director

Estate Agent

RESIGNED

Assigned on 08 Jan 2001

Resigned on 30 Sep 2004

Time on role 3 years, 8 months, 22 days

WOZNIAK, Heather Sonia

Director

General Manager

RESIGNED

Assigned on 01 Mar 2004

Resigned on 30 Mar 2007

Time on role 3 years, 29 days

ETCHCO (NUMBER 6) LIMITED

Corporate-director

RESIGNED

Assigned on 30 Jan 1995

Resigned on 11 Mar 1996

Time on role 1 year, 1 month, 12 days


Some Companies

EEA CONSULTING SERVICES LTD

602 JHUMAT HOUSE,BARKING,IG11 8BB

Number:10061752
Status:ACTIVE
Category:Private Limited Company

HEAD 4 HEIGHTS LTD

111/113 HIGH STREET,EVESHAM,WR11 4XP

Number:04733597
Status:ACTIVE
Category:Private Limited Company

LAND LEADER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10330259
Status:ACTIVE
Category:Private Limited Company

PLANNING AND PROGRAMMING SERVICES UK LTD

74 LONDON ROAD,BEXHILL-ON-SEA,TN39 3LE

Number:09020627
Status:ACTIVE
Category:Private Limited Company

SO CURVACIOUS LIMITED

32 TREFOIL CLOSE,WARRINGTON,WA3 7NR

Number:11364469
Status:ACTIVE
Category:Private Limited Company

SOF-VII U.K.I, L.P.

52 CONDUIT STREET,LONDON,W1S 2YX

Number:LP011717
Status:ACTIVE
Category:Limited Partnership

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