T&F INFORMA UK LIMITED

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.04595943
CategoryPrivate Limited Company
Incorporated20 Nov 2002
Age21 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 10 days

SUMMARY

T&F INFORMA UK LIMITED is an dissolved private limited company with number 04595943. It was incorporated 21 years, 5 months, 27 days ago, on 20 November 2002 and it was dissolved 10 years, 4 months, 10 days ago, on 07 January 2014. The company address is Mortimer House Mortimer House, London, W1T 3JH.



People

MARTIN, Emily Louise

Secretary

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 11 months, 16 days

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 3 months, 13 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 16 days

RIGBY, Peter Stephen

Director

Company Director

ACTIVE

Assigned on 20 Nov 2002

Current time on role 21 years, 5 months, 27 days

WALKER, Adam Christopher

Director

Finance Director

ACTIVE

Assigned on 28 Mar 2008

Current time on role 16 years, 1 month, 20 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 17 days

CALLABY, Andrea Mary

Secretary

RESIGNED

Assigned on 20 Nov 2002

Resigned on 05 Jan 2007

Time on role 4 years, 1 month, 15 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 05 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Nov 2002

Resigned on 20 Nov 2002

Time on role

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 07 Aug 2006

Resigned on 31 Aug 2011

Time on role 5 years, 24 days

FOYE, Anthony Martin

Director

Director

RESIGNED

Assigned on 30 Jun 2004

Resigned on 31 Dec 2007

Time on role 3 years, 6 months, 1 day

GILBERTSON, David Stuart

Director

Company Director

RESIGNED

Assigned on 20 Nov 2002

Resigned on 20 Mar 2008

Time on role 5 years, 4 months

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

WILKINSON, James Henry

Director

Finance Director

RESIGNED

Assigned on 20 Nov 2002

Resigned on 30 Jun 2004

Time on role 1 year, 7 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Nov 2002

Resigned on 20 Nov 2002

Time on role


Some Companies

B. Y. A. SERVICES LIMITED

FLAT 9, ELY HOUSE,LONDON,SE15 1SG

Number:10839893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLYHIGHER1 LTD

4 WELLS COURT,HALIFAX,HX3 6PX

Number:11752488
Status:ACTIVE
Category:Private Limited Company

H A OPTICAL LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC330656
Status:ACTIVE
Category:Private Limited Company

MENTER BRO DINEFWR

SWYDDFEYDD Y CYNGOR,LLANDEILO,SA19 6HW

Number:05709847
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QUMOS LTD

136 NEWBRIDGE ROAD,BIRMINGHAM,B9 5JQ

Number:11875013
Status:ACTIVE
Category:Private Limited Company

THE FARNSWORTH GROUP LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:02014682
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