VENUE PUBLISHING LIMITED

Northcliffe Accounting Centre Northcliffe Accounting Centre, Leicester, LE1 1ZP
StatusDISSOLVED
Company No.03858323
CategoryPrivate Limited Company
Incorporated13 Oct 1999
Age24 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 3 months, 19 days

SUMMARY

VENUE PUBLISHING LIMITED is an dissolved private limited company with number 03858323. It was incorporated 24 years, 7 months, 4 days ago, on 13 October 1999 and it was dissolved 11 years, 3 months, 19 days ago, on 29 January 2013. The company address is Northcliffe Accounting Centre Northcliffe Accounting Centre, Leicester, LE1 1ZP.



People

COLLINS, Paul Simon

Secretary

ACTIVE

Assigned on 17 Sep 2004

Current time on role 19 years, 8 months

WARD, Kevin William

Director

Finance Director

ACTIVE

Assigned on 05 Apr 2004

Current time on role 20 years, 1 month, 12 days

LONG, Judith Ann Lilian

Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 17 Sep 2004

Time on role 4 years, 3 months, 17 days

CAVERSHAM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 May 2000

Time on role 6 months, 23 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1999

Resigned on 08 Nov 1999

Time on role 26 days

ANDERSON DIXON, Steve

Director

Newspaper Management

RESIGNED

Assigned on 28 Apr 2006

Resigned on 08 Jul 2011

Time on role 5 years, 2 months, 10 days

BELL, Nicholas John Macdonald

Director

Accountant

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 May 2000

Time on role 6 months, 23 days

CALVERT, Andrew Richard John

Director

Finance Director

RESIGNED

Assigned on 06 Jun 2003

Resigned on 01 Mar 2004

Time on role 8 months, 25 days

CALVERT, Andrew Richard John

Director

Finance Director

RESIGNED

Assigned on 31 May 2000

Resigned on 18 Feb 2002

Time on role 1 year, 8 months, 18 days

DE CARTERET, Simon Boyd

Director

Engineer

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 May 2000

Time on role 6 months, 23 days

GIBSON, Raymond Terry

Director

Businessman

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 May 2000

Time on role 6 months, 23 days

GOODE, Alan Raymond

Director

Group Chief Executive

RESIGNED

Assigned on 31 May 2000

Resigned on 09 Apr 2004

Time on role 3 years, 10 months, 9 days

KEARNEY, Paul Kevin Michael

Director

Newspaper Director

RESIGNED

Assigned on 31 May 2000

Resigned on 04 Mar 2002

Time on role 1 year, 9 months, 4 days

KITCHEN, Timothy John

Director

Newspaper Management

RESIGNED

Assigned on 01 Mar 2004

Resigned on 28 Apr 2006

Time on role 2 years, 1 month, 27 days

TEMPLETON, Dougal Alexander

Director

Publisher

RESIGNED

Assigned on 31 May 2000

Resigned on 30 Apr 2003

Time on role 2 years, 10 months, 30 days

WESTON, Nicholas David Mark

Director

Advertising Director

RESIGNED

Assigned on 04 Mar 2002

Resigned on 04 Jun 2003

Time on role 1 year, 3 months

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 1999

Resigned on 08 Nov 1999

Time on role 26 days


Some Companies

AERO CREATIVE LIMITED

5 BALLYMENA ROAD,PORTGLENONE,BT44 8AE

Number:NI632327
Status:ACTIVE
Category:Private Limited Company

BANGLADESH PRATIDIN LTD

UNIT-3, CLIFTON PLAZA,,LONDON,E1 5NP

Number:11536988
Status:ACTIVE
Category:Private Limited Company
Number:SL000240
Status:ACTIVE
Category:Limited Partnership

FREELANCE ADMINISTRATION (SERVICES) LIMITED

QUEEN STREET CHAMBERS,SHEFFIELD,S1 1WR

Number:08785622
Status:ACTIVE
Category:Private Limited Company

PSD FINTECH LIMITED

3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:11309844
Status:ACTIVE
Category:Private Limited Company

SMARTLINKTEL LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:07107522
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