EMAP PUBLIC SECTOR MANAGEMENT LIMITED
Overview
| Company Name | EMAP PUBLIC SECTOR MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01473013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMAP PUBLIC SECTOR MANAGEMENT LIMITED?
- (7499) /
- (9999) /
Where is EMAP PUBLIC SECTOR MANAGEMENT LIMITED located?
| Registered Office Address | Greater London House Hampstead Road NW1 7EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMAP PUBLIC SECTOR MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| L.G.C. COMMUNICATIONS LIMITED | Aug 26, 1992 | Aug 26, 1992 |
| NEWSDAY LIMITED | Nov 11, 1988 | Nov 11, 1988 |
| NEWSWEB LIMITED | Mar 07, 1984 | Mar 07, 1984 |
| SANFACE LIMITED | Jan 15, 1980 | Jan 15, 1980 |
What are the latest accounts for EMAP PUBLIC SECTOR MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for EMAP PUBLIC SECTOR MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of David Gilbertson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Emily Henrietta Gestetner as a director | 2 pages | AP01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tracey Gray as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Martyn John Hindley on Sep 30, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||
Director's details changed for Tracey Marie Gray on May 14, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Ms Shanny Looi on Mar 01, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Martyn John Hindley on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Tracey Marie Gray on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Helen Frances Hay as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||||||
Appointment of Helen Frances Hay as a secretary | 1 pages | AP03 | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of EMAP PUBLIC SECTOR MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 129906110001 | ||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146427150001 | |||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| RAY, Richard Bardrick | Secretary | 9 Meadenvale Oxney Road PE1 5PN Peterborough Cambridgeshire | British | 47986390001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| ARNOLD-FORSTER, Jake | Director | 10 Moray Road N4 3LG London | British | 60041170001 | ||||||
| BROOKS, Timothy Stephen | Director | 75 Ronalds Road Highbury N5 1XB London | British | 72643520001 | ||||||
| BROWN, Alison | Director | 1a Saddlers Close Glinton PE6 7LN Peterborough Cambridgeshire | British | 85737320001 | ||||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| DERBY, Crispin John Alexander | Director | 16 School Road GU27 3RN Haslemere Surrey | England | United Kingdom | 85956880001 | |||||
| DEVONSHIRE, Eileen | Director | New London House 6 London Street EC3R 7LQ London | British | 72207220001 | ||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GERRARD, Ian Thomas | Director | Tilbrook Cottage Rye Road, Sandhurst TN18 5HP Kent | British | 85806240001 | ||||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 130960400002 | |||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||
| HARRIS, Anthony Charles | Director | 58 Belsize Park NW3 4EH London | British | 67943140004 | ||||||
| HODGSON, Helen Claire | Director | 26 Prospect Road NW2 2JU London | British | 60564760001 | ||||||
| LUNN, Josephine Kay | Director | 109 Holmesdale Road RH2 0BT Reigate Surrey | British | 68294830002 | ||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MCPHAIL, Lucy Victoria | Director | Flat 7, The Colonnades, 105 Wilton Way E8 1BH London | England | British | 85806000001 | |||||
| MORGAN, Nicholas David | Director | 33 Woodlands Way KT21 1LH Ashtead Surrey | England | British | 44015170002 | |||||
| MORRISON, Colin | Director | 41 The Downs Wimbledon SW20 8HG London | England | British | 199593010001 | |||||
| PEAD, David Roy | Director | 8 Copthall Gardens TW1 4HJ Twickenham Middlesex | United Kingdom | British | 38866900002 | |||||
| ROGERS, Marie | Director | 27 Goldsmith Road Friern Barnett N11 3JG London | British | 75246110001 | ||||||
| STRINGER, Thomas Howard | Director | 29 Chace Avenue EN6 5LY Potters Bar Hertfordshire | British | 55667030001 | ||||||
| STURRIDGE, Helena Whitehead | Director | 114 Merton Hall Road SW19 3PZ London | British | 91407810001 | ||||||
| THOMAS, Henry Carlton | Director | 140 Cottimore Lane KT12 2BN Walton On Thames Surrey | British | 114612950001 |
Does EMAP PUBLIC SECTOR MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Mar 07, 1985 Delivered On Mar 20, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit c b urgess road hastings east essex t/n esx 81416. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 06, 1985 Delivered On Mar 20, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 01, 1982 Delivered On Nov 05, 1982 | Satisfied | Amount secured Sterling pounds 60000 and all other monies due or to become due from the company to the chargee under the terms of the chargee | |
Short particulars L/Hold unit c burgess road hastings east sussex title no ht 26362. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0