British – Born 72 years ago (December 1951)
Company Name | Reach Magazines Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1982 (same day as company formation) |
Appointment Duration | 35 years, 10 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Tower Magazines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1991 (1 year after company formation) |
Appointment Duration | 26 years, 7 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | The Green Magazine Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1991 (2 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Sightline Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1992 (11 years, 6 months after company formation) |
Appointment Duration | 26 years (Resigned 28 February 2018) |
Assigned Occupation | Publisher And Broadcaster |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Export Magazine Distributors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 25 years, 10 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Trinity Mirror Videos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1992 (same day as company formation) |
Appointment Duration | 25 years, 8 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | O.K. Magazines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1992 (same day as company formation) |
Appointment Duration | 25 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Reach Magazines Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1993 (same day as company formation) |
Appointment Duration | 25 years (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Northern & Shell Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1993 (1 month after company formation) |
Appointment Duration | 19 years, 9 months (Resigned 17 December 2012) |
Assigned Occupation | Publisher And Broadcaster |
Addresses | Correspondence Address The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN Registered Company Address The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Company Name | O K Magazines Trading Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1993 (same day as company formation) |
Appointment Duration | 24 years, 10 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | TM Titles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1993 (same day as company formation) |
Appointment Duration | 24 years, 8 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Reach Magazines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 26 November 2003) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Burginhall 677 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (6 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | West Ferry Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2000 (same day as company formation) |
Appointment Duration | 17 years, 5 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Reach Network Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2000 (same day as company formation) |
Appointment Duration | 17 years, 5 months (Resigned 28 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Trinity Mirror Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2000 (same day as company formation) |
Appointment Duration | 12 years, 1 month (Resigned 17 December 2012) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern And Shell Building Number 10 Lower Thames Street London EC3R 6EN Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | TM Media Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2000 (5 days after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Beaverbrook Newspapers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (30 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Broughton Printers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (27 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Blackfriars Leasing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (17 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Daily Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (46 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Express Newspapers Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (12 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Daily Star Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (30 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Express Newspapers Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (30 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Express Newspapers |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (85 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Scottish Express Newspapers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (61 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address 4th Floor, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland Registered Company Address 55 Douglas Street Glasgow G2 7NP Scotland |
Company Name | Sunday Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (78 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | United Magazines Publishing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (17 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Trinity Mirror Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2001 (same day as company formation) |
Appointment Duration | 9 years, 2 months (Resigned 17 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Reach Printing Services (West Ferry) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (16 years after company formation) |
Appointment Duration | 15 years, 11 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Westferry Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | 9 years, 6 months (Resigned 16 June 2017) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address 10 Lower Thames Street London EC3R 6EN Registered Company Address 10 Lower Thames Street London EC3R 6EN |
Company Name | Northern & Shell Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 December 2013) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN Registered Company Address The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Company Name | Channel 5 Broadcasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 December 2013) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN Registered Company Address Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT |
Company Name | Northern & Shell Broadcasting (CI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN Registered Company Address Ifc 5 St Helier JE1 1ST |
Company Name | Viacom Interactive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (10 years after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 19 December 2013) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern And Shell Building 10 Lower Thames St London EC3R 6EN Registered Company Address Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT |
Company Name | Sorse Distribution Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1991 (7 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (Resigned 17 December 2012) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern & Shell Tower City Harbour London E14 9GL Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | TM Tower Management Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1993 (same day as company formation) |
Appointment Duration | 24 years, 11 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Best Magazines Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 05 March 1998) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address 71 Gloucester Place London W1U 8JW |
Company Name | Portland Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (4 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (Resigned 27 July 2012) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern & Shell Tower 4 Selsdon Way London E14 9GL Registered Company Address 26-28 Bedford Row London WC1R 4HE |
Company Name | Allaboutparents Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (6 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Company Name | Companyleader Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (6 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Company Name | Sportlive.co.uk Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (6 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Company Name | SP Investments Publishing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Company Name | Express Printers Manchester Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (12 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Express Property Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (8 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (Resigned 28 February 2018) |
Assigned Occupation | Publisher |
Addresses | Correspondence Address One Canada Square Canary Wharf London E14 5AP Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | SPEX Fs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (33 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Company Name | Brand Movers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address 1 Canada Square Canary Wharf London E14 5DT |
Company Name | Express Truckstop Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address Medway Enterprise Centre Enterprise Close Medway City Estate Rochester Kent ME2 4SY |
Company Name | Newsprint Management And Supply Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
Company Name | SP Digital Media Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 60 The Bishops Avenue London N2 0BE Registered Company Address Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Company Name | Bauer Media Pacific Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2004 (2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 12 June 2013) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN Registered Company Address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Company Name | 5 Direct Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (11 years after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 19 December 2013) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern And Shell Building 10 Lower Thames St London EC3R 6EN Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | Northern & Shell Text Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 19 December 2013) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern And Shell Building 10 Lower Thames St London EC3R 6EN Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | Northern & Shell Music Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 19 December 2013) |
Assigned Occupation | Publisher & Broadcaster |
Addresses | Correspondence Address The Northern And Shell Building 10 Lower Thames St London EC3R 6EN Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | Northern & Shell Engineering Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 December 2013) |
Assigned Occupation | Publisher And Broadcaster |
Addresses | Correspondence Address The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |