Upper Ground
London
SE1 9LT
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2005(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 28 March 2006) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2005(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 28 March 2006) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 11 Selborne Road New Malden Surrey KT3 3AN |
Director Name | Peter Ralph Linnaeus Osborne |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 04 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Martins End Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | Alexander Ferguson McNab |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Dell House Wash Hill Wooburn Green Buckinghamshire HP10 0JA |
Director Name | Gerald Charles William Farrell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 39 Alderbrook Road London SW12 8AD |
Director Name | Charles Farrell |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | Cutmill House Watlington Oxon Ox9 |
Secretary Name | Steven James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 3 Woodcock Lodge Epping Green Hertford Hertfordshire SG13 8ND |
Director Name | Steven James Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Accountant |
Correspondence Address | 3 Woodcock Lodge Epping Green Hertford Hertfordshire SG13 8ND |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Terence Paul George |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 1997) |
Role | Deputy Chief Executive - Htv G |
Correspondence Address | Cherry Tree Cottage Hewelsfield Lydney Gloucestershire GL15 6UL Wales |
Director Name | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House 24 Northumberland Road Redland Bristol BS6 7BB |
Secretary Name | Marion Irene Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | Lower Minnetts Rogiet Newport Gwent NP6 3UP Wales |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close 2 Longfield Drive East Sheen London SW14 7AU |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Director Name | Kenneth David Alun Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Heol Y Bryn Rhiwbina Cardiff CF4 6HX Wales |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Daniel Federico Verwer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2004) |
Role | Finance Director |
Correspondence Address | 2 Rhone Cottage Capel Road Rusper Surrey RH12 4PZ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2005) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 October 2005) |
Role | Company Secretarial Services M |
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 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
24 October 2005 | New secretary appointed;new director appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
4 January 2005 | Resolutions
|
12 November 2004 | Return made up to 02/11/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
6 July 2004 | New director appointed (1 page) |
5 July 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 November 2003 | Return made up to 02/11/03; no change of members (2 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 December 2002 | Return made up to 02/11/02; full list of members (5 pages) |
18 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
5 November 2001 | Return made up to 02/11/01; full list of members (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 September 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: the television centre culverhouse cross cardiff. CF5 6XJ (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New secretary appointed (1 page) |
22 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed;new director appointed (8 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (7 pages) |
20 October 2000 | New director appointed (3 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 November 1999 | Return made up to 02/11/99; full list of members (5 pages) |
3 September 1999 | Director's particulars changed (1 page) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
11 December 1998 | Director's particulars changed (1 page) |
16 November 1998 | Return made up to 02/11/98; full list of members (7 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | Director resigned (1 page) |
8 December 1997 | Return made up to 05/11/97; full list of members (8 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New director appointed (3 pages) |
10 November 1997 | New secretary appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
15 November 1996 | Return made up to 05/11/96; no change of members (8 pages) |
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
13 November 1995 | Return made up to 05/11/95; full list of members (14 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
21 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (18 pages) |
9 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
19 October 1988 | Memorandum and Articles of Association (28 pages) |
19 October 1988 | Resolutions
|