IWC MEDIA LIMITED

St. Georges Studios St. Georges Studios, Glasgow, G3 6JA
StatusACTIVE
Company No.SC265445
CategoryPrivate Limited Company
Incorporated24 Mar 2004
Age20 years, 1 month, 30 days
JurisdictionScotland

SUMMARY

IWC MEDIA LIMITED is an active private limited company with number SC265445. It was incorporated 20 years, 1 month, 30 days ago, on 24 March 2004. The company address is St. Georges Studios St. Georges Studios, Glasgow, G3 6JA.



People

HOLLAND, Patrick Jonathan

Director

Director

ACTIVE

Assigned on 25 Aug 2022

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

MORETON, Jacqueline Frances

Director

Director

ACTIVE

Assigned on 25 Aug 2022

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

NIJJER, Saravjit Kaur

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 22 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

MORRIS, Jillian Margaret

Secretary

RESIGNED

Assigned on 24 Mar 2004

Resigned on 23 Jun 2005

Time on role 1 year, 2 months, 30 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

SMITH, David William

Secretary

Solicitor

RESIGNED

Assigned on 23 Jun 2005

Resigned on 30 Apr 2009

Time on role 3 years, 10 months, 7 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Mar 2004

Resigned on 24 Mar 2004

Time on role

BARBOUR, Hamish Macvinish

Director

Creative Director

RESIGNED

Assigned on 04 Feb 2009

Resigned on 14 Jun 2023

Time on role 14 years, 4 months, 10 days

BARBOUR, Hamish Macvinish

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 02 Dec 2005

Time on role 1 year, 6 months, 14 days

BARKER, Adam

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 31 May 2005

Time on role 1 year, 12 days

BOYLE, John

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 02 Dec 2005

Time on role 1 year, 6 months, 14 days

BREADIN, Tim David

Director

Director

RESIGNED

Assigned on 20 Mar 2013

Resigned on 23 Jul 2014

Time on role 1 year, 4 months, 3 days

BURKE, Carmel Michelle

Director

Director

RESIGNED

Assigned on 23 Jan 2017

Resigned on 31 Mar 2020

Time on role 3 years, 2 months, 8 days

CLEMENTS, Alan

Director

Director

RESIGNED

Assigned on 24 Mar 2004

Resigned on 02 Dec 2005

Time on role 1 year, 8 months, 9 days

CLEMENTS, Kirsteen Anne

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 02 Dec 2005

Time on role 1 year, 6 months, 14 days

D'HALLUIN, Marc-Antoine

Director

Director

RESIGNED

Assigned on 15 Oct 2013

Resigned on 01 Sep 2014

Time on role 10 months, 17 days

FETHER, Joely Bryn

Director

Director

RESIGNED

Assigned on 30 Jul 2010

Resigned on 20 Mar 2013

Time on role 2 years, 7 months, 21 days

FRANK, David Vincent Mutrie

Director

Director

RESIGNED

Assigned on 20 Mar 2013

Resigned on 14 Oct 2013

Time on role 6 months, 25 days

FRANK, David Vincent Mutrie

Director

Director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 30 Jul 2010

Time on role 4 years, 7 months, 28 days

FREESTON, Julian Garner

Director

Director

RESIGNED

Assigned on 30 Jul 2010

Resigned on 31 Dec 2016

Time on role 6 years, 5 months, 1 day

GRAY, Muriel

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 02 Dec 2005

Time on role 1 year, 6 months, 14 days

GREGSON, Sarah Jane

Director

Director

RESIGNED

Assigned on 13 Sep 2013

Resigned on 09 Apr 2021

Time on role 7 years, 6 months, 26 days

HENWOOD, Roderick Waldemar Lisle

Director

Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 01 Dec 2016

Time on role 2 years, 3 months

LANGENBERG, Peter

Director

Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 01 Sep 2023

Time on role 6 years, 9 months, 31 days

LANGRIDGE, Richard

Director

Producer

RESIGNED

Assigned on 19 May 2004

Resigned on 24 May 2005

Time on role 1 year, 5 days

O'GARA, Derek

Director

Director

RESIGNED

Assigned on 25 Aug 2022

Resigned on 31 Oct 2023

Time on role 1 year, 2 months, 6 days

ORIEL, Susan Margaret Julie

Director

Director

RESIGNED

Assigned on 24 Mar 2004

Resigned on 15 Jan 2009

Time on role 4 years, 9 months, 22 days

PRICE, Janice Lynne

Director

Finance Director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 03 Nov 2008

Time on role 2 years, 11 months, 1 day

QUINN, Eileen

Director

Producer

RESIGNED

Assigned on 19 May 2004

Resigned on 02 Dec 2005

Time on role 1 year, 6 months, 14 days

ROGERS, Mark Ian James

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 13 Sep 2013

Time on role 4 years, 4 months, 12 days

ROGERS, Zadoc Dan

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 02 Dec 2005

Time on role 1 year, 6 months, 14 days

SLOW, Jonathan Mark

Director

Director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 30 Jul 2010

Time on role 1 year, 8 months, 27 days


Some Companies

ALLWOOD TIMBER FRAMES LIMITED

WINCHESTER HOUSE,TAUNTON,TA1 2UH

Number:06539987
Status:ACTIVE
Category:Private Limited Company

BLAIRDERRY PROPERTIES LIMITED

47 DORSET STREET,LONDON,W1U 7ND

Number:02994652
Status:ACTIVE
Category:Private Limited Company

GAMBLE PROPERTY SERVICES LTD

ALVA HOUSE, MISSELBROOK & PRESTON,GRAVESEND,DA12 5UE

Number:11309425
Status:ACTIVE
Category:Private Limited Company

HUW ROBERTS CONSULTANCY LIMITED

UNIT 102 BOWEN COURT,ST. ASAPH,LL17 0JE

Number:07069762
Status:ACTIVE
Category:Private Limited Company

KORONA ELECTRICAL SERVICES LTD

48 KENNET SQUARE,MITCHAM,CR4 3RR

Number:08925907
Status:ACTIVE
Category:Private Limited Company

QUALITY CARE COVER LIMITED

COLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:09632488
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