GRANADA TELEVISION LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.00840590
CategoryPrivate Limited Company
Incorporated10 Mar 1965
Age59 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

GRANADA TELEVISION LIMITED is an active private limited company with number 00840590. It was incorporated 59 years, 2 months, 11 days ago, on 10 March 1965. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



People

IRVING, Eleanor Kate

Director

Company Secretary

ACTIVE

Assigned on 02 Jan 2014

Current time on role 10 years, 4 months, 19 days

BURNS, Julian Delisle

Secretary

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 13 Dec 1993

Time on role 11 months, 12 days

MUTCH, Alastair James Fletcher

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 20 days

ROOK, Gail Ann

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Jun 2001

Time on role 4 years, 8 months, 1 day

STROSS, Katherine Elizabeth

Secretary

RESIGNED

Assigned on 13 Dec 1993

Resigned on 01 Sep 1994

Time on role 8 months, 19 days

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 2001

Resigned on 03 Nov 2009

Time on role 8 years, 5 months, 2 days

TAYLOR, Paul Simon

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 01 Oct 1996

Time on role 2 years, 30 days

ALLEN, Charles Lamb

Director

Company Director

RESIGNED

Assigned on 09 Sep 1992

Resigned on 01 Oct 2006

Time on role 14 years, 22 days

BARON EVANS OF CLAUGHTON, David Thomas Gruffyd, Rt Hon

Director

Solicitor

RESIGNED

Assigned on

Resigned on 22 Mar 1992

Time on role 32 years, 1 month, 29 days

BERNSTEIN, Alexander

Director

Chairman

RESIGNED

Assigned on

Resigned on 29 Mar 1996

Time on role 28 years, 1 month, 22 days

BRADFORD, Rachel Julia

Director

Chartered Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 20 Sep 2013

Time on role 8 months, 20 days

BRILL, Anthony George

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 20 days

BURNS, Julian Delisle

Director

Company Director

RESIGNED

Assigned on 13 Dec 1993

Resigned on 01 Oct 1996

Time on role 2 years, 9 months, 18 days

BUTTERFIELD, Stewart David

Director

Company Director

RESIGNED

Assigned on 12 Sep 1997

Resigned on 31 Dec 2001

Time on role 4 years, 3 months, 19 days

CANETTY CLARKE, Neil Ashley

Director

Director

RESIGNED

Assigned on 01 May 2002

Resigned on 15 Jun 2005

Time on role 3 years, 1 month, 14 days

COLEMAN, Vivien

Director

Co-Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 20 days

COLLINS, Kieron Gregory

Director

Controller Of Progammes

RESIGNED

Assigned on 01 May 2002

Resigned on 27 May 2005

Time on role 3 years, 26 days

CROFT, David Michael Bruce

Director

Director

RESIGNED

Assigned on 10 Feb 1998

Resigned on 08 Jan 2007

Time on role 8 years, 10 months, 26 days

DESMOND, Michael John

Director

Director

RESIGNED

Assigned on 19 Nov 2001

Resigned on 15 Jun 2005

Time on role 3 years, 6 months, 26 days

DESMOND, Michael John

Director

Sales Director

RESIGNED

Assigned on 14 Oct 1992

Resigned on 30 Jan 1998

Time on role 5 years, 3 months, 16 days

FEGAN, Michael Melvyn

Director

Director

RESIGNED

Assigned on 11 Jun 2002

Resigned on 25 Mar 2004

Time on role 1 year, 9 months, 14 days

FEGAN, Michael Melvyn

Director

Company Director

RESIGNED

Assigned on 01 May 1998

Resigned on 01 May 2002

Time on role 4 years

FRASER, David Richard

Director

Tv Executive

RESIGNED

Assigned on 22 Jun 1995

Resigned on 08 May 1998

Time on role 2 years, 10 months, 16 days

GALLAGHER, Eileen

Director

Director

RESIGNED

Assigned on 14 Sep 1995

Resigned on 02 Oct 1998

Time on role 3 years, 18 days

GARVIE, Wayne Fernley

Director

Company Director

RESIGNED

Assigned on 07 Feb 1997

Resigned on 17 Jul 1998

Time on role 1 year, 5 months, 10 days

GREEN, Michael Anthony

Director

Director

RESIGNED

Assigned on 11 Nov 2008

Resigned on 15 May 2009

Time on role 6 months, 4 days

GREEN, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 03 May 2007

Time on role 2 years, 10 months, 17 days

IRVING, Eleanor Kate

Director

Company Secretary

RESIGNED

Assigned on 15 May 2009

Resigned on 31 Dec 2012

Time on role 3 years, 7 months, 16 days

IRVING, Eleanor Kate

Director

Company Secretary

RESIGNED

Assigned on 09 Sep 2008

Resigned on 11 Nov 2008

Time on role 2 months, 2 days

JONES, Clive William

Director

Chief Executive

RESIGNED

Assigned on 15 Jun 2005

Resigned on 05 Apr 2007

Time on role 1 year, 9 months, 20 days

LAMAISON, Julia Pauline

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 03 Feb 1998

Time on role 1 year, 4 months, 2 days

LEWIS, Duncan James Daragon

Director

Director

RESIGNED

Assigned on 02 Apr 1996

Resigned on 01 Oct 1996

Time on role 5 months, 29 days

LIDDIMENT, David

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 12 Sep 1997

Time on role 11 months, 11 days

