TRG EMAP DORMANT 3 LIMITED

The Prow The Prow, London, W1B 5AP
StatusDISSOLVED
Company No.03154512
CategoryPrivate Limited Company
Incorporated02 Feb 1996
Age28 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 12 days

SUMMARY

TRG EMAP DORMANT 3 LIMITED is an dissolved private limited company with number 03154512. It was incorporated 28 years, 3 months, 15 days ago, on 02 February 1996 and it was dissolved 9 years, 12 days ago, on 05 May 2015. The company address is The Prow The Prow, London, W1B 5AP.



People

LOOI, Shanny

Secretary

ACTIVE

Assigned on 06 Jun 2008

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

GRADDEN, Amanda Jane

Director

Company Director

ACTIVE

Assigned on 02 Jan 2013

Current time on role 11 years, 4 months, 15 days

PAINTER, Duncan Anthony

Director

Company Director

ACTIVE

Assigned on 22 Dec 2011

Current time on role 12 years, 4 months, 26 days

ELSDON, Kate

Secretary

RESIGNED

Assigned on 15 Sep 2006

Resigned on 28 Sep 2007

Time on role 1 year, 13 days

FREEMAN, Susanna

Secretary

RESIGNED

Assigned on 18 Oct 2012

Resigned on 30 Jan 2014

Time on role 1 year, 3 months, 12 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 30 Mar 2004

Resigned on 01 Nov 2004

Time on role 7 months, 2 days

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 01 Jan 2002

Resigned on 30 Mar 2004

Time on role 2 years, 2 months, 29 days

HOGG, Marianne Lisa

Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 15 Sep 2006

Time on role 1 year, 10 months, 14 days

NAREBOR, Torugbene Eniyekeye

Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 06 Jun 2008

Time on role 8 months, 8 days

WALMSLEY, Derek Kerr

Secretary

Company Secretary

RESIGNED

Assigned on 14 Feb 1996

Resigned on 31 Dec 2001

Time on role 5 years, 10 months, 17 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 14 Feb 1996

Time on role 12 days

BROOKS, Timothy Stephen

Director

Publisher

RESIGNED

Assigned on 14 Feb 1996

Resigned on 15 Nov 1997

Time on role 1 year, 9 months, 1 day

BROWN, Philip

Director

Finance Director

RESIGNED

Assigned on 11 May 2000

Resigned on 31 Jul 2006

Time on role 6 years, 2 months, 20 days

CARTER, Derek Raymond Anthony

Director

Publisher

RESIGNED

Assigned on 14 Feb 1996

Resigned on 31 Mar 2008

Time on role 12 years, 1 month, 17 days

ELLIOT, Richard Emmerson

Director

Accountant

RESIGNED

Assigned on 10 Jan 2007

Resigned on 18 Jul 2008

Time on role 1 year, 6 months, 8 days

GESTETNER, Emily Henrietta

Director

Accountant

RESIGNED

Assigned on 17 May 2011

Resigned on 29 Jun 2012

Time on role 1 year, 1 month, 12 days

GILBERTSON, David Stuart

Director

Company Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 23 May 2011

Time on role 3 years, 1 month, 23 days

GRAHAM, Paul Timothy

Director

Executive Director

RESIGNED

Assigned on 20 May 2002

Resigned on 31 Mar 2006

Time on role 3 years, 10 months, 11 days

GRAY, Tracey Marie

Director

Company Director

RESIGNED

Assigned on 18 Jul 2008

Resigned on 21 Dec 2011

Time on role 3 years, 5 months, 3 days

GRIFFIN, Ian Richard

Director

Managing Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 13 Jul 2000

Time on role 1 year, 10 months, 12 days

GRIFFITHS, Ian Ward

Director

Group Finance Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 10 Jan 2007

Time on role 5 months, 10 days

GULLIVER, John Keith

Director

Company Director

RESIGNED

Assigned on 11 Jun 2012

Resigned on 02 Jan 2013

Time on role 6 months, 21 days

HINDLEY, Martyn John

Director

Finance Director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 22 Dec 2011

Time on role 3 years, 1 month, 19 days

LEE, Michael Spencer

Director

Director

RESIGNED

Assigned on 19 Jun 1997

Resigned on 12 Mar 1999

Time on role 1 year, 8 months, 23 days

MCALEENAN, Patrick David

Director

Chartered Accountant

RESIGNED

Assigned on 14 Feb 1996

Resigned on 11 May 2000

Time on role 4 years, 2 months, 26 days

MIDDELBOE, Simon Richard

Director

Publisher

RESIGNED

Assigned on 26 Jul 2005

Resigned on 31 Mar 2006

Time on role 8 months, 5 days

MITCHELL, Philip

Director

Operations Director

RESIGNED

Assigned on 05 Jun 1997

Resigned on 20 Jun 2005

Time on role 8 years, 15 days

MITREGA, Andrew

Director

Managing Director

RESIGNED

Assigned on 09 Jul 2001

Resigned on 25 Apr 2002

Time on role 9 months, 16 days

MURPHY, Kevin

Director

Managing Director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 27 Mar 2003

Time on role 1 year, 11 months, 28 days

SINICKI, Janusz Henryk

Director

Information Publisher

RESIGNED

Assigned on 14 Feb 1996

Resigned on 08 Mar 1997

Time on role 1 year, 23 days

THOMAS, Henry Carlton

Director

Accountant

RESIGNED

Assigned on 31 Jul 2006

Resigned on 31 Jul 2006

Time on role

THOMAS, Henry Carlton

Director

Accountant

RESIGNED

Assigned on 26 Jul 2005

Resigned on 31 Mar 2006

Time on role 8 months, 5 days

THURGOOD, Mark Eric

Director

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 31 May 2005

Time on role 4 years, 2 months, 1 day

TILLIN, Anthony Michael

Director

Publisher

RESIGNED

Assigned on 01 May 1996

Resigned on 09 Jul 1997

Time on role 1 year, 2 months, 8 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Feb 1996

Resigned on 14 Feb 1996

Time on role 12 days


Some Companies

DB SERVICES HEREFORDSHIRE LIMITED

11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE

Number:10121853
Status:ACTIVE
Category:Private Limited Company

INTFORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10676947
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KITNATIONS LTD

3 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:10997287
Status:ACTIVE
Category:Private Limited Company

LAZARUS TRANSPORT LTD

17 CONISTON ROAD,DONCASTER,DN2 6JL

Number:11519592
Status:ACTIVE
Category:Private Limited Company

LINDEN HOME IMPROVEMENTS LTD

4 LAING CLOSE,LINCOLN,LN3 5XS

Number:09682927
Status:ACTIVE
Category:Private Limited Company

RLC (HIGH WYCOMBE) LIMITED

69 MARCOURT ROAD,STOKENCHURCH,HP14 3QU

Number:07073355
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