J H PUBLISHING LIMITED

3 officers / 11 resignations

CROSS, Tara

Correspondence address
191 West George Street, Glasgow, G2 2LD
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 November 2014
Nationality
British
Occupation
Company Secretary

MCCARTHY, BRIAN GERARD

Correspondence address
191 WEST GEORGE STREET, GLASGOW, G2 2LD
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
1 November 2008
Nationality
IRISH
Occupation
FINANCE DIRECTOR

ELLISON, JOHN OLIVER

Correspondence address
191 WEST GEORGE STREET, GLASGOW, G2 2LD
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
22 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

JEAKINGS, ADRIAN DION

Correspondence address
191 WEST GEORGE STREET, GLASGOW, G2 2LD
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
4 October 2002
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

FRY, JOHN ANTHONY

Correspondence address
OLD RECTORY CHURCH HILL, SAXLINGHAM NETHERGATE, NORFOLK, UK, NR15 1TD
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 October 2002
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NR15 1TD £521,000

ELLISON, JOHN OLIVER

Correspondence address
191 WEST GEORGE STREET, GLASGOW, G2 2LD
Role RESIGNED
Secretary
Date of birth
November 1951
Appointed on
1 March 2002
Resigned on
30 April 2014
Nationality
BRITISH

LAWRENCE, CHRISTOPHER

Correspondence address
DUNELM HOUSE 47B THE STREET, BRUNDALL, NORFOLK, NR13 5AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 March 2002
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR13 5AA £480,000

STRONG, PETER MICHAEL

Correspondence address
268 UNTHANK ROAD, NORWICH, NORFOLK, NR2 2AJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 March 2002
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR2 2AJ £730,000

HALSEY, ANDREW JACKSON

Correspondence address
FRENCH CHURCH FARM, CAISTOR LANE, CAISTOR-ST-EDMUND, NORWICH, NORFOLK, NR14 8QZ
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
12 July 1991
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR14 8QZ £615,000

HOUGHTON, COLIN

Correspondence address
5 CASTLE STREET, THORNBURY, BRISTOL, AVON, BS12 1HA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
10 August 1989
Resigned on
12 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEBSPER, NIGEL GORDON FORSYTH

Correspondence address
24 GREAT PULTENEY STREET, BATH, AVON, BA2 4BU
Role RESIGNED
Secretary
Date of birth
August 1956
Appointed on
10 August 1989
Resigned on
1 March 2002
Nationality
BRITISH

Average house price in the postcode BA2 4BU £736,000

WEBSPER, NIGEL GORDON FORSYTH

Correspondence address
24 GREAT PULTENEY STREET, BATH, AVON, BA2 4BU
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
10 August 1989
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 4BU £736,000

HENDRY, JAMES ERSKINE

Correspondence address
42 HILLPARK AVENUE, PAISLEY, RENFREWSHIRE, PA2 6QJ
Role RESIGNED
Director
Appointed on
9 April 1987
Resigned on
10 August 1989
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEBSTER, JESS GOULD

Correspondence address
42 HILLPARK AVENUE, PAISLEY, RENFREWSHIRE, PA2 6QJ
Role RESIGNED
Secretary
Appointed on
9 April 1987
Resigned on
10 August 1989
Nationality
BRITISH

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