BROADCASTING SUPPORT SERVICES UK LIMITED

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
StatusDISSOLVED
Company No.03003147
CategoryPrivate Limited Company
Incorporated19 Dec 1994
Age29 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution05 Apr 2019
Years5 years, 2 months, 13 days

SUMMARY

BROADCASTING SUPPORT SERVICES UK LIMITED is an dissolved private limited company with number 03003147. It was incorporated 29 years, 5 months, 30 days ago, on 19 December 1994 and it was dissolved 5 years, 2 months, 13 days ago, on 05 April 2019. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.



People

DRURY, Simon

Secretary

ACTIVE

Assigned on 19 Jan 2015

Current time on role 9 years, 4 months, 30 days

CROFT CHAHINE, Jennifer Jo

Director

Chartered Accountant

ACTIVE

Assigned on 05 Dec 2011

Current time on role 12 years, 6 months, 13 days

DRURY, Simon

Director

Finance Director

ACTIVE

Assigned on 05 May 2015

Current time on role 9 years, 1 month, 13 days

POPPLETON, David Martin

Director

Company Director

ACTIVE

Assigned on 02 Dec 2008

Current time on role 15 years, 6 months, 16 days

TULLY, Michael

Director

Consultant

ACTIVE

Assigned on 06 Feb 2007

Current time on role 17 years, 4 months, 12 days

CALDERBANK, Peter Charles Edward

Secretary

Accountant

RESIGNED

Assigned on 22 Mar 2000

Resigned on 27 May 2002

Time on role 2 years, 2 months, 5 days

CROFT, Jennifer Jo

Secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 19 Jan 2015

Time on role 3 years, 1 month, 14 days

HIGHTON, David Andrew

Secretary

Deputy Chief Executive Of Educ

RESIGNED

Assigned on 21 Nov 1995

Resigned on 22 Mar 2000

Time on role 4 years, 4 months, 1 day

MCDONALD, Newton Alexander

Secretary

RESIGNED

Assigned on 27 May 2002

Resigned on 27 Sep 2011

Time on role 9 years, 4 months

SMITH, Rosamund Mary Irene

Secretary

Solicitor

RESIGNED

Assigned on 13 Jan 1995

Resigned on 21 Nov 1995

Time on role 10 months, 8 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Dec 1994

Resigned on 13 Jan 1995

Time on role 25 days

CALDERBANK, Peter Charles Edward

Director

Accountant

RESIGNED

Assigned on 22 Mar 2000

Resigned on 06 Aug 2014

Time on role 14 years, 4 months, 15 days

COULTER, Paddy

Director

Consultant

RESIGNED

Assigned on 27 May 2002

Resigned on 07 Oct 2008

Time on role 6 years, 4 months, 11 days

GALVIN, John Noel Peter

Director

Accountant

RESIGNED

Assigned on 27 May 2002

Resigned on 27 Sep 2011

Time on role 9 years, 4 months

GRIFFITHS, Caroline Barbara

Director

Trustee

RESIGNED

Assigned on 05 Dec 2011

Resigned on 26 Jul 2013

Time on role 1 year, 7 months, 21 days

HARGREAVES, John David

Director

Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 15 Nov 2000

Time on role 4 years, 11 months, 24 days

HIGHTON, David Andrew

Director

Deputy Chief Executive Of Educ

RESIGNED

Assigned on 21 Nov 1995

Resigned on 22 Mar 2000

Time on role 4 years, 4 months, 1 day

JONES, Charles Derek

Director

Freelance Writer

RESIGNED

Assigned on 21 Nov 1995

Resigned on 15 Nov 2000

Time on role 4 years, 11 months, 24 days

KENT, Christine

Director

Chief Executive

RESIGNED

Assigned on 20 Oct 1997

Resigned on 12 Dec 2001

Time on role 4 years, 1 month, 23 days

LLOYD, Stephen Thomas

Director

Solicitor

RESIGNED

Assigned on 13 Jan 1995

Resigned on 21 Nov 1995

Time on role 10 months, 8 days

MCDONALD, Newton Alexander

Director

Accountant

RESIGNED

Assigned on 27 May 2002

Resigned on 27 Sep 2011

Time on role 9 years, 4 months

O'NEILL, John

Director

Director

RESIGNED

Assigned on 26 Nov 1996

Resigned on 30 Nov 1998

Time on role 2 years, 4 days

SMITH, Keith Bradbridge

Director

Charity Chief Executive

RESIGNED

Assigned on 21 Nov 1995

Resigned on 30 Jun 1997

Time on role 1 year, 7 months, 9 days

WESTLAND, Peter

Director

Retired

RESIGNED

Assigned on 21 Nov 1995

Resigned on 23 Sep 2003

Time on role 7 years, 10 months, 2 days

WILLIS, John Edward

Director

Television Executive

RESIGNED

Assigned on 20 Oct 1997

Resigned on 27 May 2002

Time on role 4 years, 7 months, 7 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Dec 1994

Resigned on 13 Jan 1995

Time on role 25 days


Some Companies

HONEYCOMB DENTAL CLINIC LTD

86 THEYNES CROFT,BRISTOL,BS41 9NN

Number:09058475
Status:ACTIVE
Category:Private Limited Company

INSTADEL LTD

FARRINGTON STORAGE DEPOT,PEACEHAVEN,BN10 8LW

Number:11296708
Status:ACTIVE
Category:Private Limited Company

MERAKI CREATIVE THERAPIES LIMITED

20 BOURNE GROVE,FARNHAM,GU10 3QU

Number:11207519
Status:ACTIVE
Category:Private Limited Company

OXFORD SKATE CO. LIMITED

OXFORD SKATE CO 64 & 64A AVENUE 2,OXFORD,OX1 3DX

Number:10310088
Status:ACTIVE
Category:Private Limited Company

ROYSTON COMMUNITY SOLAR PROJECT C.I.C.

LOW CARBON LIMITED,LONDON,W1J 8DU

Number:09646734
Status:ACTIVE
Category:Community Interest Company

STERCKENN LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09689404
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