STV NEWS SERVICES LIMITED

The Nest 6th Floor The Nest 6th Floor, London, WC1X 8HB, United Kingdom
StatusACTIVE
Company No.03730997
CategoryPrivate Limited Company
Incorporated11 Mar 1999
Age25 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

STV NEWS SERVICES LIMITED is an active private limited company with number 03730997. It was incorporated 25 years, 2 months, 3 days ago, on 11 March 1999. The company address is The Nest 6th Floor The Nest 6th Floor, London, WC1X 8HB, United Kingdom.



People

MALCOLMSON, Eileen June

Secretary

ACTIVE

Assigned on 06 Oct 2022

Current time on role 1 year, 7 months, 8 days

DIXON, Lindsay Anne

Director

Company Director

ACTIVE

Assigned on 21 May 2019

Current time on role 4 years, 11 months, 24 days

PITTS, Simon Jeremy

Director

Company Director

ACTIVE

Assigned on 03 Jan 2018

Current time on role 6 years, 4 months, 11 days

CLARKE, Sara

Secretary

Chartered Management Accountan

RESIGNED

Assigned on 31 Aug 2001

Resigned on 26 Jan 2007

Time on role 5 years, 4 months, 26 days

DAVIDSON, Dawn

Secretary

RESIGNED

Assigned on 17 Aug 2000

Resigned on 31 Aug 2001

Time on role 1 year, 14 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 22 Mar 1999

Resigned on 17 Aug 2000

Time on role 1 year, 4 months, 26 days

TAMES, Jane Elizabeth Anne

Secretary

RESIGNED

Assigned on 26 Jan 2007

Resigned on 01 Jul 2022

Time on role 15 years, 5 months, 5 days

BURNESS PAULL LLP

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2022

Resigned on 06 Oct 2022

Time on role 3 months, 5 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Mar 1999

Resigned on 22 Mar 1999

Time on role 11 days

CAMPBELL, David Lachlan

Director

Company Director

RESIGNED

Assigned on 22 Mar 1999

Resigned on 17 Aug 2000

Time on role 1 year, 4 months, 26 days

EMSLIE, Donald Gordon

Director

Managing Director

RESIGNED

Assigned on 17 Aug 2000

Resigned on 11 Apr 2007

Time on role 6 years, 7 months, 25 days

FLANAGAN, Andrew Henry

Director

Chief Executive

RESIGNED

Assigned on 11 Jul 2001

Resigned on 18 Jul 2006

Time on role 5 years, 7 days

GALLAGHER, Eileen

Director

Director

RESIGNED

Assigned on 22 Mar 1999

Resigned on 17 Aug 2000

Time on role 1 year, 4 months, 26 days

HARRIS, George

Director

Company Director

RESIGNED

Assigned on 23 Apr 2019

Resigned on 21 May 2019

Time on role 28 days

JAGPAL, Jagdip

Director

Solicitor

RESIGNED

Assigned on 17 Aug 2000

Resigned on 03 May 2002

Time on role 1 year, 8 months, 17 days

WATT, William George

Director

Group Finance Director

RESIGNED

Assigned on 11 Jul 2001

Resigned on 23 Apr 2019

Time on role 17 years, 9 months, 12 days

WOODWARD, Robert Stanley Lawrence

Director

Company Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 31 Dec 2017

Time on role 10 years, 8 months, 29 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 1999

Resigned on 22 Mar 1999

Time on role 11 days


Some Companies

KEMLEY LIMITED

KENMILD,CLAVERLEY,

Number:02286776
Status:ACTIVE
Category:Private Limited Company

LUMIVITAMIN LTD

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:10829531
Status:ACTIVE
Category:Private Limited Company

NEILSTON CURRY HOUSE LTD

142 NORFOLK STREET,GLASGOW,G5 9EQ

Number:SC589928
Status:ACTIVE
Category:Private Limited Company

POLFRAUSSIES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC602508
Status:ACTIVE
Category:Private Limited Company

SIJO RAIL LTD

76 ROTHER CRESCENT,CRAWLEY,RH11 8DB

Number:11846053
Status:ACTIVE
Category:Private Limited Company

THOMWOOD CONTRACTS LTD

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:11911810
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