BROADCASTING SUPPORT SERVICES

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
StatusLIQUIDATION
Company No.01548958
Category
Incorporated05 Mar 1981
Age43 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

BROADCASTING SUPPORT SERVICES is an liquidation with number 01548958. It was incorporated 43 years, 3 months, 13 days ago, on 05 March 1981. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.



People

DRURY, Simon

Secretary

ACTIVE

Assigned on 19 Jan 2015

Current time on role 9 years, 4 months, 30 days

BETHOM, Derek

Director

Trustee

ACTIVE

Assigned on 02 Jul 2014

Current time on role 9 years, 11 months, 16 days

HARRISON, Alero

Director

Trustee

ACTIVE

Assigned on 07 Dec 2013

Current time on role 10 years, 6 months, 11 days

JOHNSTON, Maureen Anne

Director

None

ACTIVE

Assigned on 08 Feb 2012

Current time on role 12 years, 4 months, 10 days

POPPLETON, David Martin

Director

Company Director

ACTIVE

Assigned on 02 Dec 2008

Current time on role 15 years, 6 months, 16 days

SANDS, Elizabeth

Director

Director

ACTIVE

Assigned on 20 Jun 2008

Current time on role 15 years, 11 months, 28 days

TULLY, Michael

Director

Consultant

ACTIVE

Assigned on 06 Dec 2005

Current time on role 18 years, 6 months, 12 days

WARD, Anthony Michael

Director

Interim Manager

ACTIVE

Assigned on 08 Feb 2012

Current time on role 12 years, 4 months, 10 days

CALDERBANK, Peter

Secretary

RESIGNED

Assigned on 27 Sep 2011

Resigned on 06 Aug 2014

Time on role 2 years, 10 months, 9 days

CALDERBANK, Peter Charles Edward

Secretary

RESIGNED

Assigned on 22 Mar 2000

Resigned on 27 Aug 2002

Time on role 2 years, 5 months, 5 days

CROFT, Jennifer Jo

Secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 19 Jan 2015

Time on role 3 years, 1 month, 14 days

HIGHTON, David Andrew

Secretary

RESIGNED

Assigned on

Resigned on 22 Mar 2000

Time on role 24 years, 2 months, 27 days

MCDONALD, Newton Alexander

Secretary

RESIGNED

Assigned on 27 May 2002

Resigned on 27 Sep 2011

Time on role 9 years, 4 months

ANDREWS, Hilary Ann

Director

Director Of Legal Education

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 30 years, 25 days

ARMSON, Fredrick Simon Arden

Director

Consultant

RESIGNED

Assigned on 04 Feb 2003

Resigned on 29 Sep 2009

Time on role 6 years, 7 months, 25 days

BENSON, Glenwyn

Director

Bbc Manager

RESIGNED

Assigned on 08 Oct 1996

Resigned on 01 Jun 1998

Time on role 1 year, 7 months, 24 days

BONNER, Paul Max

Director

Tv Executive Wih Itva

RESIGNED

Assigned on

Resigned on 21 Oct 1993

Time on role 30 years, 7 months, 28 days

BROWN, Karen Veronica

Director

Commisioning Editor

RESIGNED

Assigned on 21 Nov 1995

Resigned on 15 Nov 2000

Time on role 4 years, 11 months, 24 days

BRYCE, Richard James

Director

Hr Consultant

RESIGNED

Assigned on 17 Nov 1998

Resigned on 15 Nov 2000

Time on role 1 year, 11 months, 28 days

BURT, Jane Stephanie

Director

Hr Director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 27 Sep 2011

Time on role 6 years

CHESTERTON, Fiona Mary

Director

Consultant

RESIGNED

Assigned on 17 Nov 1998

Resigned on 03 Oct 2006

Time on role 7 years, 10 months, 16 days

COULTER, Paddy

Director

Director

RESIGNED

Assigned on 13 Jul 1999

Resigned on 07 Oct 2008

Time on role 9 years, 2 months, 25 days

EVANS, Jean Elizabeth

Director

It Manager

RESIGNED

Assigned on 15 Jun 2008

Resigned on 08 Oct 2012

Time on role 4 years, 3 months, 23 days

GALLAGHER, Nicholas Charles Patrick

Director

Charity Manager

RESIGNED

Assigned on 20 Jun 2008

Resigned on 09 Feb 2015

Time on role 6 years, 7 months, 19 days

GALVIN, John Noel Peter

Director

Accountant

RESIGNED

Assigned on 10 Apr 2002

Resigned on 27 Sep 2011

Time on role 9 years, 5 months, 17 days

GLASSBERG, Barry Thomas

Director

Retired Civil Servant And Comp

RESIGNED

Assigned on 27 Sep 2005

Resigned on 27 Sep 2011

Time on role 6 years

GREEN, Michael John

Director

Media Consultant

RESIGNED

Assigned on 30 Jan 1997

Resigned on 23 Sep 2003

Time on role 6 years, 7 months, 24 days

GRIFFITHS, Caroline Barbara

Director

