ISL TELEVISION LIMITED

Sherlock House Sherlock House, London, W1U 6RD
StatusDISSOLVED
Company No.03087459
CategoryPrivate Limited Company
Incorporated31 Jul 1995
Age28 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution27 Jan 2010
Years14 years, 3 months, 25 days

SUMMARY

ISL TELEVISION LIMITED is an dissolved private limited company with number 03087459. It was incorporated 28 years, 9 months, 21 days ago, on 31 July 1995 and it was dissolved 14 years, 3 months, 25 days ago, on 27 January 2010. The company address is Sherlock House Sherlock House, London, W1U 6RD.



People

GRAYS INN SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Nov 1996

Current time on role 27 years, 5 months, 21 days

FRANCOMBE, Michael Roderick

Secretary

RESIGNED

Assigned on 31 Jul 1995

Resigned on 30 Nov 1996

Time on role 1 year, 3 months, 30 days

BARTSCHI, Hans Jorg

Director

Finance Director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 22 Apr 1998

Time on role 11 months, 28 days

BEAUVOIS, Daniel

Director

Managing Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 01 Nov 1998

Time on role 1 year, 7 months

BRANDENSTEIN, Dagmar

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 28 Feb 1999

Time on role 7 months, 27 days

GILLMAN WELLS, Jay

Director

Legal Counsel

RESIGNED

Assigned on 28 Feb 1999

Resigned on 13 Jul 2000

Time on role 1 year, 4 months, 13 days

HUBAULT, Sophie

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Nov 1998

Resigned on 28 Feb 1999

Time on role 3 months, 27 days

HUSSY, Hans, Dr

Director

Attorney

RESIGNED

Assigned on 10 Sep 1996

Resigned on 01 Apr 1998

Time on role 1 year, 6 months, 22 days

MALMS, Christoph Paul

Director

Company Director

RESIGNED

Assigned on 11 Aug 1995

Resigned on 24 Apr 1997

Time on role 1 year, 8 months, 13 days

MAXWELL LEWIS, Cameron

Director

Senioe Vice President Gc

RESIGNED

Assigned on 01 Nov 1998

Resigned on 28 Feb 1999

Time on role 3 months, 27 days

MEARES, Nicholas Crozier

Director

Company Director

RESIGNED

Assigned on 11 Nov 2004

Resigned on 15 Nov 2004

Time on role 4 days

SCHILLER, David John

Director

Managing Director

RESIGNED

Assigned on 28 Feb 1999

Resigned on 18 Jul 2001

Time on role 2 years, 4 months, 18 days

SCHMID, Hans Juerg

Director

Cfo

RESIGNED

Assigned on 28 Feb 1999

Resigned on 11 Nov 2004

Time on role 5 years, 8 months, 11 days

SPROGIS, Peter Gunars

Director

Managing Director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 04 Nov 1996

Time on role 1 year, 3 months, 4 days

WEBER, Jean-Marie

Director

Company Director

RESIGNED

Assigned on 11 Aug 1995

Resigned on 01 Nov 1998

Time on role 3 years, 2 months, 21 days

WOOG, Peter

Director

Legal Counsel

RESIGNED

Assigned on 11 Aug 1995

Resigned on 01 Nov 1998

Time on role 3 years, 2 months, 21 days


Some Companies

ACME SITE ENGINEERING LTD

31 NOTTINGHAM ROAD,BELPER,DE56 1JG

Number:09914920
Status:ACTIVE
Category:Private Limited Company
Number:LP007784
Status:ACTIVE
Category:Limited Partnership

LIGHTWORK ELECTRICAL LTD

9 SELHURST WAY,EASTLEIGH,SO50 7JX

Number:10019256
Status:ACTIVE
Category:Private Limited Company

NEW MARKETING SOLUTIONS LTD

UNIT 96,MANCHESTER,M1 5GB

Number:09994796
Status:ACTIVE
Category:Private Limited Company

NEWFANGLED GAMES LTD

UNIT 58, BATTERSEA BUSINESS CENTRE,LONDON,SW11 5QL

Number:11795670
Status:ACTIVE
Category:Private Limited Company

SHELDON WHOLESALE LIMITED

17 SAVILE ROW,LONDON,W1S 3PN

Number:11295171
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