Upper Ground
London
SE1 9LT
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ronald Earl Baker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | PO Box 441 Irvine California 92650 United States |
Director Name | Scott David Purcell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | President/Ceo |
Correspondence Address | 28 Valerio Newport Beach California 92660 United States |
Director Name | Rupert Charles Antony Miles |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Covars Mead School Road Ongar Essex CM5 9PU |
Director Name | Matthew Joseph Kearney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Matthew Nicholas Edward Batstone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lindore Road Clapham London SW11 1HJ |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 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 | 27 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 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(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
8 July 2004 | Return made up to 18/04/04; full list of members (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) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
2 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 May 2003 | Return made up to 18/04/03; full list of members (2 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
11 July 2002 | New director appointed (1 page) |
9 July 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 18/04/02; full list of members (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
18 October 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed (1 page) |
7 June 2001 | Secretary resigned (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
11 May 2001 | Return made up to 18/04/01; full list of members (4 pages) |
9 May 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (3 pages) |
26 February 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (1 page) |
4 January 2001 | Director resigned (1 page) |
24 May 2000 | Ad 02/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |