SOUTH BANK TELEVISION HOLDINGS

The London Television Centre The London Television Centre, London, SE1 9LT, United Kingdom
StatusDISSOLVED
Company No.01241086
Category
Incorporated20 Jan 1976
Age48 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution30 Nov 2010
Years13 years, 5 months, 16 days

SUMMARY

SOUTH BANK TELEVISION HOLDINGS is an dissolved with number 01241086. It was incorporated 48 years, 3 months, 27 days ago, on 20 January 1976 and it was dissolved 13 years, 5 months, 16 days ago, on 30 November 2010. The company address is The London Television Centre The London Television Centre, London, SE1 9LT, United Kingdom.



People

IRVING, Eleanor Kate

Director

Company Secretary

ACTIVE

Assigned on 01 Aug 2008

Current time on role 15 years, 9 months, 15 days

TAUTZ, Helen Jane

Director

Company Secretary

ACTIVE

Assigned on 01 Aug 2008

Current time on role 15 years, 9 months, 15 days

BROMLEY, Joanna Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 29 Apr 1994

Resigned on 07 Dec 1994

Time on role 7 months, 8 days

HOWELL, Peter Graham

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 17 days

IRVING, Eleanor Kate

Secretary

Company Secretary

RESIGNED

Assigned on 03 Dec 2002

Resigned on 24 Sep 2007

Time on role 4 years, 9 months, 21 days

ISAACS, Deborah Jane

Secretary

Secretary

RESIGNED

Assigned on 07 Dec 1994

Resigned on 06 Nov 2000

Time on role 5 years, 10 months, 30 days

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 06 Nov 2000

Resigned on 24 Sep 2007

Time on role 6 years, 10 months, 18 days

GRANADA NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 01 Sep 2009

Time on role 1 year, 11 months, 8 days

BLAND, Francis Christopher Buchan, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 09 Mar 1994

Time on role 30 years, 2 months, 7 days

CANETTY CLARKE, Neil Ashley

Director

Director

RESIGNED

Assigned on 12 Jul 1993

Resigned on 29 Apr 1994

Time on role 9 months, 17 days

CARTWRIGHT, Stacey Lee

Director

Company Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 17 Nov 1999

Time on role 1 year, 7 months, 17 days

CLEMENTS, Alistair

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Feb 2003

Resigned on 10 Jun 2004

Time on role 1 year, 4 months

COX, Barry Geoffrey

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 15 days

CRESSWELL, John

Director

Director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 24 Sep 2007

Time on role 5 years, 9 months, 24 days

DYKE, Gregory

Director

Director

RESIGNED

Assigned on

Resigned on 09 Mar 1994

Time on role 30 years, 2 months, 7 days

HARRISON, Desmond Roger Wingate

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 15 days

MILLER, Ronald Daniel

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 15 days

MORRISON, Stephen Roger

Director

Managing Director

RESIGNED

Assigned on 16 May 1995

Resigned on 30 Sep 2002

Time on role 7 years, 4 months, 14 days

PARROTT, Graham Joseph

Director

Company Secretary

RESIGNED

Assigned on 29 Apr 1994

Resigned on 07 Dec 1994

Time on role 7 months, 8 days

SHERIFF, Thomas David

Director

Director

RESIGNED

Assigned on 18 Jul 1995

Resigned on 01 Oct 1996

Time on role 1 year, 2 months, 13 days

SOUTHGATE, Michael George

Director

Director

RESIGNED

Assigned on 31 Jul 1994

Resigned on 31 May 1995

Time on role 10 months

STROSS, Katherine Elizabeth

Director

Director

RESIGNED

Assigned on 07 Dec 1994

Resigned on 09 Oct 1998

Time on role 3 years, 10 months, 2 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 17 Oct 2005

Resigned on 24 Sep 2007

Time on role 1 year, 11 months, 7 days

TAYLOR, Kevan

Director

Director

RESIGNED

Assigned on 12 Apr 2000

Resigned on 30 Nov 2001

Time on role 1 year, 7 months, 18 days

URQUHART, Henry Victor

Director

Director

RESIGNED

Assigned on 28 Nov 1995

Resigned on 31 Jul 1997

Time on role 1 year, 8 months, 3 days

WALKER, Janet Sheila

Director

Accountant

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Mar 1998

Time on role 7 months, 30 days

GRANADA NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 01 Aug 2008

Time on role 10 months, 8 days

ITV NP LIMITED

Corporate-director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 01 Aug 2008

Time on role 10 months, 8 days


Some Companies

CELL AND GENE THERAPY LTD.

3 GOWER STREET,LONDON,WC1E 6HA

Number:09415326
Status:ACTIVE
Category:Private Limited Company

CFL BUILDING SERVICES LTD

99 KINGS HEAD HILL,CHINGFORD,E4 7JG

Number:07486465
Status:ACTIVE
Category:Private Limited Company

MELVILLE PROPERTY CONSULTANCY LTD.

13 PRINCETON COURT,LONDON,SW15 1AZ

Number:04917428
Status:ACTIVE
Category:Private Limited Company

RJC-CREATIVETECH LTD

14 POTTERY LANE,CHELMSFORD,CM1 4HH

Number:10886546
Status:ACTIVE
Category:Private Limited Company

SUGAR PLUM PROPERTY LIMITED

31 CLAY HEYES,MACCLESFIELD,SK11 9ST

Number:11041687
Status:ACTIVE
Category:Private Limited Company

T2 GENERAL SERVICES LIMITED

16 ADDISON WAY,NORTHWOOD,HA6 1SY

Number:09573119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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