GRAND CENTRAL BROADCASTING LIMITED

1 London Bridge Street, London, SE1 9GF, England
StatusDISSOLVED
Company No.03459102
CategoryPrivate Limited Company
Incorporated03 Nov 1997
Age26 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 years, 3 months, 3 days

SUMMARY

GRAND CENTRAL BROADCASTING LIMITED is an dissolved private limited company with number 03459102. It was incorporated 26 years, 5 months, 25 days ago, on 03 November 1997 and it was dissolved 2 years, 3 months, 3 days ago, on 25 January 2022. The company address is 1 London Bridge Street, London, SE1 9GF, England.



People

GILL, Michael Charles

Director

Accountant

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 4 months, 28 days

LONGCROFT, Christopher Charles Stoddart

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 4 months, 28 days

TAUNTON, Scott William

Director

Company Director

ACTIVE

Assigned on 24 Jun 2005

Current time on role 18 years, 10 months, 4 days

CHADWICK, Jane Wendy

Secretary

RESIGNED

Assigned on 03 Nov 1997

Resigned on 14 May 1998

Time on role 6 months, 11 days

DOWNEY, James Robinson

Secretary

Finance Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 31 Dec 2011

Time on role 6 years, 6 months, 7 days

FRANCIS, Sharon Lesley

Secretary

Chief Finance Officer

RESIGNED

Assigned on 04 Apr 2003

Resigned on 28 Jun 2004

Time on role 1 year, 2 months, 24 days

LAWRENCE, Eric Alexander

Secretary

Managing Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 04 Apr 2003

Time on role 1 year, 9 months, 5 days

REED, Stuart William

Secretary

Accountant

RESIGNED

Assigned on 22 May 1998

Resigned on 29 Jun 2001

Time on role 3 years, 1 month, 7 days

SADLER, Keith John

Secretary

RESIGNED

Assigned on 28 Jun 2004

Resigned on 24 Jun 2005

Time on role 11 months, 26 days

TOMPKINS, Anthony

Secretary

RESIGNED

Assigned on 31 Dec 2011

Resigned on 30 Nov 2016

Time on role 4 years, 10 months, 30 days

NOMINEE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 1997

Resigned on 03 Nov 1997

Time on role

BODDY, Pamela Anne

Director

Company Director

RESIGNED

Assigned on 10 Aug 1998

Resigned on 29 Jun 2001

Time on role 2 years, 10 months, 19 days

CAPLAN, Rex

Director

Retailer

RESIGNED

Assigned on 22 May 1998

Resigned on 29 Jun 2001

Time on role 3 years, 1 month, 7 days

CHADBOURNE, Paul

Director

Sales Director

RESIGNED

Assigned on 24 May 2000

Resigned on 28 Mar 2002

Time on role 1 year, 10 months, 4 days

CHADWICK, Wayne Anthony

Director

Managing Director

RESIGNED

Assigned on 03 Nov 1997

Resigned on 31 Oct 2001

Time on role 3 years, 11 months, 28 days

DARCH, Jonathan Robert

Director

Consultant

RESIGNED

Assigned on 22 May 1998

Resigned on 29 Jun 2001

Time on role 3 years, 1 month, 7 days

DOWNEY, James Robinson

Director

Finance Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 31 Dec 2011

Time on role 6 years, 6 months, 7 days

ECKERSLEY, Mark Robert

Director

Company Director

RESIGNED

Assigned on 22 May 1998

Resigned on 29 Jun 2001

Time on role 3 years, 1 month, 7 days

EVANS, Barrie

Director

Company Director

RESIGNED

Assigned on 15 Dec 2001

Resigned on 30 Sep 2003

Time on role 1 year, 9 months, 15 days

EVANS, Barrie

Director

Consultant/China

RESIGNED

Assigned on 22 May 1998

Resigned on 29 Jun 2001

Time on role 3 years, 1 month, 7 days

FRANCIS, Sharon Lesley

Director

Director

RESIGNED

Assigned on 25 Sep 2002

Resigned on 25 Feb 2004

Time on role 1 year, 5 months

JOSEPHS, John Irving

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 25 Feb 2004

Time on role 2 years, 7 months, 26 days

KILNER, David Mark

Director

Broadcaster

RESIGNED

Assigned on 22 May 1998

Resigned on 11 May 2000

Time on role 1 year, 11 months, 20 days

LAWRENCE, Eric Alexander

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 04 Apr 2003

Time on role 1 year, 9 months, 5 days

MACDONALD, William Symon

Director

Entrepreneur

RESIGNED

Assigned on 22 May 1998

Resigned on 29 Jun 2001

Time on role 3 years, 1 month, 7 days

MACKENZIE, Ashley Calder

Director

Director

RESIGNED

Assigned on 25 Feb 2004

Resigned on 24 Jun 2005

Time on role 1 year, 3 months, 28 days

MACKENZIE, Kelvin Calder

Director

Director

RESIGNED

Assigned on 25 Feb 2004

Resigned on 24 Jun 2005

Time on role 1 year, 3 months, 28 days

MCCANN, John

Director

Managing Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 12 May 2016

Time on role 10 years, 10 months, 18 days

MCKEOWN, Norman

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 30 Apr 2017

Time on role 5 years, 3 months, 30 days

MCNERNEY, Peter James

Director

Tv Journalist

RESIGNED

Assigned on 22 May 1998

Resigned on 29 Jun 2001

Time on role 3 years, 1 month, 7 days

REED, Stuart William

Director

Accountant

RESIGNED

Assigned on 22 May 1998

Resigned on 29 Jun 2001

Time on role 3 years, 1 month, 7 days

SADLER, Keith John

Director

Accountant

RESIGNED

Assigned on 25 Feb 2004

Resigned on 24 Jun 2005

Time on role 1 year, 3 months, 28 days

SHAW, Barry

Director

Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 25 Feb 2004

Time on role 2 years, 4 months, 10 days

TOMPKINS, Anthony David

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 30 Sep 2017

Time on role 5 years, 8 months, 30 days

NOMINEE DIRECTORS LTD

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 1997

Resigned on 03 Nov 1997

Time on role


Some Companies

ACE BUILDING LIMITED

39 WATER STREET,KINGSWINFORD,DY6 7QA

Number:01497801
Status:ACTIVE
Category:Private Limited Company

BE MORE STUDIO LIMITED

MORTLAKE BUSINESS CENTRE,LONDON,SW14 8JN

Number:11337231
Status:ACTIVE
Category:Private Limited Company

COONEY ENGINEERING LTD.

4 CRYMLYN GARDENS,NEATH,SA10 6EU

Number:10511327
Status:ACTIVE
Category:Private Limited Company

JWT (CUMBRIA) LIMITED

CHAMBERLAIN & CO,LEEDS,LS1 5DQ

Number:07118681
Status:LIQUIDATION
Category:Private Limited Company

METALBERG L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026842
Status:ACTIVE
Category:Limited Partnership

PUDDINGCLOUD INTERNET SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11103680
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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