PRECISE MEDIA ACQUISITIONS LIMITED
Status | DISSOLVED |
Company No. | 06008146 |
Category | Private Limited Company |
Incorporated | 23 Nov 2006 |
Age | 17 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 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
ACTIVEAssigned on 16 Jun 2017
Current time on role 6 years, 10 months, 16 days
Secretary
Finance Director
RESIGNEDAssigned on 31 Oct 2008
Resigned on 31 Jan 2010
Time on role 1 year, 3 months
Secretary
RESIGNEDAssigned on 26 Oct 2011
Resigned on 06 Jun 2014
Time on role 2 years, 7 months, 11 days
Secretary
RESIGNEDAssigned on 01 Feb 2010
Resigned on 26 Oct 2011
Time on role 1 year, 8 months, 25 days
Secretary
Director
RESIGNEDAssigned on 11 Dec 2006
Resigned on 06 Aug 2007
Time on role 7 months, 26 days
Secretary
Finance Director
RESIGNEDAssigned on 06 Aug 2007
Resigned on 31 Oct 2008
Time on role 1 year, 2 months, 25 days
Corporate-secretary
RESIGNEDAssigned on 23 Nov 2006
Resigned on 11 Dec 2006
Time on role 18 days
Corporate-secretary
RESIGNEDAssigned on 12 Jan 2015
Resigned on 24 Mar 2020
Time on role 5 years, 2 months, 12 days
Director
Director
RESIGNEDAssigned on 11 Dec 2006
Resigned on 27 Jan 2017
Time on role 10 years, 1 month, 16 days
Director
Finance Director
RESIGNEDAssigned on 31 Oct 2008
Resigned on 31 Jan 2010
Time on role 1 year, 3 months
Director
Director
RESIGNEDAssigned on 12 Jan 2015
Resigned on 14 Apr 2017
Time on role 2 years, 3 months, 2 days
Director
Director
RESIGNEDAssigned on 11 Dec 2006
Resigned on 13 Aug 2007
Time on role 8 months, 2 days
Director
Director
RESIGNEDAssigned on 23 Feb 2009
Resigned on 31 Jan 2016
Time on role 6 years, 11 months, 8 days
Director
Finance Director
RESIGNEDAssigned on 20 Apr 2010
Resigned on 06 Jun 2014
Time on role 4 years, 1 month, 16 days
Director
Director
RESIGNEDAssigned on 11 Dec 2006
Resigned on 27 Jan 2017
Time on role 10 years, 1 month, 16 days
Director
Director
RESIGNEDAssigned on 11 Dec 2006
Resigned on 05 May 2017
Time on role 10 years, 4 months, 25 days
Director
Finance Director
RESIGNEDAssigned on 06 Aug 2007
Resigned on 31 Oct 2008
Time on role 1 year, 2 months, 25 days
Corporate-director
RESIGNEDAssigned on 23 Nov 2006
Resigned on 11 Dec 2006
Time on role 18 days
Some Companies
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 |
16 LONGVIEW AVENUE,WALLASEY,CH45 4RB
Number: | 11564105 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |