Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 11 March 2003) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr David Charles Bould |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenholme Park Clayton Bradford BD14 6NF |
Director Name | Ralph John Coyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 1995) |
Role | Solicitor |
Correspondence Address | 2 Coverley Rise Yeadon Leeds West Yorkshire LS19 7HP |
Director Name | Mr George James Allan Hardy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regents Park Terrace London NW1 7EE |
Director Name | Mr Christopher Rodwell Jelley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larchcroft Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Director Name | Mr Christopher William Meehan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 58 Uppermoor Pudsey West Yorkshire LS28 7SG |
Director Name | Edwin Wilfred Wright |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Director Of Operations |
Correspondence Address | 63 Wayside Walk Harrogate North Yorkshire HG2 8NW |
Secretary Name | Ms Julie Alexandra Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | 15 Lakeside Terrace Rawdon Leeds West Yorkshire LS19 6EE |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Director Name | Mr Ian Russell Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 8 Montagu Avenue Gosforth Newcastle-Upon-Tyne Tyne & Wear NG3 4HY |
Director Name | John Raymond Calvert |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Dorset Cottage Droitwich Road Feckenham Redditch Worcestershire B96 6HX |
Director Name | David Kenneth Holdgate |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Registered Address | The Television Centre Leeds Yorkshire LS3 1JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2002 | Application for striking-off (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 19/03/02; full list of members (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
27 March 2001 | Return made up to 19/03/01; full list of members (2 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
16 April 2000 | Return made up to 19/03/99; full list of members
|
16 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
6 November 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 October 1997 | Director resigned (1 page) |
29 May 1997 | Company name changed chevron corporate communication LIMITED\certificate issued on 30/05/97 (2 pages) |
28 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (3 pages) |
23 May 1997 | Return made up to 19/03/97; no change of members (7 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
17 April 1996 | Return made up to 19/03/96; no change of members (5 pages) |
27 November 1995 | Director resigned (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 April 1995 | Return made up to 19/03/95; full list of members
|