EXTERION MEDIA METRO SERVICES (UK) LIMITED

7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL, England
StatusDISSOLVED
Company No.08604811
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution28 Jan 2021
Years3 years, 4 months, 8 days

SUMMARY

EXTERION MEDIA METRO SERVICES (UK) LIMITED is an dissolved private limited company with number 08604811. It was incorporated 10 years, 10 months, 26 days ago, on 10 July 2013 and it was dissolved 3 years, 4 months, 8 days ago, on 28 January 2021. The company address is 7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL, England.



People

SHAW, Helen Sarah

Secretary

ACTIVE

Assigned on 03 Nov 2014

Current time on role 9 years, 7 months, 2 days

BOOKER, Anthony John

Director

Director

ACTIVE

Assigned on 01 Oct 2013

Current time on role 10 years, 8 months, 4 days

TAVIANSKY, Leon

Director

Ceo

ACTIVE

Assigned on 06 Feb 2018

Current time on role 6 years, 3 months, 27 days

DUNNING, Aiden

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 15 Oct 2014

Time on role 1 year, 14 days

KALAWSKI, Eva Monica

Secretary

RESIGNED

Assigned on 10 Jul 2013

Resigned on 01 Oct 2013

Time on role 2 months, 21 days

ALONSO SALTERAIN, Antonio

Director

Ceo

RESIGNED

Assigned on 01 Oct 2013

Resigned on 10 Feb 2014

Time on role 4 months, 9 days

BROWN, Philip David

Director

Chief Franchise And Operations Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 20 Nov 2013

Time on role 1 month, 19 days

COTTERRELL, Jason Richard

Director

Country Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 23 Jan 2017

Time on role 3 years, 3 months, 22 days

GREGORY, Shaun

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Jul 2014

Resigned on 05 Feb 2018

Time on role 3 years, 6 months, 20 days

KALAWSKI, Eva Monica

Director

Lawyer

RESIGNED

Assigned on 10 Jul 2013

Resigned on 01 Oct 2013

Time on role 2 months, 21 days

KING, David Truman

Director

Managing Director

RESIGNED

Assigned on 23 Jan 2017

Resigned on 01 Jun 2018

Time on role 1 year, 4 months, 9 days

MADDEN, Daniel Christopher

Director

Director Of Operational Programmes

RESIGNED

Assigned on 28 Nov 2013

Resigned on 01 Sep 2016

Time on role 2 years, 9 months, 4 days

SIGLER, Mary Ann

Director

Cfo

RESIGNED

Assigned on 21 Aug 2013

Resigned on 01 Oct 2013

Time on role 1 month, 10 days


Some Companies

EDUCARE SKILLS TRAINING LIMITED

INTERNATIONAL HOUSE, 12A,HAMPSHIRE,PO9 1EE

Number:06016046
Status:ACTIVE
Category:Private Limited Company

IMPERIAL LONDON HOTELS LIMITED(THE)

THE IMPERIAL HOTEL,HOLBORN,WC1B 5BB

Number:00421257
Status:ACTIVE
Category:Private Limited Company

JAL METROLOGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11136389
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAYPORT LIMITED

50 WIKE RIDGE AVENUE,LEEDS,LS17 9NL

Number:11390438
Status:ACTIVE
Category:Private Limited Company

PROHIBITION FLAVOURS LTD

UNIT 1 FOUNTAIN ENTERPRISE PARK,MAIDSTONE,ME15 6ZQ

Number:11820277
Status:ACTIVE
Category:Private Limited Company

ROBANNE LIMITED

ASHCOMBE HOUSE, 5 THE CRESCENT,SURREY,KT22 8DY

Number:04997526
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