LEEDS MEDIA CENTRE LTD

St Andrew House St Andrew House, Leeds, LS1 5JW
StatusDISSOLVED
Company No.03784242
Category
Incorporated08 Jun 1999
Age25 years, 29 days
JurisdictionEngland Wales
Dissolution12 Nov 2011
Years12 years, 7 months, 25 days

SUMMARY

LEEDS MEDIA CENTRE LTD is an dissolved with number 03784242. It was incorporated 25 years, 29 days ago, on 08 June 1999 and it was dissolved 12 years, 7 months, 25 days ago, on 12 November 2011. The company address is St Andrew House St Andrew House, Leeds, LS1 5JW.



People

JEWHURST, Allen John Wentworth

Secretary

Director

ACTIVE

Assigned on 06 Jun 2007

Current time on role 17 years, 1 month, 1 day

BROOKS, Peter John

Director

Skills Manager

ACTIVE

Assigned on 16 Sep 2004

Current time on role 19 years, 9 months, 21 days

JEWHURST, Allen John Wentworth

Director

Director

ACTIVE

Assigned on 18 Jul 2000

Current time on role 23 years, 11 months, 20 days

NELSON, Heather

Director

Community Link Manager

ACTIVE

Assigned on 29 Apr 2004

Current time on role 20 years, 2 months, 8 days

WOOD, Andrew Phillip

Director

Audio Producer

ACTIVE

Assigned on 16 Nov 1999

Current time on role 24 years, 7 months, 21 days

FALLON, Paul Brian

Secretary

RESIGNED

Assigned on 08 Jun 1999

Resigned on 08 Jul 2005

Time on role 6 years, 1 month

WILKES, Frank

Secretary

Chief Executive

RESIGNED

Assigned on 08 Jul 2005

Resigned on 02 Mar 2007

Time on role 1 year, 7 months, 25 days

AKBOR, Ali

Director

Chief Executive

RESIGNED

Assigned on 12 Oct 1999

Resigned on 12 Dec 2005

Time on role 6 years, 2 months

BARKE, Rory

Director

Local Government Officer

RESIGNED

Assigned on 11 Jan 2005

Resigned on 19 Jun 2008

Time on role 3 years, 5 months, 8 days

BARNES, Philip Andrew

Director

Regeneration

RESIGNED

Assigned on 06 Mar 2006

Resigned on 30 Jun 2008

Time on role 2 years, 3 months, 24 days

BASS, Andrew

Director

Civil Servant

RESIGNED

Assigned on 08 Jun 1999

Resigned on 18 May 2004

Time on role 4 years, 11 months, 10 days

CAMERON, Jacqueline Dawn

Director

Business Manager

RESIGNED

Assigned on 12 Oct 1999

Resigned on 01 Oct 2000

Time on role 11 months, 19 days

HENDRICKSON, Claude

Director

Manager

RESIGNED

Assigned on 18 Dec 2001

Resigned on 01 Nov 2004

Time on role 2 years, 10 months, 14 days

MACWILLIAMS, James

Director

Principal

RESIGNED

Assigned on 08 Jun 1999

Resigned on 04 Sep 2001

Time on role 2 years, 2 months, 26 days

MCKAY, Barkley William

Director

Lecturer

RESIGNED

Assigned on 12 Oct 1999

Resigned on 04 Sep 2001

Time on role 1 year, 10 months, 23 days

SINANIS, Michael

Director

Senior Manager

RESIGNED

Assigned on 04 Sep 2001

Resigned on 18 May 2004

Time on role 2 years, 8 months, 14 days

SYKES, Stefan

Director

Education

RESIGNED

Assigned on 07 Mar 2004

Resigned on 01 Jan 2007

Time on role 2 years, 9 months, 25 days

WAKEFIELD, Keith Ivor

Director

College Lecturer

RESIGNED

Assigned on 03 Aug 2000

Resigned on 11 May 2007

Time on role 6 years, 9 months, 8 days


Some Companies

ACCENTO DONNA LTD

43 MANOR ROAD,RICHMOND,TW9 1YA

Number:09208206
Status:ACTIVE
Category:Private Limited Company

E.S.K. INDUSTRIAL ROOFING LIMITED

10-12 UPPER DICCONSON STREET,LANCASHIRE,WN1 2AD

Number:03120432
Status:ACTIVE
Category:Private Limited Company

GMS AUTO LIMITED

16 GUNNING ROAD,GRAYS,RM17 6UQ

Number:11482443
Status:ACTIVE
Category:Private Limited Company

HALTWHISTLE SWIMMING AND LEISURE CENTRE

HALTWHISTLE SWIMMING AND LEISURE CENTRE,HALTWHISTLE,NE49 9DP

Number:09911905
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOS AMIGOS TAPAS WINE BAR LIMITED

11-15 ASHTON ROAD,MANCHESTER,M34 3LF

Number:11588039
Status:ACTIVE
Category:Private Limited Company

PROTECTIVE PACKAGING LIMITED

DANE ROAD INDUSTRIAL ESTATE,SALE,M33 7BH

Number:02312465
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