WILTSHIRE RADIO LIMITED

30 Leicester Square 30 Leicester Square, WC2H 7LA
StatusACTIVE
Company No.01568150
CategoryPrivate Limited Company
Incorporated15 Jun 1981
Age42 years, 11 months
JurisdictionEngland Wales

SUMMARY

WILTSHIRE RADIO LIMITED is an active private limited company with number 01568150. It was incorporated 42 years, 11 months ago, on 15 June 1981. The company address is 30 Leicester Square 30 Leicester Square, WC2H 7LA.



People

MIRON, Stephen Gabriel

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Sep 2009

Current time on role 14 years, 7 months, 15 days

PORTER, Benedict Campion

Director

Accountant

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 14 days

BEAK, Jonathan

Secretary

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

BELLEW, Joanne Louise

Secretary

RESIGNED

Assigned on 01 Nov 1999

Resigned on 05 Sep 2005

Time on role 5 years, 10 months, 4 days

GIFFARD-TAYLOR, Barrie

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1999

Time on role 24 years, 6 months, 14 days

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 05 Sep 2005

Resigned on 28 Nov 2008

Time on role 3 years, 2 months, 23 days

POTTERELL, Clive Ronald

Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Director

Director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

ALLEN, Charles Lamb

Director

Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 20 Nov 2008

Time on role 5 months, 11 days

BERNARD, Ralph Mitchell

Director

Director

RESIGNED

Assigned on

Resigned on 15 Jan 2008

Time on role 16 years, 4 months

CLAY, Barbara Ellen Maire, Doctor

Director

Consultant Radiologist

RESIGNED

Assigned on

Resigned on 24 Feb 1999

Time on role 25 years, 2 months, 21 days

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 18 Jul 2008

Resigned on 14 Aug 2015

Time on role 7 years, 27 days

COOPER, Robert Neil

Director

Director

RESIGNED

Assigned on

Resigned on 26 Mar 2007

Time on role 17 years, 1 month, 19 days

COOPER, Simon Charles Bowden

Director

Station Director

RESIGNED

Assigned on

Resigned on 15 Sep 2005

Time on role 18 years, 8 months

COUCH, Lynda Beverley

Director

Local Developmnent Director

RESIGNED

Assigned on

Resigned on 15 Jul 1992

Time on role 31 years, 10 months

DAVIES, Simon Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 1992

Resigned on 31 Dec 1998

Time on role 6 years, 5 months, 2 days

GIFFARD-TAYLOR, Barrie

Director

Accountant

RESIGNED

Assigned on

Resigned on 29 Jul 1992

Time on role 31 years, 9 months, 16 days

HARFORD, Piers Scandrett

Director

Stock Broker

RESIGNED

Assigned on

Resigned on 23 Feb 1999

Time on role 25 years, 2 months, 22 days

HOWARD, Hugh Quentin

Director

Engineer

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 9 months, 13 days

LEWIS, Jeremy Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 9 months, 13 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 15 Jan 2008

Resigned on 28 Nov 2008

Time on role 10 months, 13 days

MARSDEN, Margaret Anna

Director

Director

RESIGNED

Assigned on 17 Feb 1994

Resigned on 24 Feb 1999

Time on role 5 years, 7 days

MEAKIN, Henry Paul John

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jul 2001

Time on role 22 years, 9 months, 19 days

ORCHARD, Stephen

Director

Broadcaster/Station Director

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 9 months, 13 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 08 Nov 2001

Resigned on 18 Jul 2008

Time on role 6 years, 8 months, 10 days

PARK, Richard Francis Jackson

Director

Company Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 01 Jul 2019

Time on role 10 years, 7 months, 11 days

SINGER, Darren David

Director

Accountant

RESIGNED

Assigned on 09 Nov 2015

Resigned on 01 Jul 2023

Time on role 7 years, 7 months, 22 days

SUTTON, John Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1993

Resigned on 24 Feb 1999

Time on role 6 years, 1 month, 3 days

TABOR, Ashley Daniel

Director

Managing Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 20 Nov 2008

Time on role 5 months, 11 days

THOMSON, Donald Alexander

Director

Sales Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 30 Sep 2009

Time on role 10 months, 10 days

TRESILIAN, Nicholas Stewart

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 14 days


Some Companies

ANTHEM ADVISORY GROUP LTD

ADAM HOUSE ADAM HOUSE,LONDON,WC2N 6AA

Number:11048495
Status:ACTIVE
Category:Private Limited Company

ANTONIO AGUIAR LIMITED

66 HIGHFIELD ROAD,FELTHAM,TW13 4DZ

Number:09672342
Status:ACTIVE
Category:Private Limited Company

ARDMORE LANDSCAPES LTD

1 ARDMORE GARDENS,GLASGOW,G63 0BD

Number:SC295016
Status:ACTIVE
Category:Private Limited Company

BRAID CLADDING LIMITED

235 FROSSES ROAD,BALLYMENA,BT44 9PX

Number:NI650771
Status:ACTIVE
Category:Private Limited Company

PARAM SERVICES LTD

19 BARK BURR ROAD,CHAFFORD HUNDRED,RM16 6PL

Number:09642264
Status:ACTIVE
Category:Private Limited Company

SAFE SYSTEMS ENGINEERING LIMITED

14 GRANGE CLOSE,CASTLEWELLAN,BT31 9UJ

Number:NI635253
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