THE HEXHAM COURANT LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.03642410
CategoryPrivate Limited Company
Incorporated01 Oct 1998
Age25 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 19 days

SUMMARY

THE HEXHAM COURANT LIMITED is an dissolved private limited company with number 03642410. It was incorporated 25 years, 7 months, 21 days ago, on 01 October 1998 and it was dissolved 4 years, 8 months, 19 days ago, on 03 September 2019. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom.



People

CARPENTER, Neil Edward

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

WESTROP, Simon Alton

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

FAURE WALKER, Henry Kennedy

Director

Company Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

HUNTER, Paul Anthony

Director

Finance Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

FOX, Anthony Maxwell

Secretary

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Secretary

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 01 May 2002

Time on role 3 years, 7 months

SWANSTON, Andrew John

Secretary

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 01 Oct 1998

Time on role

BURGESS, Robert Lawie Frederick

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 12 Mar 2018

Time on role 19 years, 5 months, 11 days

FOX, Anthony Maxwell

Director

Finance Director

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 01 May 2002

Time on role 3 years, 7 months

SWANSTON, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 01 Oct 1998

Time on role


Some Companies

240 DIGITAL LTD

THE OLD LAUNDRY LADY MARYS SQUARE, ROSTHERNE LANE,KNUTSFORD,WA16 6SA

Number:10402841
Status:ACTIVE
Category:Private Limited Company

ALEXANDER LUCA ANTIQUES LTD

61 GIFFORD GARDENS,LONDON,W7 3AS

Number:09341191
Status:ACTIVE
Category:Private Limited Company

HEGAN TELECOM LIMITED

18 CHARLES STREET,,LE1 3FG

Number:05780472
Status:ACTIVE
Category:Private Limited Company

J CURLEY PLUMBING LIMITED

C/O REDSTONE ACCOUNTANCY 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:11089273
Status:ACTIVE
Category:Private Limited Company

ME BARTLEY MECHANICAL LTD

17 ROSEBERY AVENUE,WALLASEY,CH44 0BE

Number:11514161
Status:ACTIVE
Category:Private Limited Company

THE LAWFUL INVESTIGATION COMPANY LIMITED

THE INNOVATION CENTRE BINLEY BUSINESS PARK,COVENTRY,CV3 2TX

Number:09044462
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