BAUER AR HOLDINGS LIMITED

Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom
StatusDISSOLVED
Company No.03359692
CategoryPrivate Limited Company
Incorporated21 Apr 1997
Age27 years, 24 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 8 months, 29 days

SUMMARY

BAUER AR HOLDINGS LIMITED is an dissolved private limited company with number 03359692. It was incorporated 27 years, 24 days ago, on 21 April 1997 and it was dissolved 2 years, 8 months, 29 days ago, on 17 August 2021. The company address is Media House Peterborough Business Park Media House Peterborough Business Park, Peterborough, PE2 6EA, United Kingdom.



People

BAUER GROUP SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Dec 2013

Current time on role 10 years, 4 months, 15 days

FORD, Deidre Ann

Director

Managing Director

ACTIVE

Assigned on 31 Dec 2013

Current time on role 10 years, 4 months, 15 days

KEENAN, Paul Anthony

Director

Publisher

ACTIVE

Assigned on 31 Dec 2013

Current time on role 10 years, 4 months, 15 days

VICKERY, Sarah Jane

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2013

Current time on role 10 years, 4 months, 15 days

CLARKE, Sara

Secretary

Chartered Management Accountan

RESIGNED

Assigned on 31 Aug 2001

Resigned on 26 Jan 2007

Time on role 5 years, 4 months, 26 days

DAVIDSON, Dawn

Secretary

Company Secretary

RESIGNED

Assigned on 14 Mar 2000

Resigned on 31 Aug 2001

Time on role 1 year, 5 months, 17 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 21 Apr 1997

Resigned on 14 Mar 2000

Time on role 2 years, 10 months, 23 days

ROBINSON, Adrian Mervyn

Secretary

Company Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 31 Dec 2013

Time on role 5 years, 6 months, 1 day

TAMES, Jane Elizabeth Anne

Secretary

RESIGNED

Assigned on 26 Jan 2007

Resigned on 30 Jun 2008

Time on role 1 year, 5 months, 4 days

HAL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Apr 1997

Resigned on 21 Apr 1997

Time on role

BLACKABY, Oliver Guy

Director

Company Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 31 Dec 2013

Time on role 5 years, 6 months, 1 day

BRANSON, Richard Charles Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 21 Apr 1997

Resigned on 08 Dec 1997

Time on role 7 months, 17 days

CAMPBELL, David Lachlan

Director

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 28 Apr 2000

Time on role 2 years, 4 months, 20 days

EMSLIE, Donald Gordon

Director

Director

RESIGNED

Assigned on 18 Jul 2006

Resigned on 11 Apr 2007

Time on role 8 months, 24 days

FLANAGAN, Andrew Henry

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2000

Resigned on 18 Jul 2006

Time on role 6 years, 4 months, 4 days

HAZLITT, Frances

Director

Company Director

RESIGNED

Assigned on 07 Feb 2006

Resigned on 08 Jan 2007

Time on role 11 months, 1 day

HUGHES, Gary William

Director

Accountant

RESIGNED

Assigned on 14 Mar 2000

Resigned on 07 Aug 2000

Time on role 4 months, 24 days

HUNTINGFORD, Richard Norman Legh

Director

Company Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 30 Jun 2008

Time on role 8 months, 29 days

IBBETT, Kenneth Richard Andre

Director

Company Director

RESIGNED

Assigned on 29 Apr 1997

Resigned on 08 Dec 1997

Time on role 7 months, 9 days

JACKSON, Paul

Director

Company Director

RESIGNED

Assigned on 08 Jan 2007

Resigned on 23 Oct 2007

Time on role 9 months, 15 days

MOLLETT, Andrew

Director

Financial Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 09 May 2001

Time on role 3 years, 5 months, 1 day

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 21 Apr 1997

Resigned on 08 Dec 1997

Time on role 7 months, 17 days

PARIGI, Amba Preetham

Director

Company Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 31 Dec 2013

Time on role 5 years, 6 months, 1 day

PEARSON, Anthony John

Director

Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 03 Aug 2000

Time on role 2 years, 7 months, 26 days

WATT, William George

Director

Group Finance Director

RESIGNED

Assigned on 07 Aug 2000

Resigned on 30 Jun 2008

Time on role 7 years, 10 months, 23 days

WOODWARD, Robert Stanley Lawrence

Director

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 30 Jun 2008

Time on role 1 year, 2 months, 28 days

HAL DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 21 Apr 1997

Resigned on 21 Apr 1997

Time on role


Some Companies

BMR INDUSTRIES LIMITED

14 CITY QUAY,ANGUS,DD1 3JA

Number:SC238999
Status:ACTIVE
Category:Private Limited Company

BOOKS THAT MATTER LTD

SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE,BRIGHTON,BN1 9SB

Number:11389084
Status:ACTIVE
Category:Private Limited Company

BROCKS FIREWORKS LIMITED

127 HIGH STREET,HYTHE,CT21 5JJ

Number:08004866
Status:ACTIVE
Category:Private Limited Company

PRIME PROPERTY SALES & LETTINGS LIMITED

41 BEXLEY ROAD,ERITH,DA8 1SH

Number:11643293
Status:ACTIVE
Category:Private Limited Company

SHERBURNE AVIATION SERVICES LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:09210614
Status:ACTIVE
Category:Private Limited Company

THE LITTLE ART SCHOOL GLASGOW LIMITED

12 ALLOWAY PLACE,AYR,KA7 2AG

Number:SC526953
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