WHIP MEDIA EUROPE LIMITED

Cawley Priory Cawley Priory, Chichester, PO19 1SY, West Sussex, United Kingdom
StatusACTIVE
Company No.07299920
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

WHIP MEDIA EUROPE LIMITED is an active private limited company with number 07299920. It was incorporated 13 years, 11 months, 15 days ago, on 30 June 2010. The company address is Cawley Priory Cawley Priory, Chichester, PO19 1SY, West Sussex, United Kingdom.



People

HANLEY, Carol

Director

President

ACTIVE

Assigned on 16 Sep 2022

Current time on role 1 year, 8 months, 29 days

JARVI, Kent

Secretary

RESIGNED

Assigned on 11 Sep 2013

Resigned on 23 Mar 2022

Time on role 8 years, 6 months, 12 days

MARTIN, Tony

Secretary

RESIGNED

Assigned on 30 Jun 2010

Resigned on 30 Jun 2012

Time on role 2 years

ROTTACH, Timothy Martin

Secretary

RESIGNED

Assigned on 30 Jun 2012

Resigned on 11 Sep 2013

Time on role 1 year, 2 months, 11 days

WEETMAN, Mike

Secretary

RESIGNED

Assigned on 16 Sep 2022

Resigned on 31 Mar 2024

Time on role 1 year, 6 months, 15 days

DROSIN, Allison Michelle

Director

Director

RESIGNED

Assigned on 30 Jun 2012

Resigned on 29 May 2014

Time on role 1 year, 10 months, 29 days

GARDOS, Rob

Director

Director

RESIGNED

Assigned on 08 Apr 2014

Resigned on 08 Apr 2014

Time on role

GARDOS, Robert

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Jul 2014

Resigned on 04 Aug 2022

Time on role 8 years, 13 days

GELLMAN, Scott Alexander

Director

Chief Operating Officer

RESIGNED

Assigned on 29 May 2014

Resigned on 04 Aug 2014

Time on role 2 months, 6 days

GELLMAN, Scott Alexander

Director

None

RESIGNED

Assigned on 01 Jan 2014

Resigned on 08 Aug 2014

Time on role 7 months, 7 days

JARVI, Kent

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Aug 2014

Resigned on 23 Mar 2022

Time on role 7 years, 7 months, 4 days

MARTIN, Tony P

Director

Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 30 Jun 2012

Time on role 2 years

PEARCE, Michael Allen

Director

Finance Director

RESIGNED

Assigned on 29 May 2014

Resigned on 31 Oct 2020

Time on role 6 years, 5 months, 2 days

ROTTACH, Timothy Martin

Director

Director

RESIGNED

Assigned on 28 May 2012

Resigned on 11 Sep 2013

Time on role 1 year, 3 months, 14 days

SID, Michael

Director

Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 22 Jul 2014

Time on role 4 years, 22 days

WEETMAN, Mike

Director

Cfo

RESIGNED

Assigned on 16 Sep 2022

Resigned on 31 Mar 2024

Time on role 1 year, 6 months, 15 days


Some Companies

ABK SECURITY SERVICES LIMITED

TOOTING & MITCHAM FOOTBALL CLUB IMPERIAL FIELDS,MORDEN,SM4 6BF

Number:06886116
Status:ACTIVE
Category:Private Limited Company

DNA-TECH COMPUTING AND EDUCATION LTD

17 WOODLANDS,LONDON,NW11 9QJ

Number:10413927
Status:ACTIVE
Category:Private Limited Company

DRUMKEEN HOLDINGS LIMITED

606 ARTHUR HOUSE,BELFAST,BT1 4GB

Number:NI008549
Status:ACTIVE
Category:Private Limited Company

EMC PROFESSIONAL LIMITED

65 THIEVESDALE LANE,WORKSOP,S81 0PG

Number:09465549
Status:ACTIVE
Category:Private Limited Company

NLC LEGAL SERVICES LIMITED

'THE STABLES' 26 WESTGATE,BARNSLEY,S71 2DJ

Number:10525144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PMCN RAIL LIMITED

6 ELDON COURT,GLASGOW,G11 5DW

Number:SC552125
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