BAUER DIGITAL RADIO LIMITED

8 officers / 32 resignations

SMALL, Helena

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
August 1994
Appointed on
12 February 2025
Nationality
British
Occupation
Director

DAVIDSON, Edward Bruce

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 November 2022
Nationality
British
Occupation
Broadcast & Technology Director

BRIGGS, Keith

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
June 1973
Appointed on
28 November 2022
Nationality
British
Occupation
Head Of Distribution - Audio

KILGALLON, Catharine Jane

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 November 2022
Resigned on
8 January 2025
Nationality
British
Occupation
Business Analyst/Accountant

DAVIES, Christopher Peter

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 August 2019
Resigned on
28 November 2022
Nationality
British
Occupation
Business Development Director

JACKSON, Richard

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 March 2015
Resigned on
28 November 2022
Nationality
British
Occupation
Head Of Finance - Bauer Radio

TATTUM, Susan Ruth

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 March 2015
Resigned on
28 November 2022
Nationality
British
Occupation
Chartered Accountant

BAUER GROUP SECRETARIAT LIMITED

Correspondence address
MEDIA HOUSE LINCOLN COURT, LINCOLN ROAD, PETERBOROUGH, ENGLAND, PE2 6EA
Role ACTIVE
Secretary
Appointed on
1 April 2011
Nationality
NATIONALITY UNKNOWN

ALLAN, GRAEME MAXWELL

Correspondence address
RADIO CLYDE 3 SOUTH AVENUE, CLYDEBANK BUSINESS PARK, CLYDEBANK, SCOTLAND, SCOTLAND, G81 2RX
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 March 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

VICKERY, SARAH JANE

Correspondence address
74 NOEL ROAD, LONDON, UNITED KINGDOM, N1 8HB
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
30 September 2014
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N1 8HB £2,929,000

KEENAN, Paul Anthony

Correspondence address
1 Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF
Role RESIGNED
director
Date of birth
December 1963
Appointed on
24 July 2013
Resigned on
16 April 2015
Nationality
British
Occupation
Publisher

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
29 January 2008
Resigned on
1 April 2011
Nationality
BRITISH

NAREBOR, TORUGBENE ENIYEKEYE

Correspondence address
10 PORTLAND ROAD, GILLINGHAM, KENT, ME7 2NP
Role RESIGNED
Secretary
Appointed on
28 September 2007
Resigned on
29 January 2008
Nationality
BRITISH

Average house price in the postcode ME7 2NP £238,000

VIDLER, ANDRIA LOUISE

Correspondence address
1 ELLERBY STREET, LONDON, SW6 6EX
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 June 2007
Resigned on
29 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6EX £3,165,000

WHITE, GARY CHARLES

Correspondence address
12 EASTWOOD END, WIMBLINGTON, MARCH, PE15 0QJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
3 April 2007
Resigned on
31 August 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE15 0QJ £397,000

FORD, DEIDRE ANN

Correspondence address
NONSUCH LODGE, OUTWOOD LANE, HORSFORTH, WEST YORKSHIRE, LS18 4HR
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
26 March 2007
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS18 4HR £712,000

ELSDON, KATE

Correspondence address
51 SACKVILLE CRESCENT, HAROLD WOOD, ROMFORD, ESSEX, RM3 0EH
Role RESIGNED
Secretary
Appointed on
15 September 2006
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode RM3 0EH £459,000

ALLAN, GRAEME MAXWELL

Correspondence address
13 MITCHELL DRIVE, RUTHERGLEN, GLASGOW, G73 3QP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 May 2006
Resigned on
29 January 2008
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

ELLIOT, RICHARD EMMERSON

Correspondence address
ORCHARD HOUSE, 2 RICHARDSON CLOSE, MILL DROVE, BOURNE, LINCOLNSHIRE, PE10 9YN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 July 2005
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE10 9YN £1,294,000

HOGG, MARIANNE LISA

Correspondence address
15 ROSKELL ROAD, LONDON, SW15 1DS
Role RESIGNED
Secretary
Appointed on
1 November 2004
Resigned on
15 September 2006
Nationality
BRITISH

Average house price in the postcode SW15 1DS £1,033,000

GILES, NICHOLAS DAVID MARTIN

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

COX, MALCOLM ALLAN

Correspondence address
FLAT 9 THE BEAUCHAMP BUILDING, BROOKES MARKET, LONDON, EC1N 7SX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 December 2002
Resigned on
12 March 2004
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode EC1N 7SX £1,619,000

