BANIJAY UK LIMITED

Shepherds Building Central Shepherds Building Central, London, W14 0EE
StatusACTIVE
Company No.04126826
CategoryPrivate Limited Company
Incorporated18 Dec 2000
Age23 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

BANIJAY UK LIMITED is an active private limited company with number 04126826. It was incorporated 23 years, 4 months, 28 days ago, on 18 December 2000. The company address is Shepherds Building Central Shepherds Building Central, London, W14 0EE.



People

HOLLAND, Patrick Jonathan

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 14 days

MORETON, Jacqueline Frances

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 14 days

NIJJER, Saravjit Kaur

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 14 days

FREESTON, Julian Garner

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 20 Mar 2013

Time on role 2 years, 7 months, 21 days

ROGERS, Mark Ian James

Secretary

Lawyer

RESIGNED

Assigned on 13 Oct 2003

Resigned on 30 Apr 2009

Time on role 5 years, 6 months, 17 days

SIVEWRIGHT, Claire Fiona

Secretary

RESIGNED

Assigned on 09 Feb 2001

Resigned on 13 Oct 2003

Time on role 2 years, 8 months, 4 days

SLOW, Jonathan Mark

Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 30 Jul 2010

Time on role 1 year, 2 months, 29 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 09 Jan 2001

Time on role 22 days

BASSETTI, Marco

Director

Company Executive

RESIGNED

Assigned on 23 Feb 2016

Resigned on 21 Jun 2022

Time on role 6 years, 3 months, 27 days

BOISSEL, Laurent Francois Georges

Director

Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 28 Feb 2014

Time on role 3 years, 4 months, 27 days

CARVER, Margaret Adela Miriam

Director

Company Director

RESIGNED

Assigned on 10 Nov 2005

Resigned on 02 Feb 2009

Time on role 3 years, 2 months, 22 days

CHAZARAIN, Nicolas Robert Paul

Director

Group Chief Legal Officer

RESIGNED

Assigned on 06 Feb 2018

Resigned on 21 Jun 2022

Time on role 4 years, 4 months, 15 days

D'HALLUIN, Marc-Antoine Eric,Henri,Marie

Director

Director

RESIGNED

Assigned on 15 Oct 2013

Resigned on 23 Feb 2016

Time on role 2 years, 4 months, 8 days

DELERIS, Claire

Director

Group General Counsel

RESIGNED

Assigned on 31 Aug 2012

Resigned on 23 Feb 2016

Time on role 3 years, 5 months, 23 days

EYRE, Richard Anthony

Director

Writer

RESIGNED

Assigned on 31 Aug 2001

Resigned on 02 Feb 2009

Time on role 7 years, 5 months, 2 days

FARZAD, Salar

Director

Director

RESIGNED

Assigned on 28 Feb 2014

Resigned on 23 Feb 2016

Time on role 1 year, 11 months, 23 days

FETHER, Joely Bryn

Director

Company Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 20 Mar 2013

Time on role 12 years, 2 months, 11 days

FRANK, David Vincent Mutrie

Director

Company Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 14 Oct 2013

Time on role 12 years, 9 months, 5 days

FRANK, Matthew John

Director

Head Of Sales

RESIGNED

Assigned on 09 Jan 2001

Resigned on 27 Apr 2005

Time on role 4 years, 3 months, 18 days

FREESTON, Julian Garner

Director

Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 Dec 2016

Time on role 6 years, 3 months

GRASSBY, Kevin Michael Peter

Director

Director

RESIGNED

Assigned on 11 Apr 2001

Resigned on 27 Apr 2005

Time on role 4 years, 16 days

KURINCKX, Sophie Michèle

Director

Group Cfo

RESIGNED

Assigned on 23 Feb 2016

Resigned on 21 Jun 2022

Time on role 6 years, 3 months, 27 days

LAMBERT, Stephen

Director

Tv Producer

RESIGNED

Assigned on 09 Jan 2001

Resigned on 31 Oct 2007

Time on role 6 years, 9 months, 22 days

LANGENBERG, Peter

Director

Director

RESIGNED

Assigned on 05 May 2017

Resigned on 14 Jun 2022

Time on role 5 years, 1 month, 9 days

LUFF, Graham Ewart

Director

Director

RESIGNED

Assigned on 27 Apr 2005

Resigned on 12 Dec 2005

Time on role 7 months, 15 days

MANSFIELD, Grant

Director

Director

RESIGNED

Assigned on 29 Nov 2002

Resigned on 27 Apr 2005

Time on role 2 years, 4 months, 28 days

O'GARA, Derek

Director

Director

RESIGNED

Assigned on 01 Jun 2022

Resigned on 31 Oct 2023

Time on role 1 year, 4 months, 30 days

PRICE, Janice Lynne

Director

Finance Director

RESIGNED

Assigned on 22 May 2002

Resigned on 03 Nov 2008

Time on role 6 years, 5 months, 12 days

RECORD, Neil Peter

Director

Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 27 Apr 2005

Time on role 4 years, 3 months, 18 days

ROGERS, Catherine Jane

Director

Exec Producer

RESIGNED

Assigned on 22 May 2002

Resigned on 27 Apr 2005

Time on role 2 years, 11 months, 5 days

SAUVAGE, Frédérique Marie Madeleine

Director

General Counsel

RESIGNED

Assigned on 23 Feb 2016

Resigned on 05 Feb 2018

Time on role 1 year, 11 months, 11 days

SLOW, Jonathan Mark

Director

Director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 31 Aug 2012

Time on role 3 years, 9 months, 28 days

WELLER, Timothy Grainger

Director

Director

RESIGNED

Assigned on 27 Apr 2005

Resigned on 02 Feb 2009

Time on role 3 years, 9 months, 5 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2000

Resigned on 09 Jan 2001

Time on role 22 days


Some Companies

ARROWEBROOK AUTO SERVICES LTD

ARROWEBROOK AUTO SERVICES LIMITED,UPTON,CH49 0UF

Number:10523229
Status:ACTIVE
Category:Private Limited Company

BLACK PUMPKIN LIMITED

1 MONTPELIER PLACE,BRIGHTON,BN1 3BF

Number:07540624
Status:ACTIVE
Category:Private Limited Company

DOCUMENT RISK SOLUTIONS LTD

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:06817629
Status:ACTIVE
Category:Private Limited Company

MASTER BUILDER LTD

40 GLADSTONE HOUSE,LONDON,SE10 9FF

Number:08249224
Status:LIQUIDATION
Category:Private Limited Company

RAMSGATE COURTYARD MANAGEMENT COMPANY LIMITED

JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG

Number:05273731
Status:ACTIVE
Category:Private Limited Company

SUNSEEKER INTERNATIONAL CHARTERS LIMITED

31-33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:05159706
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