GRANADA AV SOLUTIONS LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.03721639
CategoryPrivate Limited Company
Incorporated26 Feb 1999
Age25 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

GRANADA AV SOLUTIONS LIMITED is an active private limited company with number 03721639. It was incorporated 25 years, 2 months, 18 days ago, on 26 February 1999. 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, 14 days

ELLICOTT, Lorraine Allana

Secretary

Director

RESIGNED

Assigned on 26 Feb 1999

Resigned on 31 Mar 2001

Time on role 2 years, 1 month, 5 days

IRVING, Eleanor Kate

Secretary

Company Secretary

RESIGNED

Assigned on 18 Jun 2003

Resigned on 31 Dec 2012

Time on role 9 years, 6 months, 13 days

PARROTT, Graham Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 04 Oct 2000

Resigned on 18 Jun 2001

Time on role 8 months, 14 days

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 18 Jun 2001

Resigned on 03 Nov 2009

Time on role 8 years, 4 months, 15 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

DESMOND, Michael John

Director

Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 18 Jun 2003

Time on role 2 years, 8 months, 14 days

ELLICOTT, Lorraine Allana

Director

Company Secretary

RESIGNED

Assigned on 26 Feb 1999

Resigned on 31 Mar 2001

Time on role 2 years, 1 month, 5 days

HILL, Jeremy Spencer

Director

Director

RESIGNED

Assigned on 26 Feb 1999

Resigned on 31 Dec 2000

Time on role 1 year, 10 months, 5 days

IRVING, Eleanor Kate

Director

Company Secretary

RESIGNED

Assigned on 09 Sep 2008

Resigned on 31 Dec 2012

Time on role 4 years, 3 months, 22 days

PARROTT, Graham Joseph

Director

Company Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 17 Aug 2004

Time on role 3 years, 10 months, 13 days

STAUNTON, Henry Eric

Director

Company Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 30 Dec 2005

Time on role 2 years, 6 months, 12 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2001

Resigned on 11 Apr 2019

Time on role 17 years, 9 months, 23 days

TIBBITTS, James Benjamin Stjohn

Director

Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 09 Sep 2008

Time on role 5 years, 2 months, 21 days


Some Companies

ADAM DEVELOPMENTS (MIDLANDS) LIMITED

C/O HIGSON & CO WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:03216654
Status:ACTIVE
Category:Private Limited Company

ARK DECKING AND TIMBER SUPPLIES LTD

BLOCK 6 UNIT 2, STRONE ROAD,ALEXANDRIA,G83 0TL

Number:SC500832
Status:ACTIVE
Category:Private Limited Company

BLUE SCREEN STEVE LTD

51 FRITHAM ROAD,SOUTHAMPTON,SO18 5GG

Number:10002229
Status:ACTIVE
Category:Private Limited Company

DURV LIMITED

47 PINGATE LANE,CHEADLE,SK8 7LT

Number:10557953
Status:ACTIVE
Category:Private Limited Company
Number:09945551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICROWORLD (YORKSHIRE) LIMITED

THE OLD CHAPEL,ELLAND,HX5 9AA

Number:05736619
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