MEDIA INSIGHT OUTDOOR LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 02900182
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM PARK, HARROGATE, HG2 8PA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Brian Townshend as a director on 7 November 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 . The most likely internet sites of MEDIA INSIGHT OUTDOOR LIMITED are www.mediainsightoutdoor.co.uk, and www.media-insight-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Media Insight Outdoor Limited is a Private Limited Company. The company registration number is 02900182. Media Insight Outdoor Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Media Insight Outdoor Limited is The Inspire Hornbeam Park Harrogate Hg2 8pa. . BLEASE, Jacqueline Anne Chapple is a Secretary of the company. WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. HIRD, Rachael is a Director of the company. Secretary EGGINGTON, Andrew John has been resigned. Secretary FURNESS, John Christopher has been resigned. Secretary TOWNSHEND, Brian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SOUTHAMPTON PLACE SECRETARIES LIMITED has been resigned. Director CRISP, Simon has been resigned. Director DELANEY, Paul has been resigned. Director EGGINGTON, Andrew John has been resigned. Director FURNESS, John Christopher has been resigned. Director GRAND, Kevin Ian has been resigned. Director POOLER, Amanda has been resigned. Director ROBINSON, James Christopher has been resigned. Director SIMPSON, John Owen has been resigned. Director SULLIVAN, Dennis has been resigned. Director TOWNSHEND, Brian has been resigned. Director URWIN, Nigel Duncan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BLEASE, Jacqueline Anne Chapple
Appointed Date: 01 March 2011

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 June 2007

Director
HIRD, Rachael
Appointed Date: 20 December 2013
58 years old

Resigned Directors

Secretary
EGGINGTON, Andrew John
Resigned: 16 November 2001
Appointed Date: 30 April 1999

Secretary
FURNESS, John Christopher
Resigned: 30 April 1999
Appointed Date: 30 December 1994

Secretary
TOWNSHEND, Brian
Resigned: 19 June 2007
Appointed Date: 17 December 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 March 1994
Appointed Date: 18 February 1994

Secretary
SOUTHAMPTON PLACE SECRETARIES LIMITED
Resigned: 26 May 1994
Appointed Date: 03 March 1994

Director
CRISP, Simon
Resigned: 05 October 2011
Appointed Date: 01 February 2011
56 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 05 October 2011
72 years old

Director
EGGINGTON, Andrew John
Resigned: 16 November 2001
Appointed Date: 30 April 1999
63 years old

Director
FURNESS, John Christopher
Resigned: 30 April 1999
Appointed Date: 30 December 1994
76 years old

Director
GRAND, Kevin Ian
Resigned: 29 February 2000
Appointed Date: 30 December 1994
63 years old

Director
POOLER, Amanda
Resigned: 02 April 2003
Appointed Date: 30 December 1994
66 years old

Director
ROBINSON, James Christopher
Resigned: 26 May 1994
Appointed Date: 03 March 1994
82 years old

Director
SIMPSON, John Owen
Resigned: 01 February 2011
Appointed Date: 24 June 2008
71 years old

Director
SULLIVAN, Dennis
Resigned: 04 May 2005
Appointed Date: 30 December 1994
78 years old

Director
TOWNSHEND, Brian
Resigned: 07 November 2016
Appointed Date: 17 December 2001
59 years old

Director
URWIN, Nigel Duncan
Resigned: 26 May 1994
Appointed Date: 03 March 1994
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 March 1994
Appointed Date: 18 February 1994

MEDIA INSIGHT OUTDOOR LIMITED Events

17 Nov 2016
Termination of appointment of Brian Townshend as a director on 7 November 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
07 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

...
... and 80 more events
14 Mar 1994
Registered office changed on 14/03/94 from: temple house 20 holywell row london EC2A 4JB

14 Mar 1994
Secretary resigned;new secretary appointed

14 Mar 1994
Director resigned;new director appointed

14 Mar 1994
New director appointed

18 Feb 1994
Incorporation