KVH MEDIA GROUP ENTERTAINMENT LIMITED

Venture Way Venture Way, Chesterfield, S41 8NE, England
StatusACTIVE
Company No.04004291
CategoryPrivate Limited Company
Incorporated30 May 2000
Age23 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

KVH MEDIA GROUP ENTERTAINMENT LIMITED is an active private limited company with number 04004291. It was incorporated 23 years, 11 months, 22 days ago, on 30 May 2000. The company address is Venture Way Venture Way, Chesterfield, S41 8NE, England.



People

COOK, Neil Robert

Director

Company Director

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 22 days

DOVE, Sarah Anne

Director

Chief Executive Officer

ACTIVE

Assigned on 06 Apr 2023

Current time on role 1 year, 1 month, 15 days

FEINGOLD, Felise

Secretary

RESIGNED

Assigned on 11 May 2013

Resigned on 29 Apr 2022

Time on role 8 years, 11 months, 18 days

GALVIN, Andrew Michael

Secretary

Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 11 May 2013

Time on role 5 years, 3 months, 17 days

GALVIN, Andrew Michael

Secretary

Director

RESIGNED

Assigned on 13 Jan 2005

Resigned on 23 Jan 2007

Time on role 2 years, 10 days

GALVIN, Andrew Michael

Secretary

Director

RESIGNED

Assigned on 27 Feb 2002

Resigned on 12 Jul 2002

Time on role 4 months, 13 days

GORMLEY, David Joseph

Secretary

RESIGNED

Assigned on 23 Jan 2007

Resigned on 25 Jan 2008

Time on role 1 year, 2 days

HAMPSON, Eunice

Secretary

Secretary

RESIGNED

Assigned on 30 May 2000

Resigned on 22 Jun 2001

Time on role 1 year, 23 days

KENNEDY, Christina Lillian

Secretary

RESIGNED

Assigned on 12 Jul 2002

Resigned on 13 Jan 2005

Time on role 2 years, 6 months, 1 day

STEENBERG, Axel Werner Francis

Secretary

Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 27 Feb 2002

Time on role 7 months

WOODHEAD, Mark

Secretary

Content Sales

RESIGNED

Assigned on 25 Jan 2008

Resigned on 14 Oct 2008

Time on role 8 months, 20 days

WOODHEAD, Mark

Secretary

Company Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 27 Jul 2001

Time on role 1 month, 5 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 May 2000

Resigned on 30 May 2000

Time on role

ANNAT, David Christie

Director

Company Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 15 Dec 2007

Time on role 5 years, 5 months, 3 days

CROTON, Piers Maitland Adrian

Director

Director

RESIGNED

Assigned on 23 Jan 2007

Resigned on 25 Jan 2008

Time on role 1 year, 2 days

DUBENS, Peter Adam Daiches

Director

Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 23 Jan 2007

Time on role 4 years, 6 months, 11 days

FLINT, Richard

Director

Company Director

RESIGNED

Assigned on 02 May 2007

Resigned on 25 Jan 2008

Time on role 8 months, 23 days

GALVIN, Andrew Michael

Director

Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 11 May 2013

Time on role 5 years, 2 months, 19 days

GALVIN, Andrew Michael

Director

Director

RESIGNED

Assigned on 27 Feb 2002

Resigned on 03 Aug 2007

Time on role 5 years, 5 months, 4 days

GRIFFITH, Andrew John

Director

Company Director

RESIGNED

Assigned on 23 Jan 2007

Resigned on 25 Jan 2008

Time on role 1 year, 2 days

HAMPSON, Eunice

Director

Secretary

RESIGNED

Assigned on 30 May 2000

Resigned on 22 Jun 2001

Time on role 1 year, 23 days

HAMPSON, Philip Michael

Director

Director

RESIGNED

Assigned on 30 May 2000

Resigned on 22 Jun 2001

Time on role 1 year, 23 days

PIKE, Anthony Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2021

Resigned on 29 Apr 2022

Time on role 11 months, 28 days

RENDALL, Peter Alan

Director

Cfo

RESIGNED

Assigned on 11 May 2013

Resigned on 22 Jun 2016

Time on role 3 years, 1 month, 11 days

RUST, Nicholas John

Director

Managing Director

RESIGNED

Assigned on 23 Jan 2007

Resigned on 02 May 2007

Time on role 3 months, 10 days

SEMEL, Eric

Director

Company Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 01 Apr 2003

Time on role 8 months, 20 days

STEENBERG, Axel Werner Francis

Director

Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 12 Jul 2002

Time on role 1 year, 20 days

TILL, David John

Director

Corporate Finance

RESIGNED

Assigned on 25 Jan 2008

Resigned on 11 May 2013

Time on role 5 years, 3 months, 17 days

TRUMAN, William John

Director

Company Director

RESIGNED

Assigned on 29 Apr 2022

Resigned on 06 Apr 2023

Time on role 11 months, 7 days

WILSON, William Robinson

Director

Company Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 26 Apr 2002

Time on role 10 months, 4 days

WOODHEAD, Mark

Director

Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 01 May 2021

Time on role 13 years, 3 months, 6 days

WOODHEAD, Mark

Director

Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 23 Jan 2007

Time on role 5 years, 7 months, 1 day

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 May 2000

Resigned on 30 May 2000

Time on role


Some Companies

DOMSEY CHASE LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:08969361
Status:ACTIVE
Category:Private Limited Company

L.R.A.S. LTD

77 LEIGH ROAD,,BH21 2AA

Number:06171900
Status:ACTIVE
Category:Private Limited Company

LARCHE CONSULTANTS LTD

38 FRIARS LANE,LINCOLN,LN2 5AL

Number:11463085
Status:ACTIVE
Category:Private Limited Company

METER AUDIT SERVICES LTD

70 MAIN STREET,LOUGHBOROUGH,LE12 9TA

Number:08833347
Status:ACTIVE
Category:Private Limited Company

MUNDIPHARMA MEDICAL COMPANY LIMITED

UNIT 196 CAMBRIDGE SCIENCE PARK,CAMBRIDGE,CB4 0AB

Number:09273950
Status:ACTIVE
Category:Private Limited Company

P DUBE HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11311570
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