PRECISE MEDIA ACQUISITIONS LIMITED

6 More London Place 6 More London Place, London, SE1 2QY, England
StatusDISSOLVED
Company No.06008146
CategoryPrivate Limited Company
Incorporated23 Nov 2006
Age17 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 4 days

SUMMARY

PRECISE MEDIA ACQUISITIONS LIMITED is an dissolved private limited company with number 06008146. It was incorporated 17 years, 5 months, 9 days ago, on 23 November 2006 and it was dissolved 2 years, 1 month, 4 days ago, on 29 March 2022. The company address is 6 More London Place 6 More London Place, London, SE1 2QY, England.



People

RICHARDSON, Giles Harvey Roberts

Director

Finance Director

ACTIVE

Assigned on 16 Jun 2017

Current time on role 6 years, 10 months, 16 days

GULLIVER, John Keith

Secretary

Finance Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 31 Jan 2010

Time on role 1 year, 3 months

LACEY, Stephen

Secretary

RESIGNED

Assigned on 26 Oct 2011

Resigned on 06 Jun 2014

Time on role 2 years, 7 months, 11 days

LOW, Peter

Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 26 Oct 2011

Time on role 1 year, 8 months, 25 days

LOW, Peter

Secretary

Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 06 Aug 2007

Time on role 7 months, 26 days

STANNETT, Robert William

Secretary

Finance Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 31 Oct 2008

Time on role 1 year, 2 months, 25 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Nov 2006

Resigned on 11 Dec 2006

Time on role 18 days

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jan 2015

Resigned on 24 Mar 2020

Time on role 5 years, 2 months, 12 days

FAWCUS, Kier Murray

Director

Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 27 Jan 2017

Time on role 10 years, 1 month, 16 days

GULLIVER, John Keith

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 31 Jan 2010

Time on role 1 year, 3 months

HAWORTH, John Roger

Director

Director

RESIGNED

Assigned on 12 Jan 2015

Resigned on 14 Apr 2017

Time on role 2 years, 3 months, 2 days

HILLIARD, Charles Stephen

Director

Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 13 Aug 2007

Time on role 8 months, 2 days

HOLROYD, Martin

Director

Director

RESIGNED

Assigned on 23 Feb 2009

Resigned on 31 Jan 2016

Time on role 6 years, 11 months, 8 days

LACEY, Stephen

Director

Finance Director

RESIGNED

Assigned on 20 Apr 2010

Resigned on 06 Jun 2014

Time on role 4 years, 1 month, 16 days

LOW, Peter

Director

Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 27 Jan 2017

Time on role 10 years, 1 month, 16 days

PRIME, Anthony Robert

Director

Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 05 May 2017

Time on role 10 years, 4 months, 25 days

STANNETT, Robert William

Director

Finance Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 31 Oct 2008

Time on role 1 year, 2 months, 25 days

EVERDIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 23 Nov 2006

Resigned on 11 Dec 2006

Time on role 18 days


Some Companies

ADB SUBSEA SERVICES LIMITED

NORSHORE 4 WARD STREET,PETERHEAD,AB42 0HH

Number:SC617389
Status:ACTIVE
Category:Private Limited Company

DARREN OLIVER CLUES MENSWEAR LIMITED

THE OLD DAIRY FARM,NORTHAMPTONSHIRE,NN7 4SH

Number:05138588
Status:ACTIVE
Category:Private Limited Company
Number:IP032161
Status:ACTIVE
Category:Industrial and Provident Society

JEP HAULAGE LTD

16 LONGVIEW AVENUE,WALLASEY,CH45 4RB

Number:11564105
Status:ACTIVE
Category:Private Limited Company

KIRKBY STEEL TUBES LIMITED

WESTGATE,WALSALL,WS9 8DJ

Number:00881802
Status:ACTIVE
Category:Private Limited Company

S O'DONNELL DEVELOPMENTS LIMITED

30 CITY ROAD,,EC1Y 2AB

Number:02024616
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