WIRE TV LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusDISSOLVED
Company No.02799315
CategoryPrivate Limited Company
Incorporated15 Mar 1993
Age31 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

WIRE TV LIMITED is an dissolved private limited company with number 02799315. It was incorporated 31 years, 2 months, 2 days ago, on 15 March 1993 and it was dissolved 2 years, 1 month, 12 days ago, on 05 April 2022. The company address is One Canada Square One Canada Square, London, E14 5AP.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 7 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 2 months, 16 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 1 day

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 7 days

VICKERS, Paul Andrew

Secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 10 Dec 2001

Time on role 6 years, 6 months, 9 days

QUADRANGLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Mar 1993

Resigned on 01 Jun 1995

Time on role 2 years, 2 months, 17 days

ALLWOOD, Charles John

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1999

Resigned on 20 Jul 2000

Time on role 8 months, 15 days

ANDREW, Charles

Director

Head Of Marketing

RESIGNED

Assigned on 01 Dec 1997

Resigned on 23 Nov 1998

Time on role 11 months, 22 days

BARBER, Stephen David

Director

Accountant

RESIGNED

Assigned on 13 May 1999

Resigned on 30 Sep 1999

Time on role 4 months, 17 days

BLOCK, Robert Joseph

Director

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 10 Oct 1995

Time on role 4 months, 9 days

CULLEN, Mark Alexander

Director

Director

RESIGNED

Assigned on 13 May 1999

Resigned on 26 Oct 1999

Time on role 5 months, 13 days

CURTIS, Miranda Theresa Claire

Director

Company Director

RESIGNED

Assigned on 05 Jan 1999

Resigned on 05 Nov 1999

Time on role 10 months

DAVIS, Sally Margaret

Director

Business Manager

RESIGNED

Assigned on 18 Jun 1996

Resigned on 16 Jun 1997

Time on role 11 months, 28 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2000

Resigned on 10 Dec 2001

Time on role 1 year, 4 months, 21 days

FERRARI, Nick

Director

Tv Executive

RESIGNED

Assigned on 01 Jun 1995

Resigned on 02 Jan 1999

Time on role 3 years, 7 months, 1 day

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

HENRY, Jeffrey Lawrence

Director

Director

RESIGNED

Assigned on 10 Oct 1995

Resigned on 05 Jun 1996

Time on role 7 months, 26 days

HORWOOD, Richard Jonathan

Director

Company Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 27 Oct 1999

Time on role 4 years, 4 months, 26 days

HOWE, Samuel Vaughan

Director

Director Sales/Marketing

RESIGNED

Assigned on 02 Dec 1997

Resigned on 10 Apr 1998

Time on role 4 months, 8 days

MACKENZIE, Kelvin Calder

Director

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 09 Jun 1998

Time on role 3 years, 8 days

MURPHY, Mark David

Director

Director Of Programmes

RESIGNED

Assigned on 13 May 1999

Resigned on 27 Oct 1999

Time on role 5 months, 14 days

SMITH, Bruce

Director

Executive

RESIGNED

Assigned on 01 May 1997

Resigned on 01 Dec 1997

Time on role 7 months

STANLEY, Graeme Bruce

Director

Company Director

RESIGNED

Assigned on 05 Jan 1999

Resigned on 05 Nov 1999

Time on role 10 months

STREET-PORTER, Janet

Director

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 15 Sep 1995

Time on role 3 months, 14 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 13 May 1999

Resigned on 10 Dec 2001

Time on role 2 years, 6 months, 28 days

WAGNER, Steven

Director

Director

RESIGNED

Assigned on 10 Oct 1995

Resigned on 01 May 1997

Time on role 1 year, 6 months, 21 days

WERCHAN, Gary Paul

Director

Vice President Programming

RESIGNED

Assigned on 01 Jun 1995

Resigned on 10 Oct 1995

Time on role 4 months, 9 days

WROE WRIGHT, Jane Louise

Director

Advertising Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 19 Dec 1997

Time on role 2 years, 6 months, 18 days

STOORNE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Mar 1993

Resigned on 01 Jun 1995

Time on role 2 years, 2 months, 17 days

STOORNE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 01 Jun 1995

Time on role 28 years, 11 months, 15 days


Some Companies

CASTLE GARDEN PROPERTIES LIMITED

GARDEN HOUSE,HARTLEPOOL,TS27 4SJ

Number:00559933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAVIL HEAD MANAGEMENT COMPANY LIMITED

BUTTERCHURN,MORPETH,NE65 9DF

Number:10084538
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D S LIVINGSTONE ON HEATHROW LIMITED

16 KENILWORTH CRESCENT,FLEET,GU51 3BA

Number:09786019
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT DOC MANAGEMENT LTD

11 GREENLEAF HOUSE,POTTERS BAR,EN6 1AE

Number:05257592
Status:ACTIVE
Category:Private Limited Company

MORECAMBE 247 LIMITED

UNIT 4,LONDON,E8 3RH

Number:10631246
Status:ACTIVE
Category:Private Limited Company

SALSA PIZZA (YORK) LTD

47 FOXWOOD LANE,YORK,YO24 3LQ

Number:11956574
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