CARLTON PRODUCTIONS LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.02972506
CategoryPrivate Limited Company
Incorporated30 Sep 1994
Age29 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 28 days

SUMMARY

CARLTON PRODUCTIONS LIMITED is an dissolved private limited company with number 02972506. It was incorporated 29 years, 8 months, 13 days ago, on 30 September 1994 and it was dissolved 3 years, 2 months, 28 days ago, on 16 March 2021. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



People

IRVING, Eleanor Kate

Director

Company Secretary

ACTIVE

Assigned on 02 Jan 2014

Current time on role 10 years, 5 months, 11 days

ABDOO, David

Secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 30 Jan 2004

Time on role 9 years, 4 months

IRVING, Eleanor Kate

Secretary

Company Secretary

RESIGNED

Assigned on 07 Apr 2005

Resigned on 12 Mar 2009

Time on role 3 years, 11 months, 5 days

WILLIAMS, Gabrielle Mary

Secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 30 Sep 1994

Time on role

WOODALL, Sarah Louise

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 07 Apr 2005

Time on role 1 year, 2 months, 8 days

ABDOO, David

Director

Solicitor

RESIGNED

Assigned on 30 Sep 1994

Resigned on 31 Dec 1994

Time on role 3 months, 1 day

BRADFORD, Rachel Julia

Director

Chartered Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 20 Sep 2013

Time on role 8 months, 20 days

CRAGG, Bernard Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1994

Resigned on 31 Dec 1994

Time on role 3 months, 1 day

HEWLETT, Stephen Edward

Director

Tv Executive

RESIGNED

Assigned on 29 Oct 1999

Resigned on 29 Feb 2004

Time on role 4 years, 4 months

IRVING, Eleanor Kate

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Dec 2012

Time on role 4 years, 6 months

JACKSON, Kevin Paul

Director

Company Director

RESIGNED

Assigned on 31 Dec 1994

Resigned on 31 Jan 1996

Time on role 1 year, 1 month

MCCAUSLAND, Martin Patrick

Director

Finance Director

RESIGNED

Assigned on 31 Dec 1994

Resigned on 29 Oct 1999

Time on role 4 years, 9 months, 29 days

MEDLICOTT, William Jonathan

Director

Director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 29 May 2008

Time on role 4 years, 3 months, 2 days

POWELL, Jonathan Leslie

Director

Company Director

RESIGNED

Assigned on 31 Dec 1994

Resigned on 29 Feb 2004

Time on role 9 years, 1 month, 29 days

RAY, Richard Bardrick

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2000

Resigned on 30 Apr 2004

Time on role 3 years, 10 months, 2 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 11 Apr 2019

Time on role 15 years, 2 months, 12 days


Some Companies

CEPHALOPOD SERVICES LIMITED

OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:05411931
Status:LIQUIDATION
Category:Private Limited Company

HOMETEAM.NET LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:04980129
Status:ACTIVE
Category:Private Limited Company

INWOOD PROPERTY DEVELOPMENTS LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:05004237
Status:ACTIVE
Category:Private Limited Company

JM STORES UK LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:06796486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEIGH BROTHERS

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:00617558
Status:ACTIVE
Category:Private Unlimited Company

M C STEEL STRUCTURES LTD

12 JOHNSON STREET, WOODCROSS,WEST MIDLANDS,WV14 9RL

Number:05971142
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