EMBLEY, DEBORAH JAYNE

Correspondence address
FLAT 1, 64 CROMWELL AVENUE HIGHGATE, LONDON, N6 5HQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
18 December 2002
Resigned on
21 April 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N6 5HQ £2,221,000

STORY, MARK TRAFFORD

Correspondence address
29 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AJ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 December 2002
Resigned on
29 January 2008
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HA6 3AJ £1,328,000

HENSON, MARK RICHARD

Correspondence address
5 HAZELAND STEADING, MORTON, LINCOLNSHIRE, PE10 0PW
Role RESIGNED
Secretary
Appointed on
1 January 2002
Resigned on
30 March 2004
Nationality
BRITISH

Average house price in the postcode PE10 0PW £623,000

COCKRAM, TIMOTHY JOHN

Correspondence address
84 HAWTHORNE WAY, SHELLEY, HUDDERSFIELD, WEST YORKS, HD8 8PX
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 January 2001
Resigned on
29 January 2008
Nationality
BRITISH
Occupation
BROADCAST DIRECTOR

Average house price in the postcode HD8 8PX £495,000

PALMER, STEPHEN BERNARD

Correspondence address
6 POWERSCROFT ROAD, LONDON, E5 0PU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 January 2001
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode E5 0PU £824,000

ROBERTS, PHILIP ANDREW

Correspondence address
17 HANNAH LODGE, PALATINE ROAD, DIDSBURY, MANCHESTER, M20 2QH
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
1 January 2001
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
PROGRAMME DIRECTOR

Average house price in the postcode M20 2QH £352,000

GREGORY, SHAUN

Correspondence address
2A BRINCLIFFE CRESCENT, ECCLESALL, SHEFFIELD, S11 9AW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 March 2000
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode S11 9AW £808,000

SCHOONMAKER, TIMOTHY

Correspondence address
62 WIMPOLE STREET, LONDON, W1G 8AJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
12 April 1999
Resigned on
31 January 2004
Nationality
AMERICAN
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode W1G 8AJ £7,000

KING, STEPHEN JAMES

Correspondence address
25 FIRBECK ROAD, BRAMHAM, WEST YORKSHIRE, LS23 6NE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
12 April 1999
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS23 6NE £683,000

WALMSLEY, DEREK KERR

Correspondence address
WALNUT BARN HIGH STREET, PAVENHAM, BEDFORD, BEDFORDSHIRE, MK43 7NJ
Role RESIGNED
Secretary
Appointed on
12 April 1999
Resigned on
31 December 2001
Nationality
BRITISH

Average house price in the postcode MK43 7NJ £962,000

ELLIOT, RICHARD EMMERSON

Correspondence address
CHERRY TREES, MAIN STREET, WILSTHORPE, LINCOLNSHIRE, PE9 3PA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 October 1997
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE9 3PA £382,000

ELLIOT, RICHARD EMMERSON

Correspondence address
CHERRY TREES, MAIN STREET, WILSTHORPE, LINCOLNSHIRE, PE9 3PA
Role RESIGNED
Secretary
Appointed on
3 October 1994
Resigned on
16 October 1997
Nationality
BRITISH

Average house price in the postcode PE9 3PA £382,000

WALMSLEY, DEREK KERR

Correspondence address
SENNEN, GRANGE ROAD, FELMERSHAM, NORTH BEDFORDSHIRE, MK43 7EU
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
3 October 1994
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 7EU £636,000

OYSTON, OWEN JOHN

Correspondence address
CLAUGHTON HALL, LANCASTER, LANCASHIRE, LA2 9LA
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
20 June 1991
Resigned on
8 August 1991
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode LA2 9LA £495,000

DEWHURST, ANTHONY JOHN

Correspondence address
5 BRENTWOOD ROAD, ANDERTON, CHORLEY, LANCASHIRE, PR6 9PL
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
20 June 1991
Resigned on
3 October 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PR6 9PL £374,000

CONNOLLY, MICHAEL JOSEPH

Correspondence address
TOWER HOUSE WOODLANDS GROVE, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5LB
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
20 June 1991
Resigned on
3 October 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PR2 5LB £264,000

ALLITT, JULIAN BERNARD

Correspondence address
15 GARRISON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 4AL
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
20 June 1991
Resigned on
15 August 1991
Nationality
GERMANY
Occupation
COMPANY EXECUTIVE

DEWHURST, ANTHONY JOHN

Correspondence address
5 BRENTWOOD ROAD, ANDERTON, CHORLEY, LANCASHIRE, PR6 9PL
Role RESIGNED
Secretary
Appointed on
20 June 1991
Resigned on
3 October 1994
Nationality
BRITISH

Average house price in the postcode PR6 9PL £374,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company