ITV STUDIOS GLOBAL DISTRIBUTION LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.02203983
CategoryPrivate Limited Company
Incorporated09 Dec 1987
Age36 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

ITV STUDIOS GLOBAL DISTRIBUTION LIMITED is an active private limited company with number 02203983. It was incorporated 36 years, 5 months, 25 days ago, on 09 December 1987. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



People

BERRY, Ruth Ann

Director

Company Director

ACTIVE

Assigned on 31 Jan 2017

Current time on role 7 years, 4 months, 3 days

MCGRAYNOR, David Philip

Director

Finance Director

ACTIVE

Assigned on 22 Aug 2012

Current time on role 11 years, 9 months, 12 days

SULEMAN, Sharjeel

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 4 months, 3 days

ABDOO, David

Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 30 Jan 2004

Time on role 9 years, 7 months

CAMPBELL, Colin Alexander

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 4 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 27 Aug 2008

Resigned on 31 Oct 2008

Time on role 2 months, 4 days

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 27 Aug 2008

Time on role 4 years, 6 months, 28 days

ALLAN, Andrew Norman

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 8 months, 4 days

ALLAN, William Eric

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 8 months, 4 days

BARTLETT, Lee

Director

Company Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 31 Aug 2010

Time on role 1 year, 10 months

BATY, Clifford John

Director

Director

RESIGNED

Assigned on

Resigned on 16 May 1994

Time on role 30 years, 18 days

CRESSWELL, John

Director

Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 27 Aug 2008

Time on role 4 years, 5 months, 26 days

DE MOLLER, June Frances

Director

Company Director

RESIGNED

Assigned on 12 May 1998

Resigned on 31 Jan 1999

Time on role 8 months, 19 days

DILNOTT-COOPER, Rupert Michael Walter James

Director

Director

RESIGNED

Assigned on

Resigned on 29 Feb 2004

Time on role 20 years, 3 months, 5 days

FOX-GLADWELL, Helen

Director

Company Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 05 Jun 2009

Time on role 7 months, 5 days

HILL, Leslie Francis

Director

Executive Director

RESIGNED

Assigned on

Resigned on 16 May 1994

Time on role 30 years, 18 days

HUMES, Jennifer Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 1993

Resigned on 31 Oct 1994

Time on role 11 months, 20 days

IACONO, Peter

Director

Company Director

RESIGNED

Assigned on 27 Aug 2008

Resigned on 08 Apr 2009

Time on role 7 months, 12 days

JOHNSON, David

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 27 Aug 2008

Time on role 4 years, 5 months, 26 days

JONES, Philip Mervyn

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 8 months, 4 days

KANTOR, Kazimiera Teresa

Director

Director

RESIGNED

Assigned on 12 Nov 1992

Resigned on 16 Aug 1994

Time on role 1 year, 9 months, 4 days

KYRIACOU, Maria Panayiotis

Director

Company Director

RESIGNED

Assigned on 14 Sep 2010

Resigned on 31 Oct 2019

Time on role 9 years, 1 month, 17 days

LEWIS, Paul James

Director

Lawyer

RESIGNED

Assigned on 28 May 2014

Resigned on 29 Oct 2014

Time on role 5 months, 1 day

MEDLICOTT, William Jonathan

Director

Director

RESIGNED

Assigned on 25 Nov 1994

Resigned on 16 Apr 2007

Time on role 12 years, 4 months, 21 days

NOHR, Nadine Joelle, Ms.

Director

Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 06 Jun 2008

Time on role 4 years, 3 months, 5 days

PEDERSEN, Louise Ann

Director

Director

RESIGNED

Assigned on 17 Nov 1997

Resigned on 05 Mar 2004

Time on role 6 years, 3 months, 18 days

ROLLASON, William Peter

Director

Accountant

RESIGNED

Assigned on 12 May 1998

Resigned on 10 Dec 1999

Time on role 1 year, 6 months, 29 days

STEWART, Marshall

Director

Director

RESIGNED

Assigned on

Resigned on 16 May 1994

Time on role 30 years, 18 days

WADE, Michael James Vaughan

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jul 1993

Time on role 30 years, 10 months, 4 days

WALKER, Duncan Thurston Russell

Director

Finance Director

RESIGNED

Assigned on 11 Aug 2008

Resigned on 31 Jan 2020

Time on role 11 years, 5 months, 20 days

WALMSLEY, Nigel Norman

Director

Company Director

RESIGNED

Assigned on 16 May 1994

Resigned on 12 May 1998

Time on role 3 years, 11 months, 27 days

WATTS, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 16 May 1994

Time on role 30 years, 18 days

WOLFFE, David

Director

Company Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 16 Dec 2010

Time on role 2 years, 1 month, 16 days


Some Companies

42-44 AVENUE ROAD LIMITED

LOWER GROUND FLOOR,LONDON,NW8 0JE

Number:09612289
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AUSTEN FOX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11384870
Status:ACTIVE
Category:Private Limited Company

BUNBURY NOMINEES LIMITED

BUNBURY HOUSE,BLANDFORD FORUM,DT11 9LQ

Number:01896153
Status:ACTIVE
Category:Private Limited Company

DEIGHAN FINANCIAL LIMITED

IBSTOCK BUSINESS CENTRE,IBSTOCK,LE67 6LH

Number:11522803
Status:ACTIVE
Category:Private Limited Company

R GATES SERVICES LIMITED

27 SPRING STREET,MERTHYR TYDFIL,CF48 3RR

Number:11387162
Status:ACTIVE
Category:Private Limited Company

SIMON HUNTER CARPENTRY LTD

25 KERESLEY ROAD,COVENTRY,CV6 2JB

Number:11861461
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