Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 25 February 2003) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Peter Joseph Deane McNally |
---|---|
Date of Birth | March 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 1 Elthiron Road London SW6 4BN |
Director Name | Mr Ronald Daniel Miller |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Larkspur Oakgrange Road West Clandon Surrey GU4 7UD |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Joanna Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(24 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 1994) |
Role | Secretary |
Correspondence Address | 35a Cromford Road Putney London SW18 1NZ |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Director Name | Ms Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Secretary Name | Deborah Jane Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Burrows Poundfield Lane Cookham Berkshire SL6 9RY |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Director Name | Mr Kevan Taylor |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2000(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meadowbrook Close Lostock Bolton Lancashire BL6 4HX |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(31 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
2 October 2002 | Application for striking-off (1 page) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 10/05/02; full list of members (2 pages) |
11 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
17 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
18 May 2001 | Return made up to 10/05/01; full list of members (2 pages) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
16 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
5 June 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
13 December 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
28 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
23 December 1998 | New director appointed (3 pages) |
11 December 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 10/05/98; full list of members (7 pages) |
1 May 1998 | Secretary's particulars changed (1 page) |
16 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 June 1997 | Return made up to 10/05/97; full list of members
|
20 November 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
15 June 1996 | Director's particulars changed (1 page) |
15 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
6 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
4 July 1995 | Return made up to 10/05/95; full list of members (8 pages) |