None

RESIGNED

Assigned on 05 Dec 2011

Resigned on 26 Jul 2013

Time on role 1 year, 7 months, 21 days

HARGREAVES, John David

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Nov 1995

Time on role 28 years, 6 months, 28 days

HASLAM, Carol Ann

Director

Television Executive

RESIGNED

Assigned on

Resigned on 14 Nov 2001

Time on role 22 years, 7 months, 4 days

JONES, Charles Derek

Director

Freelance Consultant

RESIGNED

Assigned on 05 Nov 1992

Resigned on 21 Nov 1995

Time on role 3 years, 16 days

KWAFO AKOTO, Kate Constance

Director

Information Manager

RESIGNED

Assigned on 06 Dec 2005

Resigned on 27 Mar 2007

Time on role 1 year, 3 months, 21 days

LONGLEY, Christine

Director

Editor For Bbc Radio

RESIGNED

Assigned on 31 Oct 1989

Resigned on 15 Apr 1994

Time on role 4 years, 5 months, 15 days

LORD, Geoffrey

Director

Retired Trust Secretary

RESIGNED

Assigned on 03 Feb 2009

Resigned on 28 Feb 2015

Time on role 6 years, 25 days

MARSH, Josephine Anne Holbrook

Director

Director Of Human Resources

RESIGNED

Assigned on 22 Nov 1994

Resigned on 30 May 1998

Time on role 3 years, 6 months, 8 days

MCKIE, Kenneth Allan Sutherland

Director

Management Consultant

RESIGNED

Assigned on 05 Dec 2011

Resigned on 09 Feb 2015

Time on role 3 years, 2 months, 4 days

MOSS, John Robin

Director

Head Of Education Broadcasting - Itc

RESIGNED

Assigned on

Resigned on 05 Nov 1992

Time on role 31 years, 7 months, 13 days

O'NEILL, Sally

Director

Accountant

RESIGNED

Assigned on 25 Nov 1997

Resigned on 04 Apr 2001

Time on role 3 years, 4 months, 9 days

PENZER, Geoffrey Ronald, Dr

Director

Consultant

RESIGNED

Assigned on 30 May 2001

Resigned on 29 Sep 2009

Time on role 8 years, 3 months, 30 days

POPPLETON, David Martin

Director

Company Director

RESIGNED

Assigned on 29 Sep 1999

Resigned on 27 Sep 2005

Time on role 5 years, 11 months, 28 days

PREBBLE, Stuart Colin

Director

Controller Of Itv Documentarys

RESIGNED

Assigned on 21 Oct 1993

Resigned on 03 Jan 1997

Time on role 3 years, 2 months, 13 days

PRITCHARD, Iorwerth Gwinn

Director

Senior Commissioning Editor, Channel 4 Tv

RESIGNED

Assigned on

Resigned on 28 Jan 1992

Time on role 32 years, 4 months, 21 days

ROGERS, Alan

Director

Company Director

RESIGNED

Assigned on 23 Oct 1990

Resigned on 03 Feb 1999

Time on role 8 years, 3 months, 11 days

RONCORONI, Simon

Director

Company Director

RESIGNED

Assigned on 27 Jan 1998

Resigned on 17 Nov 1999

Time on role 1 year, 9 months, 21 days

SNYDER, Paula

Director

Consultant

RESIGNED

Assigned on 30 May 2001

Resigned on 02 Oct 2007

Time on role 6 years, 4 months, 3 days

WELLS, Peter

Director

Consultant

RESIGNED

Assigned on 05 Dec 2011

Resigned on 10 Oct 2013

Time on role 1 year, 10 months, 5 days

WESTLAND, Peter

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Sep 2003

Time on role 20 years, 8 months, 26 days

WILLIS, Elaine

Director

Freelance Consultant

RESIGNED

Assigned on

Resigned on 17 Nov 1998

Time on role 25 years, 7 months, 1 day

WILLIS, John Edward

Director

Television Executive

RESIGNED

Assigned on 17 Sep 1997

Resigned on 27 May 2002

Time on role 4 years, 8 months, 10 days

WRIGHT, Caryl Elizabeth

Director

Local Government Officer

RESIGNED

Assigned on 23 Feb 2004

Resigned on 26 Jun 2006

Time on role 2 years, 4 months, 3 days


Some Companies

CALDEAL LIMITED

26 LOFTUS ROAD,LONDON,W12 7EN

Number:01460455
Status:ACTIVE
Category:Private Limited Company

KK FISH LTD

299 PRINCE OF WALES ROAD,SHEFFIELD,S2 1FH

Number:11120649
Status:ACTIVE
Category:Private Limited Company

LEANDRA LTD

OBS RECOVERY,RADCLIFFE MOOR ROAD,BL2 6RT

Number:09304975
Status:LIQUIDATION
Category:Private Limited Company

MORE:SPACE (SELF STORAGE) LIMITED

11 HOLDER CLOSE,READING,RG2 9HQ

Number:05070729
Status:ACTIVE
Category:Private Limited Company

N2SJ LIMITED

EQUITY HOUSE,STEVENAGE,SG1 1DA

Number:04473047
Status:ACTIVE
Category:Private Limited Company

NEW RIVER ENVIRONMENTAL LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:11236284
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