CONKER MEDIA LIMITED

Berkshire House Berkshire House, London, WC1V 7AA
StatusDISSOLVED
Company No.03940723
CategoryPrivate Limited Company
Incorporated06 Mar 2000
Age24 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 5 months, 9 days

SUMMARY

CONKER MEDIA LIMITED is an dissolved private limited company with number 03940723. It was incorporated 24 years, 2 months, 15 days ago, on 06 March 2000 and it was dissolved 6 years, 5 months, 9 days ago, on 12 December 2017. The company address is Berkshire House Berkshire House, London, WC1V 7AA.



People

BIBBY, Joanne Marie Louise

Secretary

ACTIVE

Assigned on 06 Mar 2000

Current time on role 24 years, 2 months, 15 days

MCMULLEN, Angela

Secretary

ACTIVE

Assigned on 12 Nov 2015

Current time on role 8 years, 6 months, 9 days

GEATER, Sara Kate

Director

Chief Operating Officer

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 20 days

MCMULLEN, Angela

Director

Chartered Accountant

ACTIVE

Assigned on 12 Nov 2015

Current time on role 8 years, 6 months, 9 days

TURTON, Victoria Jane

Director

Chief Executive Officer

ACTIVE

Assigned on 07 Mar 2012

Current time on role 12 years, 2 months, 14 days

BRIGHT, Neil Irvine

Secretary

RESIGNED

Assigned on 31 Aug 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 30 days

BROWN, Robert John Johnston

Secretary

RESIGNED

Assigned on 30 Apr 2015

Resigned on 12 Nov 2015

Time on role 6 months, 12 days

JONES, Adam Maxwell

Secretary

RESIGNED

Assigned on 26 Jan 2011

Resigned on 31 Aug 2013

Time on role 2 years, 7 months, 5 days

PFEIL, John Christopher

Secretary

Accountant

RESIGNED

Assigned on 21 Jun 2005

Resigned on 26 Jan 2011

Time on role 5 years, 7 months, 5 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Mar 2000

Resigned on 06 Mar 2000

Time on role

BRIGHT, Neil Irvine

Director

Director

RESIGNED

Assigned on 31 Aug 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 30 days

BROWN, Robert John Johnston

Director

Group Finance Director

RESIGNED

Assigned on 21 Nov 2014

Resigned on 12 Nov 2015

Time on role 11 months, 21 days

BURNS, Julian Delisle

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 07 Mar 2012

Time on role 6 years, 8 months, 16 days

JONES, Adam Maxwell

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2011

Resigned on 31 Aug 2013

Time on role 2 years, 7 months, 5 days

MARLEY, Sean Patrick

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 18 May 2012

Time on role 6 years, 10 months, 27 days

MORRISON, Stephen Roger

Director

Chairman

RESIGNED

Assigned on 21 Jun 2005

Resigned on 24 Sep 2014

Time on role 9 years, 3 months, 3 days

PFEIL, John Christopher

Director

Accountant

RESIGNED

Assigned on 21 Jun 2005

Resigned on 26 Jan 2011

Time on role 5 years, 7 months, 5 days

REDMOND, Alexis Jane

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2000

Resigned on 21 Jun 2005

Time on role 5 years, 3 months, 15 days

REDMOND, Phil, Professor

Director

Writer/Television Producer

RESIGNED

Assigned on 06 Mar 2000

Resigned on 21 Jun 2005

Time on role 5 years, 3 months, 15 days

REYNOLDS, Carolyn Jane

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 26 Feb 2012

Time on role 6 years, 8 months, 5 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Mar 2000

Resigned on 06 Mar 2000

Time on role


Some Companies

A KAREH LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11168067
Status:ACTIVE
Category:Private Limited Company

BIJAL PATEL LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:10986215
Status:ACTIVE
Category:Private Limited Company

CARBON REDUCTION TECHNOLOGY LTD

18B TOWN HALL STREET,SOWERBY BRIDGE,HX6 2EA

Number:06778312
Status:ACTIVE
Category:Private Limited Company

DONINGTON INVESTMENTS LIMITED

BENTINCK HOUSE,LONDON,W1W 6AB

Number:00598605
Status:ACTIVE
Category:Private Limited Company

EDGE PROFESSIONAL TRUSTEES LIMITED

EDGE HOUSE, UNIT B1 VANTAGE OFFICE PARK,HAMBROOK,BS16 1RS

Number:09228399
Status:ACTIVE
Category:Private Limited Company

GENERAL PRODUCTS LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:07800041
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