ADVANSTAR COMMUNICATIONS (U.K.) LIMITED

C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England
StatusACTIVE
Company No.03287275
CategoryPrivate Limited Company
Incorporated03 Dec 1996
Age27 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED is an active private limited company with number 03287275. It was incorporated 27 years, 5 months, 27 days ago, on 03 December 1996. The company address is C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England.



People

HENNESSY JR, Michael Joseph

Director

President

ACTIVE

Assigned on 31 Jan 2019

Current time on role 5 years, 3 months, 30 days

HENNESSY SR, Michael Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 31 Jan 2019

Current time on role 5 years, 3 months, 30 days

BERNSTEIN, Michael

Secretary

RESIGNED

Assigned on 09 Oct 2012

Resigned on 14 Aug 2015

Time on role 2 years, 10 months, 5 days

EHARDT, Thomas, Assistant Secretary

Secretary

RESIGNED

Assigned on 17 Apr 2013

Resigned on 18 Dec 2014

Time on role 1 year, 8 months, 1 day

HARTWICK, Adele, Assistant Secretary

Secretary

RESIGNED

Assigned on 17 Apr 2013

Resigned on 18 Dec 2014

Time on role 1 year, 8 months, 1 day

HEWINS, Ward

Secretary

Attorney

RESIGNED

Assigned on 12 Sep 2006

Resigned on 09 Oct 2012

Time on role 6 years, 27 days

MONTGOMERY, David

Secretary

Chief Financial Officer

RESIGNED

Assigned on 30 Dec 1996

Resigned on 11 Sep 2006

Time on role 9 years, 8 months, 12 days

CROSSWALL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Aug 2015

Resigned on 31 Jan 2019

Time on role 3 years, 5 months, 17 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Dec 1996

Resigned on 30 Dec 1996

Time on role 27 days

AGUIRRE, Alvaro

Director

Director

RESIGNED

Assigned on 28 Jul 2011

Resigned on 18 Dec 2014

Time on role 3 years, 4 months, 21 days

ALIC, James

Director

Director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 31 May 2007

Time on role 10 years, 5 months, 1 day

ALPERT, Theodore Saul

Director

Executive

RESIGNED

Assigned on 25 Oct 2006

Resigned on 08 Dec 2009

Time on role 3 years, 1 month, 14 days

BENSON, Todd

Director

Private Equity Fund Mgr

RESIGNED

Assigned on 08 Dec 2009

Resigned on 09 Dec 2010

Time on role 1 year, 1 day

CREEDON, Lindsay

Director

Private Equity Fund Manager

RESIGNED

Assigned on 09 Dec 2010

Resigned on 07 Jun 2013

Time on role 2 years, 5 months, 29 days

GALLOWAY, Scott

Director

Professor (Nyu)

RESIGNED

Assigned on 08 Dec 2009

Resigned on 28 Apr 2011

Time on role 1 year, 4 months, 20 days

HARTWICK, Adele

Director

Accountant

RESIGNED

Assigned on 30 Dec 1996

Resigned on 29 Oct 2007

Time on role 10 years, 9 months, 30 days

KRAKOFF, Robert

Director

Publishing

RESIGNED

Assigned on 30 Dec 1996

Resigned on 31 Jul 2004

Time on role 7 years, 7 months, 1 day

LIGHT, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2015

Resigned on 31 Jan 2019

Time on role 3 years, 5 months, 17 days

LOGGIA, Joseph

Director

Executive

RESIGNED

Assigned on 12 May 2004

Resigned on 01 Jan 2016

Time on role 11 years, 7 months, 20 days

MATHEWSON, Christopher

Director

None

RESIGNED

Assigned on 07 Jun 2013

Resigned on 18 Dec 2014

Time on role 1 year, 6 months, 11 days

MONTGOMERY, David

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Dec 1996

Resigned on 11 Sep 2006

Time on role 9 years, 8 months, 12 days

O'BRIEN, Shelbie

Director

Accountant

RESIGNED

Assigned on 06 Dec 2007

Resigned on 23 Jan 2009

Time on role 1 year, 1 month, 17 days

PETERS, Mark David

Director

Group Company Secretary

RESIGNED

Assigned on 14 Aug 2015

Resigned on 30 Sep 2018

Time on role 3 years, 1 month, 16 days

RUSSELL, Christopher John

Director

Company Director

RESIGNED

Assigned on 31 May 2007

Resigned on 18 Dec 2014

Time on role 7 years, 6 months, 18 days

SCHALL, Darryl

Director

Money Management

RESIGNED

Assigned on 08 Dec 2009

Resigned on 18 Dec 2014

Time on role 5 years, 10 days

STEVENSON, Jeffrey Taylor

Director

Private Equity

RESIGNED

Assigned on 08 Dec 2009

Resigned on 18 Dec 2014

Time on role 5 years, 10 days

TAUBER, Charles

Director

None

RESIGNED

Assigned on 07 Jun 2013

Resigned on 18 Dec 2014

Time on role 1 year, 6 months, 11 days

TROELLER, Scott J

Director

Company Director

RESIGNED

Assigned on 31 May 2007

Resigned on 27 Apr 2012

Time on role 4 years, 10 months, 27 days

CROSSWALL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 2015

Resigned on 31 Jan 2019

Time on role 3 years, 4 months, 1 day

UNM INVESTMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 31 Jan 2019

Time on role 3 years, 5 months, 17 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Dec 1996

Resigned on 30 Dec 1996

Time on role 27 days


Some Companies

ANDY BROADBENT P.H.D. LTD

DALEGARTH LANCASTER ROAD,POULTON-LE-FYLDE,FY6 0DX

Number:08992444
Status:ACTIVE
Category:Private Limited Company

HALLGREEN CARS LTD

8 CHAPEL HILL,HUDDERSFIELD,HD1 3EB

Number:10878617
Status:ACTIVE
Category:Private Limited Company

RAPIER CONSTRUCTION LIMITED

SECOND FLOOR ARMS EVERTYNE HOUSE,BLYTH,NE24 2AS

Number:05386148
Status:ACTIVE
Category:Private Limited Company

SILTERESY LTD

3 ALDRED CLOSE,MANCHESTER,M8 0NT

Number:11525236
Status:ACTIVE
Category:Private Limited Company

SMART RAE LIMITED

UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW

Number:07955679
Status:ACTIVE
Category:Private Limited Company

ST CALEB LONDON LTD

4 COURT PARADE,WEMBLEY,HA0 3HY

Number:11265094
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