Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2003(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 13 January 2004) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Peter Joseph Deane McNally |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 1 Elthiron Road London SW6 4BN |
Director Name | Mr Ivor Lawrence Scaife |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Old Oak Farm Swifts Green Smarden Ashford Kent TN27 8PQ |
Secretary Name | Mrs Anne Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 9 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Secretary Name | Mr Jeremy Korer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 34 The Drive Esher Surrey KT10 8DH |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | Neil Ashley Canetty Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrooks Farm Williards Will Etchingham East Sussex TN19 7DB |
Secretary Name | Joanna Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 35a Cromford Road Putney London SW18 1NZ |
Director Name | Mr Peter Bernard Coleridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Colne Park Road Colne Engaine Essex CO6 2HU |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Janet Sheila Walker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | Old Golden Gates Cheapside Road Ascot Berkshire SL5 7DR |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
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 | £100 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (1 page) |
24 April 2003 | Return made up to 31/01/03; full list of members (3 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
9 December 2002 | New secretary appointed (2 pages) |
17 July 2002 | Amended accounts made up to 30 September 2001 (4 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members (5 pages) |
11 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
18 June 2001 | Director's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: the london television centre upper ground london SE1 9LT (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
20 March 2001 | Return made up to 31/01/01; full list of members (2 pages) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 July 1997 | Auditor's resignation (2 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
17 January 1997 | Director's particulars changed (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
18 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
11 May 1995 | Return made up to 05/05/95; full list of members (12 pages) |