NORTH EAST RADIO LIMITED

30 Leicester Square 30 Leicester Square, WC2H 7LA
StatusDISSOLVED
Company No.04047672
CategoryPrivate Limited Company
Incorporated04 Aug 2000
Age23 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 4 months, 14 days

SUMMARY

NORTH EAST RADIO LIMITED is an dissolved private limited company with number 04047672. It was incorporated 23 years, 9 months, 18 days ago, on 04 August 2000 and it was dissolved 5 years, 4 months, 14 days ago, on 08 January 2019. The company address is 30 Leicester Square 30 Leicester Square, WC2H 7LA.



People

SINGER, Darren David

Director

Accountant

ACTIVE

Assigned on 09 Nov 2015

Current time on role 8 years, 6 months, 13 days

WILLIAMS, John

Director

Group Financial Controller

ACTIVE

Assigned on 31 Dec 2017

Current time on role 6 years, 4 months, 22 days

BEAK, Jonathan

Secretary

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

BELLEW, Joanne Louise

Secretary

RESIGNED

Assigned on 04 Aug 2000

Resigned on 05 Sep 2005

Time on role 5 years, 1 month, 1 day

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 05 Sep 2005

Resigned on 28 Nov 2008

Time on role 3 years, 2 months, 23 days

POTTERELL, Clive Ronald

Secretary

Company Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 2000

Resigned on 04 Aug 2000

Time on role

ALLAN, Graeme Maxwell

Director

Director

RESIGNED

Assigned on 04 Aug 2000

Resigned on 04 Sep 2000

Time on role 1 month

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Director

Director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

ANTHONY, Dirk

Director

Programme Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 21 Jun 2005

Time on role 1 year, 6 days

BEAK, Jonathan

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

BRYANT, Jason Scott

Director

Director

RESIGNED

Assigned on 04 Aug 2000

Resigned on 13 Mar 2001

Time on role 7 months, 9 days

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 18 Jul 2008

Resigned on 14 Aug 2015

Time on role 7 years, 27 days

DAVIDSON, Nicholas Edward

Director

Director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 26 Mar 2007

Time on role 1 year, 3 months, 24 days

DEEGAN, Matthew Simon

Director

Development Executive

RESIGNED

Assigned on 02 Jan 2005

Resigned on 26 Mar 2007

Time on role 2 years, 2 months, 24 days

GEORGE, Duncan Nankervis

Director

Managing Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 21 Jun 2005

Time on role 1 year, 6 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 21 Jun 2005

Resigned on 28 Nov 2008

Time on role 3 years, 5 months, 7 days

MIDGLEY, David William

Director

Company Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 30 Jun 2006

Time on role 7 months, 8 days

MIRON, Stephen Gabriel

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

ORCHARD, Stephen

Director

Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 21 Apr 2008

Time on role 2 years, 4 months, 29 days

ORCHARD, Stephen

Director

Director

RESIGNED

Assigned on 11 Aug 2003

Resigned on 21 Jun 2005

Time on role 1 year, 10 months, 10 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 21 Apr 2008

Resigned on 18 Jul 2008

Time on role 2 months, 27 days

POTTERELL, Clive Ronald

Director

Company Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

WARD, Simon Charles

Director

Commercial Director

RESIGNED

Assigned on 13 Mar 2001

Resigned on 27 Jul 2004

Time on role 3 years, 4 months, 14 days

WATSON, Gregory Hamilton

Director

Director

RESIGNED

Assigned on 04 Aug 2000

Resigned on 31 Oct 2005

Time on role 5 years, 2 months, 27 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 2000

Resigned on 04 Aug 2000

Time on role


Some Companies

GREEN GRANITE LIMITED

C/O EDWARDS CHARTERED ACCOUNTANTS 34 HIGH STREET,WALSALL,WS9 8LZ

Number:07897708
Status:ACTIVE
Category:Private Limited Company

KIMMERIDGE ELITE LTD

55 CARDIGAN AVENUE,BURNLEY,BB12 6AU

Number:09727072
Status:ACTIVE
Category:Private Limited Company

LONDON & NEW YORK DEVELOPMENTS LIMITED

7 MANCHESTER SQUARE,,W1U 3PQ

Number:04593647
Status:ACTIVE
Category:Private Limited Company

PB LARGS LIMITED

3RD FLOOR,GLASGOW,G3 8HZ

Number:SC451052
Status:ACTIVE
Category:Private Limited Company

SWANSEA BULK HANDLING LIMITED

GIANTS WHARF GIANTS WHARF,NEATH,SA11 2LP

Number:06293427
Status:ACTIVE
Category:Private Limited Company

THE STAY NETWORK LTD

S40 HASTINGWOOD INDUSTRIAL PARK,ERDINGTON,B24 9QR

Number:11921423
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