GETTY IMAGES (UK) LIMITED

6th Floor South, 6th Floor South,, London,, EC2M 4AG, United Kingdom
StatusACTIVE
Company No.03728660
CategoryPrivate Limited Company
Incorporated04 Mar 1999
Age25 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

GETTY IMAGES (UK) LIMITED is an active private limited company with number 03728660. It was incorporated 25 years, 2 months, 13 days ago, on 04 March 1999. The company address is 6th Floor South, 6th Floor South,, London,, EC2M 4AG, United Kingdom.



People

KELLOUGH, Kjelti

Secretary

ACTIVE

Assigned on 31 May 2021

Current time on role 2 years, 11 months, 17 days

HOEL, Chris

Director

Vp, Chief Accounting Officer

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 17 days

JOHNSON, Shane

Director

Vp, Tax

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 17 days

LOCKWOOD, Jonathan Simon

Director

Solicitor

ACTIVE

Assigned on 04 Jul 2005

Current time on role 18 years, 10 months, 13 days

BAILEY, Beatrice

Secretary

RESIGNED

Assigned on 25 May 2010

Resigned on 20 Nov 2013

Time on role 3 years, 5 months, 26 days

BEYLE, Jeffrey Lewis

Secretary

Attorney At Law

RESIGNED

Assigned on 01 Mar 2002

Resigned on 20 Feb 2007

Time on role 4 years, 11 months, 19 days

CHAPMAN, Constance G.

Secretary

RESIGNED

Assigned on 07 Mar 2014

Resigned on 31 May 2021

Time on role 7 years, 2 months, 24 days

LAPHAM, John Joseph

Secretary

Lawyer

RESIGNED

Assigned on 20 Feb 2007

Resigned on 25 May 2010

Time on role 3 years, 3 months, 5 days

MAKRIS, Phil

Secretary

Company Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 15 Feb 2002

Time on role 11 months, 17 days

QUIRK, Simon Phillip William

Secretary

Lawyer

RESIGNED

Assigned on 01 Mar 2002

Resigned on 09 Jan 2006

Time on role 3 years, 10 months, 8 days

WARD, John Paul Peter

Secretary

Joint Secretary

RESIGNED

Assigned on 26 Feb 2001

Resigned on 26 Sep 2001

Time on role 7 months

WIESHLOW, Donald Murray

Secretary

RESIGNED

Assigned on 04 Mar 1999

Resigned on 02 Oct 2000

Time on role 1 year, 6 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Mar 1999

Resigned on 04 Mar 1999

Time on role

ASAKA, Gary Michael

Director

Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 01 Jan 2004

Time on role 1 year, 7 months, 16 days

BEYLE, Jeffrey Lewis

Director

Attorney At Law

RESIGNED

Assigned on 01 Mar 2002

Resigned on 20 Feb 2007

Time on role 4 years, 11 months, 19 days

COLLIGAN, Jodi Anne

Director

Cpa

RESIGNED

Assigned on 15 Feb 2010

Resigned on 31 Mar 2013

Time on role 3 years, 1 month, 16 days

CRISTALLO, Steven

Director

Attorney

RESIGNED

Assigned on 01 Jan 2004

Resigned on 30 Apr 2008

Time on role 4 years, 3 months, 29 days

DUNN, Jeffrey Joseph

Director

Vp Finance And Controller

RESIGNED

Assigned on 30 Apr 2008

Resigned on 15 Feb 2010

Time on role 1 year, 9 months, 15 days

GETTY, Mark Harris

Director

Company Director

RESIGNED

Assigned on 23 Nov 1999

Resigned on 15 Mar 2002

Time on role 2 years, 3 months, 22 days

GREGOIRE, Brent

Director

Svp Tax

RESIGNED

Assigned on 11 Aug 2011

Resigned on 08 Feb 2013

Time on role 1 year, 5 months, 28 days

HAMMI, Karima

Director

Lawyer

RESIGNED

Assigned on 20 Feb 2007

Resigned on 25 May 2010

Time on role 3 years, 3 months, 5 days

KIM, Haeran

Director

Tax Director

RESIGNED

Assigned on 25 May 2010

Resigned on 17 Nov 2010

Time on role 5 months, 23 days

KLEIN, Jonathan David

Director

Company Director

RESIGNED

Assigned on 30 Jul 2001

Resigned on 15 Mar 2002

Time on role 7 months, 16 days

LAPHAM, John Joseph

Director

Lawyer

RESIGNED

Assigned on 01 Jan 2004

Resigned on 04 Sep 2015

Time on role 11 years, 8 months, 3 days

LINTON, Nigel Robert

Director

Accountant

RESIGNED

Assigned on 01 Jan 2004

Resigned on 28 Sep 2004

Time on role 8 months, 27 days

LOWRY, Bruce

Director

Attorney

RESIGNED

Assigned on 15 Feb 2010

Resigned on 25 May 2010

Time on role 3 months, 10 days

MAKRIS, Phil

Director

Company Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 15 Mar 2002

Time on role 1 year, 17 days

MURPHY, Tim

Director

Vp, Treasury

RESIGNED

Assigned on 31 Mar 2014

Resigned on 05 Jun 2015

Time on role 1 year, 2 months, 5 days

QUIRK, Simon Phillip William

Director

Lawyer

RESIGNED

Assigned on 01 Mar 2002

Resigned on 09 Jan 2006

Time on role 3 years, 10 months, 8 days

WILLIAMS, Glenn Bernard Douglas

Director

Finance Director

RESIGNED

Assigned on 23 Nov 1999

Resigned on 04 Aug 2000

Time on role 8 months, 11 days

WOLFSON, Michael Barry

Director

Director

RESIGNED

Assigned on 04 Aug 2000

Resigned on 30 Mar 2001

Time on role 7 months, 26 days

WOODHOUSE, Warwick Keith

Director

Director

RESIGNED

Assigned on 15 Mar 2002

Resigned on 01 May 2005

Time on role 3 years, 1 month, 16 days

ZUMWALT, Brad Earl

Director

President Of Eyewire

RESIGNED

Assigned on 04 Mar 1999

Resigned on 23 Nov 1999

Time on role 8 months, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Mar 1999

Resigned on 04 Mar 1999

Time on role


Some Companies

AMICOI LP

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015191
Status:ACTIVE
Category:Limited Partnership

HANDMADE MIRROR DESIGNS LTD

17 SHAKESPEARE CRESCENT,NEWPORT,NP20 3LQ

Number:11681346
Status:ACTIVE
Category:Private Limited Company

INSILYTICS CONSULTING LTD

12 HIGH VIEW ROAD,LIGHTWATER,GU18 5YE

Number:11930421
Status:ACTIVE
Category:Private Limited Company

JR'S TEXAS SMOKEHOUSE LIMITED

6 THE BOUNDARY,CREWE,CW3 9QY

Number:10022688
Status:ACTIVE
Category:Private Limited Company

LB CONSULTING SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11073628
Status:ACTIVE
Category:Private Limited Company

MOSSGROVE LIMITED

UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ

Number:02482199
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