NEWS WORLD GRADUATE SCHOOL LTD

Regent'S University London Inner Circle Regent'S University London Inner Circle, London, NW1 4NS, United Kingdom
StatusDISSOLVED
Company No.03426383
Category
Incorporated22 Aug 1997
Age26 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution25 Nov 2014
Years9 years, 5 months, 26 days

SUMMARY

NEWS WORLD GRADUATE SCHOOL LTD is an dissolved with number 03426383. It was incorporated 26 years, 8 months, 30 days ago, on 22 August 1997 and it was dissolved 9 years, 5 months, 26 days ago, on 25 November 2014. The company address is Regent'S University London Inner Circle Regent'S University London Inner Circle, London, NW1 4NS, United Kingdom.



People

MCQUILLAN, Sinead Frances Mary

Secretary

ACTIVE

Assigned on 22 Feb 2011

Current time on role 13 years, 2 months, 27 days

MEHRTENS, Ian Nigel

Director

University Senior Manager

ACTIVE

Assigned on 11 Dec 2013

Current time on role 10 years, 5 months, 10 days

DELACOMBE, Christopher Rohan

Secretary

RESIGNED

Assigned on 23 Mar 2003

Resigned on 06 Mar 2006

Time on role 2 years, 11 months, 14 days

HUGHES, William Michael

Secretary

RESIGNED

Assigned on 22 Aug 1997

Resigned on 21 Mar 2003

Time on role 5 years, 6 months, 30 days

JOHN, Elizabeth

Secretary

RESIGNED

Assigned on 23 Nov 2006

Resigned on 20 May 2010

Time on role 3 years, 5 months, 27 days

LEAVY, Loretto

Secretary

RESIGNED

Assigned on 08 Nov 2010

Resigned on 22 Feb 2011

Time on role 3 months, 14 days

TURNER, Truda Caroline

Secretary

RESIGNED

Assigned on 06 Mar 2006

Resigned on 23 Nov 2006

Time on role 8 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Aug 1997

Resigned on 22 Aug 1997

Time on role

CAMPBELL, Sandra Irene

Director

Managing Director

RESIGNED

Assigned on 06 Mar 2006

Resigned on 20 Feb 2008

Time on role 1 year, 11 months, 14 days

CARNALL, Colin Anthony, Professor

Director

Academic

RESIGNED

Assigned on 02 Oct 1997

Resigned on 06 Sep 1999

Time on role 1 year, 11 months, 4 days

DE LA CROIX, Eric Vaucher, Prof

Director

Retired

RESIGNED

Assigned on 06 Mar 2006

Resigned on 14 May 2008

Time on role 2 years, 2 months, 8 days

GALE, William Kennah

Director

Finance Director

RESIGNED

Assigned on 02 Oct 1997

Resigned on 06 Sep 1999

Time on role 1 year, 11 months, 4 days

MALADWALA, Mohamed Salim

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 1997

Resigned on 25 Jan 2006

Time on role 8 years, 5 months, 3 days

ORMEROD, John

Director

University Lecturer

RESIGNED

Assigned on 14 May 2008

Resigned on 12 May 2010

Time on role 1 year, 11 months, 29 days

PAYNE, Gillian Mary

Director

President

RESIGNED

Assigned on 22 Aug 1997

Resigned on 06 Mar 2006

Time on role 8 years, 6 months, 15 days

PRADHAN, Rajaballi Khimji

Director

Retired

RESIGNED

Assigned on 20 Jun 2006

Resigned on 11 Dec 2013

Time on role 7 years, 5 months, 21 days

VAN MIERT, Marcel

Director

Director

RESIGNED

Assigned on 22 Aug 1997

Resigned on 16 Dec 2002

Time on role 5 years, 3 months, 25 days


Some Companies

ANUGRAAH LTD

171 COSSINGTON ROAD,LOUGHBOROUGH,LE12 7RP

Number:11923129
Status:ACTIVE
Category:Private Limited Company

CLOUD DEPLOYMENT LIMITED

UNIT 2 HEVER COURT FARM CHURCH ROAD, IFIELD,,GRAVESEND,DA13 9AR

Number:11327169
Status:ACTIVE
Category:Private Limited Company

LONDON & METROPOLITAN BLOODSTOCK LIMITED

42 BERKELEY SQUARE,LONDON,W1J 5AW

Number:10657907
Status:ACTIVE
Category:Private Limited Company

M B SERVICES NORTH WEST LIMITED

89 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:10638220
Status:ACTIVE
Category:Private Limited Company

MAVI JEANS LTD

FLAT ABOVE,DALSTON,E8 4AU

Number:11477572
Status:ACTIVE
Category:Private Limited Company

STANFORD PUBLISHING LIMITED

24 CHAPEL ROAD,FARINGDON,SN7 8LE

Number:05742618
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