INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.02800802
CategoryPrivate Limited Company
Incorporated12 Mar 1993
Age31 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED is an active private limited company with number 02800802. It was incorporated 31 years, 2 months, 2 days ago, on 12 March 1993. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



People

IRVING, Eleanor Kate

Director

Company Secretary

ACTIVE

Assigned on 02 Jan 2014

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

IRVING, Eleanor Kate

Secretary

Company Secretary

RESIGNED

Assigned on 03 Dec 2002

Resigned on 20 Mar 2007

Time on role 4 years, 3 months, 17 days

ROWLAND, Janet Lesley

Secretary

Company Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 04 Oct 2000

Time on role 6 years, 1 month, 3 days

STEPHENSON, Robin

Secretary

RESIGNED

Assigned on 12 Jan 1993

Resigned on 31 Aug 1994

Time on role 1 year, 7 months, 19 days

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 04 Oct 2000

Resigned on 20 Mar 2007

Time on role 6 years, 5 months, 16 days

GRANADA NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Mar 2007

Resigned on 01 Sep 2009

Time on role 2 years, 5 months, 12 days

BRADFORD, Rachel Julia

Director

Chartered Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 20 Sep 2013

Time on role 8 months, 20 days

CRESSWELL, John

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 08 Jun 1998

Time on role 1 year, 5 months, 7 days

DE BOER, Lee

Director

Company Executive

RESIGNED

Assigned on 15 Mar 1993

Resigned on 31 Dec 1994

Time on role 1 year, 9 months, 16 days

DENTON, Joel Edward

Director

Director Of Sales

RESIGNED

Assigned on 15 Mar 1993

Resigned on 14 Sep 1995

Time on role 2 years, 5 months, 30 days

IRVING, Eleanor Kate

Director

Company Secretary

RESIGNED

Assigned on 11 Aug 2008

Resigned on 31 Dec 2012

Time on role 4 years, 4 months, 20 days

LAUGHTON, Roger Froome

Director

Television Executive

RESIGNED

Assigned on 28 Jun 1994

Resigned on 05 Apr 1999

Time on role 4 years, 9 months, 7 days

MACBEAN, Andrew William Munro

Director

Director

RESIGNED

Assigned on 15 Mar 1993

Resigned on 04 Oct 2000

Time on role 7 years, 6 months, 20 days

MCCALL, David Slesser

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jan 1993

Resigned on 31 Dec 1996

Time on role 3 years, 11 months, 19 days

MORRISON, Stephen Roger

Director

Managing Director

RESIGNED

Assigned on 11 May 2001

Resigned on 30 Sep 2002

Time on role 1 year, 4 months, 19 days

MURRAY, Grant

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 04 Oct 2000

Time on role 1 year, 3 months, 18 days

PARROTT, Graham Joseph

Director

Company Director

RESIGNED

Assigned on 11 May 2001

Resigned on 17 Aug 2004

Time on role 3 years, 3 months, 6 days

PUTTNAM OF QUEENSGATE, David, Lord

Director

Film Producer

RESIGNED

Assigned on 15 Mar 1993

Resigned on 31 Dec 1999

Time on role 6 years, 9 months, 16 days

SCHEFFER, Stephen Jay

Director

President

RESIGNED

Assigned on 01 Jul 1995

Resigned on 11 May 2001

Time on role 5 years, 10 months, 10 days

SCHREGER, Charles

Director

Company Executive

RESIGNED

Assigned on 15 Mar 1993

Resigned on 11 May 2001

Time on role 8 years, 1 month, 27 days

SMALL, Jane Isabel

Director

Director

RESIGNED

Assigned on 15 Mar 1993

Resigned on 31 Dec 1996

Time on role 3 years, 9 months, 16 days

SOWERBUTTS, Paul

Director

Television Executive

RESIGNED

Assigned on 15 Mar 1993

Resigned on 20 Oct 1999

Time on role 6 years, 7 months, 5 days

STAUNTON, Henry Eric

Director

Company Director

RESIGNED

Assigned on 11 May 2001

Resigned on 30 Dec 2005

Time on role 4 years, 7 months, 19 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 11 Aug 2008

Resigned on 11 Apr 2019

Time on role 10 years, 8 months

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2001

Resigned on 20 Mar 2007

Time on role 5 years, 9 months, 2 days

TAYLOR, Shawn Karl

Director

Accountant

RESIGNED

Assigned on 26 Feb 1997

Resigned on 10 Mar 1998

Time on role 1 year, 12 days

TIBBITTS, James Benjamin Stjohn

Director

Director

RESIGNED

Assigned on 17 Aug 2004

Resigned on 20 Mar 2007

Time on role 2 years, 7 months, 3 days

VIEBRANZ, Curtis

Director

President

RESIGNED

Assigned on 31 Dec 1994

Resigned on 01 Jul 1995

Time on role 6 months

WHITEHEAD, Glenn

Director

Attorney

RESIGNED

Assigned on 15 Mar 1993

Resigned on 11 May 2001

Time on role 8 years, 1 month, 27 days

WILLIS, John Edward

Director

Television Executive

RESIGNED

Assigned on 08 Jun 1998

Resigned on 11 May 2001

Time on role 2 years, 11 months, 3 days

GRANADA NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Mar 2007

Resigned on 11 Aug 2008

Time on role 1 year, 4 months, 22 days

ITV PRODUCTIONS LTD

Corporate-director

RESIGNED

Assigned on 20 Mar 2007

Resigned on 11 Aug 2008

Time on role 1 year, 4 months, 22 days


Some Companies

DESTINY DRONES LTD

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:11516028
Status:ACTIVE
Category:Private Limited Company

FOREIGN PAYMENTS LIMITED

THE COURT BUILDING,LONDON,SE18 6FU

Number:04410102
Status:ACTIVE
Category:Private Limited Company

ROBERT FRITH OPTICIANS (WESSEX) LIMITED

UNIT 17 KINGSMEAD BUSINESS PARK,GILLINGHAM,SP8 5FB

Number:03731099
Status:ACTIVE
Category:Private Limited Company

SH SPORTS THERAPY LTD

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:10906271
Status:ACTIVE
Category:Private Limited Company

SOUTHSEA COFFEE CO LTD

63 OSBORNE ROAD,SOUTHSEA,PO5 3LS

Number:08245597
Status:ACTIVE
Category:Private Limited Company

SZOSTAK 1 LTD

JOANNA'S SERVICES,RUGBY,CV21 3PY

Number:10926614
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