FIRST POST NEWSGROUP IPR LIMITED

31-32 Alfred Place, London, WC1E 7DP, England
StatusDISSOLVED
Company No.05495832
CategoryPrivate Limited Company
Incorporated30 Jun 2005
Age18 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 24 days

SUMMARY

FIRST POST NEWSGROUP IPR LIMITED is an dissolved private limited company with number 05495832. It was incorporated 18 years, 10 months, 14 days ago, on 30 June 2005 and it was dissolved 2 years, 4 months, 24 days ago, on 21 December 2021. The company address is 31-32 Alfred Place, London, WC1E 7DP, England.



People

BYNG-THORNE, Zillah Ellen

Director

Chief Executive

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 13 days

LADKIN-BRAND, Penelope Anne

Director

Company Director

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 6 months, 13 days

TYE, James Alexander

Director

Chief Executive

ACTIVE

Assigned on 05 Sep 2018

Current time on role 5 years, 8 months, 9 days

LEGGETT, Ian Geoffrey Harvey

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Jan 2009

Resigned on 05 Sep 2018

Time on role 9 years, 7 months, 14 days

REYNOLDS, Brett Wilson

Secretary

RESIGNED

Assigned on 05 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 25 days

NEPTUNE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 22 Jan 2009

Time on role 3 years, 6 months, 22 days

ADDISON, Rachel Bernadette

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Oct 2021

Resigned on 31 Oct 2021

Time on role 1 month

DENNIS, Felix

Director

Publisher

RESIGNED

Assigned on 31 Jan 2008

Resigned on 22 Jun 2014

Time on role 6 years, 4 months, 22 days

LEGGETT, Ian Geoffrey Harvey

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2008

Resigned on 05 Sep 2018

Time on role 10 years, 7 months, 5 days

O'CONNOR, Kerin James

Director

Executive Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 05 Sep 2018

Time on role 10 years, 7 months, 5 days

REYNOLDS, Brett Wilson

Director

Group Chief Operating And Financial Officer

RESIGNED

Assigned on 05 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 25 days

TURNER, Michael Wallace

Director

Executive

RESIGNED

Assigned on 30 Aug 2007

Resigned on 31 Mar 2010

Time on role 2 years, 7 months, 1 day

WOOTTON, Peter Andrew

Director

Chief Digital Officer

RESIGNED

Assigned on 30 Sep 2019

Resigned on 01 Oct 2021

Time on role 2 years, 1 day

NEPTUNE CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 09 Aug 2005

Time on role 1 month, 9 days

NEPTUNE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 09 Aug 2005

Time on role 1 month, 9 days

WIGMORE SERVICES LLP

Corporate-director

RESIGNED

Assigned on 09 Aug 2005

Resigned on 30 Aug 2007

Time on role 2 years, 21 days


Some Companies

AMOSCIRCHO LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:10992645
Status:ACTIVE
Category:Private Limited Company

GLTCS (UK) LIMITED

13 ROSSALL ROAD,THORNTON-CLEVELEYS,FY5 1AP

Number:08807726
Status:ACTIVE
Category:Private Limited Company

MATTHEW TREDWEN MILITARY ANTIQUES LTD

UNIT 4,KENARDINGTON,TN26 2LF

Number:11221107
Status:ACTIVE
Category:Private Limited Company

NOCTURNE FILMS LIMITED

24 EASTFIELD ROAD,LONDON,E17 3BA

Number:11264072
Status:ACTIVE
Category:Private Limited Company

PB LIGHTING LTD

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:10375600
Status:ACTIVE
Category:Private Limited Company

RITZ ACCOUNTANTS AND FINANCIAL ADVISERS LTD

46 MISBOURNE ROAD,UXBRIDGE,UB10 0HW

Number:11787107
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