RTL GROUP SUPPORT SERVICES LIMITED

1 Stephen Street 1 Stephen Street, W1T 1AL
StatusACTIVE
Company No.00889123
CategoryPrivate Limited Company
Incorporated06 Oct 1966
Age57 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

RTL GROUP SUPPORT SERVICES LIMITED is an active private limited company with number 00889123. It was incorporated 57 years, 5 months, 22 days ago, on 06 October 1966. The company address is 1 Stephen Street 1 Stephen Street, W1T 1AL.



People

BAUER, Bjorn Christian

Director

Company Director

ACTIVE

Assigned on 16 Jun 2023

Current time on role 9 months, 12 days

HEGGEN, Elmar

Director

Company Director

ACTIVE

Assigned on 16 Jun 2023

Current time on role 9 months, 12 days

PASCAUD, Vincent Jean Hubert

Director

Senior Vice President Group Tr

ACTIVE

Assigned on 30 Apr 2007

Current time on role 16 years, 10 months, 28 days

FARNABY, Helen Linda

Secretary

RESIGNED

Assigned on 28 Nov 2003

Resigned on 31 May 2016

Time on role 12 years, 6 months, 3 days

GIBSON, Carolyn Ann

Secretary

RESIGNED

Assigned on 01 Jun 2016

Resigned on 23 Aug 2016

Time on role 2 months, 22 days

MCHATTON, Michael Terence

Secretary

RESIGNED

Assigned on

Resigned on 04 May 1993

Time on role 30 years, 10 months, 24 days

MORETON, Jacqueline Frances

Secretary

RESIGNED

Assigned on 24 Aug 2016

Resigned on 14 Nov 2016

Time on role 2 months, 21 days

SANDARS, George Russell

Secretary

RESIGNED

Assigned on 23 Jul 1993

Resigned on 12 Jul 2000

Time on role 6 years, 11 months, 20 days

SPEVACK, Tracey Jane

Secretary

RESIGNED

Assigned on 15 Nov 2016

Resigned on 26 Oct 2017

Time on role 11 months, 11 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 2000

Resigned on 03 Jun 2004

Time on role 3 years, 10 months, 22 days

BEISHEIM, Klaus Michael

Director

Tax Director

RESIGNED

Assigned on 30 Jul 2010

Resigned on 16 Jun 2023

Time on role 12 years, 10 months, 17 days

BROWN, Peter Malcolm

Director

Accountant

RESIGNED

Assigned on 28 Nov 2003

Resigned on 11 Oct 2005

Time on role 1 year, 10 months, 13 days

COURT, Philippe Charles, Marie-Francois

Director

General Finance Manager

RESIGNED

Assigned on 04 Oct 1994

Resigned on 09 Apr 1998

Time on role 3 years, 6 months, 5 days

DE FIERLANT DORMER, Edouard

Director

Company Secretary Rtl

RESIGNED

Assigned on 05 Mar 2002

Resigned on 28 Nov 2003

Time on role 1 year, 8 months, 23 days

GERVAIS, Guy

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 1996

Time on role 28 years, 1 month

GRANT, Robert Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 28 Nov 2003

Resigned on 30 Jul 2010

Time on role 6 years, 8 months, 2 days

HARDY, Jean Gerard

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 8 months, 26 days

HILL, Alexander James

Director

Financial Services Director

RESIGNED

Assigned on 23 Nov 2005

Resigned on 13 Apr 2007

Time on role 1 year, 4 months, 20 days

JOSEPH, Julien

Director

Departmental Head

RESIGNED

Assigned on 27 Jul 1999

Resigned on 28 Nov 2003

Time on role 4 years, 4 months, 1 day

KETTLER, Oliver

Director

Tax Manager

RESIGNED

Assigned on 05 Mar 2002

Resigned on 28 Nov 2003

Time on role 1 year, 8 months, 23 days

LABRANCHE, Patrick

Director

Finance Controller

RESIGNED

Assigned on 27 Jul 1999

Resigned on 28 Feb 2002

Time on role 2 years, 7 months, 1 day

LAUREYSSENS, Pierre Henri

Director

Tax Assistant

RESIGNED

Assigned on 27 Jul 1999

Resigned on 12 Mar 2002

Time on role 2 years, 7 months, 16 days

ODRISCOLL, Donnach

Director

Media Executive

RESIGNED

Assigned on 09 Apr 1998

Resigned on 27 Jul 1999

Time on role 1 year, 3 months, 18 days

RHEIMS, Olivier

Director

General Counsel

RESIGNED

Assigned on 28 Feb 1996

Resigned on 27 Jul 1999

Time on role 3 years, 4 months, 28 days

TINGAY, Sarah Frances Hamilton

Director

Legal Director

RESIGNED

Assigned on 28 Nov 2003

Resigned on 30 Apr 2007

Time on role 3 years, 5 months, 2 days

VIGNOLLE, Jean Pierre

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jul 1999

Time on role 24 years, 8 months, 1 day


Some Companies

AIT SOLUTIONS LTD.

77 NICOLSON STREET,EDINBURGH,EH8 9BZ

Number:SC531502
Status:ACTIVE
Category:Private Limited Company

BARTON ENGINEERS LIMITED

STUDIO 121 WESTBOURNE STUDIOS,LONDON,W10 5JJ

Number:03181701
Status:ACTIVE
Category:Private Limited Company

BILLY HAIR & BEAUTY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10275059
Status:ACTIVE
Category:Private Limited Company

CLOUDHOUSE TECHNOLOGIES LTD

UGLI CAMPUS,LONDON,W12 7SB

Number:07360219
Status:ACTIVE
Category:Private Limited Company

FIFIELD IT LIMITED

SCOTS HOUSE,SALISBURY,SP1 3TR

Number:11871543
Status:ACTIVE
Category:Private Limited Company

NO 1 STYLE STUDIO LIMITED

23 ORONSAY CRESCENT,GLASGOW,G60 5NN

Number:SC610511
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