Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2002(4 months after company formation) |
Appointment Duration | 7 months (closed 13 May 2003) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Gary Nigel Eaborn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | 25 Aldford House Park Street London W1K 7LG |
Director Name | Elliott Mark Wiseman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | Flat 13 1 Basing Place London E2 8AB |
Director Name | Mr Thomas Matthew Betts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 2002) |
Role | Director Of Business Developme |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beckwith Road Dulwich London SE24 9LH |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 2002) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Director Name | Mr Richard Cross |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 2002) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Leckhampstead Newbury Berkshire RG20 8QY |
Director Name | Mr Nicholas Francis Markham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 2002) |
Role | Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Penneys Pine Walk East Horsley Surrey KT24 5AG |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Granada Media Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 2002) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2002 | Application for striking-off (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (18 pages) |