LIDDIMENT, David

Director

Deputy Director Of Programmes

RESIGNED

Assigned on 09 Mar 1992

Resigned on 08 Oct 1993

Time on role 1 year, 6 months, 30 days

MANSFIELD, Grant Thomas Hugh

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 May 2002

Time on role 1 year, 10 months, 30 days

MCCULLOCH, Ian Douglas

Director

Director

RESIGNED

Assigned on 19 Nov 2001

Resigned on 15 Jun 2005

Time on role 3 years, 6 months, 26 days

MCLOUGHLIN, Robert Joseph

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Aug 1998

Time on role 1 year, 11 months

MEDLICOTT, William Jonathan

Director

Director

RESIGNED

Assigned on 03 May 2007

Resigned on 28 May 2012

Time on role 5 years, 25 days

MORRISON, Stephen Roger

Director

Director Of Programmes

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 8 months, 20 days

MUTCH, Alastair James Fletcher

Director

Director/Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 20 days

QUINN, Andrew

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 21 days

ROBINSON, Gerrard Jude, Sir

Director

Company Director

RESIGNED

Assigned on 31 Mar 1993

Resigned on 01 Oct 1996

Time on role 3 years, 6 months

RUIA, Anil Kumar

Director

Company Director

RESIGNED

Assigned on 06 Nov 2002

Resigned on 20 Feb 2006

Time on role 3 years, 3 months, 14 days

SALMON, Peter Andrew

Director

Director Of Programmes

RESIGNED

Assigned on 22 Feb 1996

Resigned on 03 Oct 1997

Time on role 1 year, 7 months, 10 days

SHAPS, Simon

Director

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Jun 2000

Time on role 2 years, 4 months, 31 days

SMITH, Brenda Lucy

Director

Director

RESIGNED

Assigned on 08 May 1998

Resigned on 31 May 2006

Time on role 8 years, 23 days

SMITH, Brenda Lucy

Director

Company Director

RESIGNED

Assigned on 13 Dec 1993

Resigned on 01 Oct 1996

Time on role 2 years, 9 months, 18 days

STROSS, Katherine Elizabeth

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 Oct 1996

Time on role 27 years, 7 months, 20 days

SWORDS, Christopher Joseph

Director

Managing Director

RESIGNED

Assigned on 05 Apr 2007

Resigned on 09 Sep 2008

Time on role 1 year, 5 months, 4 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 15 May 2009

Resigned on 11 Apr 2019

Time on role 9 years, 10 months, 27 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 09 Sep 2008

Resigned on 11 Nov 2008

Time on role 2 months, 2 days

TAYLOR, Paul Simon

Director

Director

RESIGNED

Assigned on 14 Dec 1995

Resigned on 07 May 1997

Time on role 1 year, 4 months, 24 days

TIBBITTS, James Benjamin Stjohn

Director

Director

RESIGNED

Assigned on 11 Nov 2008

Resigned on 15 May 2009

Time on role 6 months, 4 days

TIBBITTS, James Benjamin Stjohn

Director

Director

RESIGNED

Assigned on 31 Aug 2007

Resigned on 09 Sep 2008

Time on role 1 year, 9 days

TOWNELEY, Simon Peter Edmond Cosmo William

Director

Co-Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 20 days

TRIPPIER, David Austin, Sir

Director

Director

RESIGNED

Assigned on 06 Nov 2002

Resigned on 20 Feb 2006

Time on role 3 years, 3 months, 14 days

WALKER, Janet Sheila

Director

Accountant

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Mar 1998

Time on role 1 year, 6 months

WALL, Malcolm Robert

Director

Director Of Sales

RESIGNED

Assigned on

Resigned on 23 Oct 1992

Time on role 31 years, 6 months, 28 days

WHISTON, John Joseph

Director

Director

RESIGNED

Assigned on 01 May 2002

Resigned on 11 Aug 2008

Time on role 6 years, 3 months, 10 days

WILKINS, Jeanette Elizabeth

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 14 Apr 1998

Time on role 14 days

WONFOR, Andrea Jean

Director

Company Director

RESIGNED

Assigned on 13 Dec 1993

Resigned on 01 Oct 1996

Time on role 2 years, 9 months, 18 days

WOODWARD, Susan Lesley

Director

Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 30 Apr 2008

Time on role 3 years, 10 months, 14 days

WOODWARD, Susan Lesley

Director

Director Of Broadcasting

RESIGNED

Assigned on 18 Jun 1998

Resigned on 01 May 2002

Time on role 3 years, 10 months, 13 days


Some Companies

D AND B ENGINEERING LTD

UNIT 51B,NEWCHAPEL,RH7 6HN

Number:10063374
Status:ACTIVE
Category:Private Limited Company

DELA PROPERTIES LTD

182 WHITELADIES ROAD,BRISTOL,BS8 2XU

Number:11365378
Status:ACTIVE
Category:Private Limited Company

KNOTTYTHREADS LIMITED

26 PENSHURST WAY,SUTTON,SM2 6HR

Number:11566975
Status:ACTIVE
Category:Private Limited Company

LION OIL TOOL (RENTAL) LIMITED

KPMG LLP,LIVERPOOL,L3 1QH

Number:00984082
Status:LIQUIDATION
Category:Private Limited Company

REALTIME COMMERCE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL025530
Status:ACTIVE
Category:Limited Partnership

SONDER SOUND LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11562198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source