RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

Salisbury House Salisbury House, Cambridge, CB1 2LA, England
StatusDISSOLVED
Company No.03871504
CategoryPrivate Limited Company
Incorporated04 Nov 1999
Age24 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution23 Apr 2017
Years7 years, 1 month, 3 days

SUMMARY

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED is an dissolved private limited company with number 03871504. It was incorporated 24 years, 6 months, 22 days ago, on 04 November 1999 and it was dissolved 7 years, 1 month, 3 days ago, on 23 April 2017. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, England.



People

DALLY, Jonathan Simon Richard

Secretary

ACTIVE

Assigned on 10 Feb 2006

Current time on role 18 years, 3 months, 16 days

CARTWRIGHT, Christopher Jonathan

Director

Director

ACTIVE

Assigned on 22 Jun 2007

Current time on role 16 years, 11 months, 4 days

FARMER, John Samuel

Director

Director

ACTIVE

Assigned on 28 Oct 2008

Current time on role 15 years, 6 months, 29 days

WOOR, Kevin Trevor

Director

Financial Controller

ACTIVE

Assigned on 18 Jun 2013

Current time on role 10 years, 11 months, 8 days

FROME, Andrew

Secretary

Director

RESIGNED

Assigned on 22 Jan 2001

Resigned on 24 Oct 2001

Time on role 9 months, 2 days

HARDIE, David Almeric Wheatly

Secretary

Company Director

RESIGNED

Assigned on 20 May 2003

Resigned on 07 Apr 2004

Time on role 10 months, 18 days

HASELDEN, Mark Gordon Holderer

Secretary

Accountant

RESIGNED

Assigned on 07 Apr 2004

Resigned on 10 Feb 2006

Time on role 1 year, 10 months, 3 days

JOHNSTONE, Paul William

Secretary

Finance Manager

RESIGNED

Assigned on 03 May 2000

Resigned on 20 May 2003

Time on role 3 years, 17 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Nov 1999

Resigned on 03 May 2000

Time on role 5 months, 29 days

BAKER, Richard John Howard

Director

Salesman

RESIGNED

Assigned on 07 Apr 2004

Resigned on 28 Sep 2006

Time on role 2 years, 5 months, 21 days

FARMER, John Samuel

Director

Group Accountant

RESIGNED

Assigned on 15 May 2006

Resigned on 22 Jun 2007

Time on role 1 year, 1 month, 7 days

FERGUSON, Cecil Jenkin

Director

Company Director

RESIGNED

Assigned on 03 May 2000

Resigned on 17 May 2004

Time on role 4 years, 14 days

FROME, Andrew

Director

Director

RESIGNED

Assigned on 22 Jan 2001

Resigned on 30 Jun 2004

Time on role 3 years, 5 months, 8 days

GORDON, Michael Stuart

Director

Managing Director

RESIGNED

Assigned on 28 Oct 2008

Resigned on 01 Jun 2013

Time on role 4 years, 7 months, 4 days

HARDIE, David Almeric Wheatly

Director

Company Director

RESIGNED

Assigned on 03 May 2000

Resigned on 05 May 2004

Time on role 4 years, 2 days

HASELDEN, Mark Gordon Holderer

Director

Accountant

RESIGNED

Assigned on 07 Apr 2004

Resigned on 10 Feb 2006

Time on role 1 year, 10 months, 3 days

HENDERSON, Simon Anthony Glidden

Director

Venture Capitalist

RESIGNED

Assigned on 03 May 2000

Resigned on 07 Apr 2004

Time on role 3 years, 11 months, 4 days

HUBBARD, Gary Michael

Director

Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 22 Jun 2007

Time on role 1 year, 4 months, 12 days

LITTLE, John Martin

Director

Director

RESIGNED

Assigned on 03 May 2000

Resigned on 07 Apr 2004

Time on role 3 years, 11 months, 4 days

MASTERTON, Paul Arthur

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Jun 2007

Resigned on 30 Apr 2008

Time on role 10 months, 8 days

MITCHELL, David Mcneil

Director

Chief Executive

RESIGNED

Assigned on 12 May 2004

Resigned on 30 Apr 2006

Time on role 1 year, 11 months, 18 days

PATTERSON, Thomas Roy

Director

Director

RESIGNED

Assigned on 12 May 2004

Resigned on 15 May 2006

Time on role 2 years, 3 days

PIMLOTT, Graham Fenwick

Director

Company Director

RESIGNED

Assigned on 03 May 2000

Resigned on 07 Apr 2004

Time on role 3 years, 11 months, 4 days

SHAND, James Idris

Director

Company Director

RESIGNED

Assigned on 03 May 2000

Resigned on 01 Jul 2005

Time on role 5 years, 1 month, 28 days

SMALL, Simon Ashley

Director

Director

RESIGNED

Assigned on 22 Jun 2007

Resigned on 28 Oct 2008

Time on role 1 year, 4 months, 6 days

TSITOS, Georges

Director

Company Director

RESIGNED

Assigned on 28 Feb 2003

Resigned on 05 Nov 2005

Time on role 2 years, 8 months, 5 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 04 Nov 1999

Resigned on 03 May 2000

Time on role 5 months, 29 days


Some Companies

GAP SALES & MARKETING SERVICES LIMITED

4 BROOKSDALE LANE,CHELTENHAM,GL53 0DX

Number:09025036
Status:ACTIVE
Category:Private Limited Company

KRINF LIMITED

46 OSBORNE ROAD,BIRMINGHAM,B21 9EQ

Number:08525852
Status:ACTIVE
Category:Private Limited Company

MAIL PLUS LIMITED

DPD,SMETHWICK,B66 1BY

Number:05084682
Status:ACTIVE
Category:Private Limited Company

MARCHANT PROPERTY LIMITED

ENTERPRISE HOUSE,COLESHILL,B46 3BB

Number:06052270
Status:ACTIVE
Category:Private Limited Company

RAJ FABRICS LIMITED

UNIT 27 BROADWAY MARKET,LONDON,SW17 0RJ

Number:07290060
Status:ACTIVE
Category:Private Limited Company

SAM WORTHINGTON LIMITED

5 SPRING VILLA ROAD,EDGWARE,HA8 7EB

Number:08818158
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