JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED

94 Strand On The Green 94 Strand On The Green, London, W4 3NN
StatusDISSOLVED
Company No.02515971
CategoryPrivate Limited Company
Incorporated26 Jun 1990
Age34 years, 9 days
JurisdictionEngland Wales
Dissolution28 Jun 2016
Years8 years, 7 days

SUMMARY

JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED is an dissolved private limited company with number 02515971. It was incorporated 34 years, 9 days ago, on 26 June 1990 and it was dissolved 8 years, 7 days ago, on 28 June 2016. The company address is 94 Strand On The Green 94 Strand On The Green, London, W4 3NN.



People

PAGE, Mark

Director

Company Director

ACTIVE

Assigned on 12 Sep 2014

Current time on role 9 years, 9 months, 23 days

GOOCH, Colin Derek

Secretary

RESIGNED

Assigned on

Resigned on 12 Oct 1993

Time on role 30 years, 8 months, 23 days

MASON, Pauline

Secretary

Company Secretary

RESIGNED

Assigned on 12 Oct 1993

Resigned on 21 May 2001

Time on role 7 years, 7 months, 9 days

MORAN, Kevin Bernard

Secretary

Director

RESIGNED

Assigned on 21 May 2001

Resigned on 25 Jun 2003

Time on role 2 years, 1 month, 4 days

PAGE, Mark

Secretary

RESIGNED

Assigned on 25 Aug 2009

Resigned on 01 Jun 2010

Time on role 9 months, 7 days

PAGE, Mark

Secretary

Finance Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 01 Nov 2007

Time on role 4 years, 4 months, 6 days

WALLWORK, Michael Jason

Secretary

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 23 Nov 2011

Time on role 4 years, 22 days

CAREY, Gerald

Director

Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 15 Jun 2008

Time on role 9 months, 12 days

HODDER, Gary Stuart

Director

Marketing Consultant

RESIGNED

Assigned on

Resigned on 02 Mar 1993

Time on role 31 years, 4 months, 3 days

JACOBS, Sacha Marc

Director

Company Director

RESIGNED

Assigned on 28 Feb 2014

Resigned on 12 Sep 2014

Time on role 6 months, 12 days

MASON, Kevin Patrick

Director

Financial Advisor

RESIGNED

Assigned on

Resigned on 18 Feb 2003

Time on role 21 years, 4 months, 17 days

MCKNIGHT, David Angus

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 23 Nov 2011

Time on role 5 years, 11 months, 22 days

MCMORROW, Jonathan Christopher

Director

Managing Director

RESIGNED

Assigned on 02 Jan 2009

Resigned on 21 Nov 2014

Time on role 5 years, 10 months, 19 days

MORAN, Kevin Bernard

Director

Director

RESIGNED

Assigned on 21 May 2001

Resigned on 18 Feb 2003

Time on role 1 year, 8 months, 28 days

PAGE, Mark

Director

Finance Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 28 Feb 2014

Time on role 10 years, 8 months, 3 days

RODFORD, Neil

Director

Director

RESIGNED

Assigned on 25 Aug 2009

Resigned on 23 Nov 2011

Time on role 2 years, 2 months, 29 days

STRETFORD, Paul

Director

Director

RESIGNED

Assigned on 21 May 2001

Resigned on 01 Dec 2005

Time on role 4 years, 6 months, 11 days


Some Companies

CHRIS DURRANT TECHNICAL SERVICES LIMITED

9 GREENFIELDS RISE,SHROPSHIRE,SY13 1EP

Number:04088067
Status:ACTIVE
Category:Private Limited Company

CPE PROJECTS LTD

9 WESTFIELD CLOSE,GRAVESEND,DA12 5EH

Number:11066858
Status:ACTIVE
Category:Private Limited Company

LAUREL COURT (HARROGATE) MANAGEMENT LIMITED

THE BARN HALL MEWS,WETHERBY,LS23 6DT

Number:03794278
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCGUIRE MERCHANDISE MANAGEMENT LIMITED

1 VICARAGE LANE,STRATFORD,E15 4HF

Number:11901889
Status:ACTIVE
Category:Private Limited Company

P & M 1996 LIMITED

MANDER HOUSE,,WV1 3NF

Number:00169000
Status:LIQUIDATION
Category:Private Limited Company

TEK-CONSULTING LIMITED

4TH FLOOR,ST. ALBANS,AL1 3TF

Number:09399182
Status:LIQUIDATION
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