METROPOLITAN NEW MEDIA LIMITED

London Metropolian University London Metropolian University, London, N78db
StatusDISSOLVED
Company No.03095320
CategoryPrivate Limited Company
Incorporated25 Aug 1995
Age28 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution17 May 2016
Years7 years, 11 months, 25 days

SUMMARY

METROPOLITAN NEW MEDIA LIMITED is an dissolved private limited company with number 03095320. It was incorporated 28 years, 8 months, 17 days ago, on 25 August 1995 and it was dissolved 7 years, 11 months, 25 days ago, on 17 May 2016. The company address is London Metropolian University London Metropolian University, London, N78db.



People

GARROD, Peter Douglas

Secretary

ACTIVE

Assigned on 15 Aug 2014

Current time on role 9 years, 8 months, 27 days

RAFTERY, John James, Professor

Director

Vice Chancellor

ACTIVE

Assigned on 01 Aug 2014

Current time on role 9 years, 9 months, 10 days

BABER, Ruth

Secretary

RESIGNED

Assigned on 13 Nov 2000

Resigned on 08 Jan 2002

Time on role 1 year, 1 month, 25 days

BAILEY, Adam Charles

Secretary

RESIGNED

Assigned on 23 Jul 1997

Resigned on 29 Oct 2002

Time on role 5 years, 3 months, 6 days

DOVE, Stephen

Secretary

RESIGNED

Assigned on 08 Jan 2002

Resigned on 13 Oct 2003

Time on role 1 year, 9 months, 5 days

GRINSTEAD, Jill

Secretary

Academic Administrator

RESIGNED

Assigned on 21 Jul 1997

Resigned on 13 Oct 2003

Time on role 6 years, 2 months, 23 days

GUMPERT, Anna Katherine

Secretary

Solicitor

RESIGNED

Assigned on 20 Sep 1995

Resigned on 23 Oct 1995

Time on role 1 month, 3 days

HANCOCK, Jonathan Branwell

Secretary

Academic Administration

RESIGNED

Assigned on 21 Jul 1997

Resigned on 20 Aug 1999

Time on role 2 years, 30 days

HANCOCK, Roger Sidney

Secretary

RESIGNED

Assigned on 23 Oct 1995

Resigned on 18 Dec 1995

Time on role 1 month, 26 days

JONES, Peter

Secretary

RESIGNED

Assigned on 20 Aug 1999

Resigned on 13 Nov 2000

Time on role 1 year, 2 months, 24 days

MCPARLAND, John Patrick

Secretary

RESIGNED

Assigned on 13 Oct 2003

Resigned on 01 Feb 2011

Time on role 7 years, 3 months, 19 days

NEOCOSMOS, Sally Christine

Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 01 Jul 2011

Time on role 3 months, 30 days

PAGE, Sharon Elizabeth

Secretary

RESIGNED

Assigned on 08 Jul 2014

Resigned on 14 Aug 2014

Time on role 1 month, 6 days

PEARSON, Hilary Anne

Secretary

RESIGNED

Assigned on 06 Dec 1995

Resigned on 01 Aug 1996

Time on role 7 months, 26 days

WEAVER, Philip Max

Secretary

RESIGNED

Assigned on 25 Mar 1996

Resigned on 21 Jul 1997

Time on role 1 year, 3 months, 27 days

WELLS, Alison Claire

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 07 Jul 2014

Time on role 3 years, 6 days

WOODHEAD, Jonathan Richard

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 01 Mar 2011

Time on role 1 month

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 1995

Resigned on 20 Sep 1995

Time on role 26 days

AZIZ, Suhail Ibne

Director

Management Consultant

RESIGNED

Assigned on 14 Oct 1997

Resigned on 29 Mar 2003

Time on role 5 years, 5 months, 15 days

BENNETT, Iain Charles

Director

Chief Executive

RESIGNED

Assigned on 03 Sep 2002

Resigned on 13 Oct 2003

Time on role 1 year, 1 month, 10 days

BROWN, Andrew Nigel

Director

University Deputy Provost

RESIGNED

Assigned on 23 Oct 1995

Resigned on 01 Oct 1996

Time on role 11 months, 8 days

CARRINGTON, John Christopher

Director

Business Development Consultan

RESIGNED

Assigned on 17 Nov 1998

Resigned on 30 Sep 2002

Time on role 3 years, 10 months, 13 days

CROMBIE, Nicholas Jamieson

Director

Chief Executive

RESIGNED

Assigned on 27 Jun 2000

Resigned on 22 Nov 2001

Time on role 1 year, 4 months, 25 days

GILLIES, Malcolm George William, Professor

Director

Vice Chancellor & Chief Executive

RESIGNED

Assigned on 25 Jan 2010

Resigned on 31 Jul 2014

Time on role 4 years, 6 months, 6 days

GOODSWEN, John Michael

Director

Consultant

RESIGNED

Assigned on 25 Mar 1996

Resigned on 25 Mar 2003

Time on role 7 years

HILL, Jeremy Grahame

Director

Solicitor

RESIGNED

Assigned on 20 Sep 1995

Resigned on 23 Oct 1995

Time on role 1 month, 3 days

HOPKIN, Deian Rhys, Professor

Director

Vice Provost

RESIGNED

Assigned on 23 Oct 1995

Resigned on 31 Aug 2001

Time on role 5 years, 10 months, 8 days

MAUDE, Nicholas John Eustace

Director

Finance Director

RESIGNED

Assigned on 24 Mar 1998

Resigned on 22 Jan 2003

Time on role 4 years, 9 months, 29 days

MCPARLAND, John Patrick

Director

University Secretary

RESIGNED

Assigned on 17 Mar 2009

Resigned on 26 Jan 2010

Time on role 10 months, 9 days

PROUDFOOT, Susan Rena

Director

Academic Executive

RESIGNED

Assigned on 02 Jul 2002

Resigned on 13 Oct 2003

Time on role 1 year, 3 months, 11 days

REVELL-SMITH, Peter Anning

Director

Investment Banker

RESIGNED

Assigned on 25 Mar 1996

Resigned on 25 Mar 2003

Time on role 7 years

ROPER, Brian Anthony

Director

Vice Chancellor & Chief Execut

RESIGNED

Assigned on 19 Nov 2007

Resigned on 17 Mar 2009

Time on role 1 year, 3 months, 28 days

TOPLEY, Chris

Director

University Manager

RESIGNED

Assigned on 14 Oct 2003

Resigned on 26 Nov 2007

Time on role 4 years, 1 month, 12 days

VAN BEINUM, Hanko Jan Jacob

Director

Business Development

RESIGNED

Assigned on 07 May 1997

Resigned on 29 Jul 1998

Time on role 1 year, 2 months, 22 days

WEAVER, Philip Max

Director

University Manager

RESIGNED

Assigned on 09 May 2001

Resigned on 24 Aug 2005

Time on role 4 years, 3 months, 15 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 1995

Resigned on 20 Sep 1995

Time on role 26 days


Some Companies

AASK SOLUTIONS LIMITED

178 MERTON HIGH STREET,LONDON,SW19 1AY

Number:09750596
Status:ACTIVE
Category:Private Limited Company

M&S FRIED CHICKEN LIMITED

11 ELM PARADE SHOPS,HORNCHURCH,RM12 4RH

Number:07836363
Status:ACTIVE
Category:Private Limited Company

MORGAN FIELD LIMITED

76/77 BUCKLERS HARD,BROCKENHURST,SO42 7XB

Number:07283604
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.420) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03848232
Status:ACTIVE
Category:Private Limited Company

PROTIQ ACCOUNTANTS LTD

INNOVATION CENTRE & BUSINESS BASE,LUTON,LU2 8DL

Number:11859428
Status:ACTIVE
Category:Private Limited Company

THE INVOLVE MARKETING PARTNERSHIP LIMITED

C/O CG & CO GREGS BUILDING,MANCHESTER,M2 4DU

Number:04334773
Status:LIQUIDATION
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