Download leads from Nexok and grow your business. Find out more

Mr Stephen Andrew Auckland

British – Born 69 years ago (March 1955)

Mr Stephen Andrew Auckland
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT

Current appointments

Resigned appointments

58

Closed appointments

Companies

Company NameAssociated Newspapers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (99 years, 11 months after company formation)
Appointment Duration6 years (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Farm
107 Honley Road
Huddersfield
HD4 6TY
Registered Company Address
Northcliffe House
2 Derry Street
London
W8 5TT
Company NameCentral Independent News And Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Company NameNorthcliffe Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe House
2 Derry Street
Kensington
London
W8 5TT
Company NameDMGZ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (78 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Farm 107 Honley Road
Farnley Tyas
Huddersfield
HD4 6TY
Registered Company Address
Northcliffe House
2 Derry Street
Kensington
London
W8 5TT
Company NameLocal World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (2 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 October 2013)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
PO Box 10177 50 St George Street
Leicester
LE1 8ED
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NameAge Partnership Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2020 (5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Registered Company Address
2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Company NameAge Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2020 (15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 08 September 2023)
Assigned Occupation CEO
Addresses
Correspondence Address
2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Registered Company Address
2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameAge Partnership Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2020 (5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (Resigned 08 September 2023)
Assigned Occupation CEO
Addresses
Correspondence Address
2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Registered Company Address
2200 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Company NameEquity Release Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 08 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
2200 Thorpe Park
Leeds
LS15 8ZB
Registered Company Address
2200 Thorpe Park
Leeds
LS15 8ZB
Company NameAge Assist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2021 (8 years after company formation)
Appointment Duration2 years, 8 months (Resigned 08 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Registered Company Address
2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameSimply Lifetime Mortgages Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2021 (1 year, 10 months after company formation)
Appointment Duration2 years (Resigned 08 September 2023)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
2200 Century Way Thorpe Park
Leeds
LS15 8ZB
Registered Company Address
2200 Century Way Thorpe Park
Leeds
LS15 8ZB
Company NameRegional International Business Conventions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (1 week after company formation)
Appointment Duration11 years, 8 months (Resigned 19 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Farm
107 Honley Road
Huddersfield
HD4 6TY
Registered Company Address
No 3 Kirk House
1 Kirkgate
Birstall
West Yorkshire
WF17 9HE
Company NameAssociated Newspapers Xyz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Farm 107 Honley Road
Farnley Tyas
Huddersfield
HD4 6TY
Registered Company Address
Northcliffe House
2 Derry Street
London
W8 5TT
Company NameAssociated Newspapers Xyz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Farm
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6TY
Registered Company Address
Northcliffe House
2 Derry Street
London
W8 5TT
Company NameAssociated London Distribution Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Farm 107 Honley Road
Farnley Tyas
Huddersfield
HD4 6TY
Registered Company Address
Northcliffe House
2 Derry Street
Kensington
London
W8 5TT
Company NameMail News & Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (80 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameSouth West Media Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (85 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
Company NameLincolnshire Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
C/O Begbies Traynor London Llp 31st Floor
40 Bank Street
London
E14 5NR
Company NameLeicester Mercury Media Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (83 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
Company NameGrimsby & Scunthorpe Media Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
Company NameGloucestershire Media Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (91 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Begbies Traynor (London) Llp
31st Floor 40 Bank Street
London
E14 5NR
Company NameExpress & Echo News & Media Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
Company NameDerby Telegraph Media Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (84 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameCourier Media Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (102 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
C/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
Company NameCornwall & Devon Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (72 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameSouth West Wales Media Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (99 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Company NameBath News & Media
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Company NameMail News & Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (80 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameBristol News & Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameW.H.Y Publications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795 St George Street
Leicester
LE1 1ZP
Company NameNorth Staffordshire News Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameDigital Response Network Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameHerald Express News & Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameAd-Mag (East Midlands) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameAd-Mag (South Yorkshire) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameTamworth Herald Company Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameNorth Somerset News & Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameJournal Co Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameStaffordshire Sentinel News And Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795 St George Street
Leicester
LE1 1ZP
Company NamePost & Times Series Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (100 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795 St George Street
Leicester
LE1 1ZP
Company NameCheltenham Newspaper Company Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (99 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795 St George Street
Leicester
LE1 1ZP
Company NameEssex Chronicle Media Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (88 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795 St George Street
Leicester
LE1 1ZP
Company NameWestern Morning News & Media Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (87 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
C/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
Company NameLichfield Mercury Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (77 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameLlanelli Star Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (74 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameBlackmore Vale Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (66 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameNottingham Post Media Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameExpress & Echo Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameAlderton Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameCheshire Newspapers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (12 years after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameAdmag Newspapers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameWestcountry Publications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (52 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795
Leicester
LE1 1ZP
Company NameTaunton Newspapers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795 St George Street
Leicester
LE1 1ZP
Company NameWestern Gazette Company Limited(The)
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Company NameTopper Newspapers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (17 years, 8 months after company formation)
Appointment Duration6 months (Resigned 30 December 2012)
Assigned Occupation Group Ceo
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre PO Box 6795
St. George Street
Leicester
Leicestershire
LE1 1ZP
Company NameBishop Publications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (23 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 December 2012)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Registered Company Address
Northcliffe Accounting Centre
PO Box 6795 St George Street
Leicester
LE1 1ZP
Company NameMailbox Distribution 2013 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (4 weeks, 1 day after company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 October 2013)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
PO Box 10177
50 St George Street
Leicester
LE1 8ED
Registered Company Address
50 St George Street
Leicester
LE1 8ED
Company NameLocal World Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (1 year, 10 months after company formation)
Appointment Duration9 months (Resigned 11 October 2013)
Assigned Occupation Newspaper Management
Addresses
Correspondence Address
PO Box 10177 50 St George Street
Leicester
LE1 8ED
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed