CAMPANIA LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.02285229
CategoryPrivate Limited Company
Incorporated08 Aug 1988
Age35 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

CAMPANIA LIMITED is an active private limited company with number 02285229. It was incorporated 35 years, 11 months, 4 days ago, on 08 August 1988. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



People

IRVING, Eleanor Kate

Director

Company Secretary

ACTIVE

Assigned on 02 Jan 2014

Current time on role 10 years, 6 months, 10 days

ABDOO, David

Secretary

RESIGNED

Assigned on 02 Jul 1999

Resigned on 30 Jan 2004

Time on role 4 years, 6 months, 28 days

HOWLE, Michael Anthony

Secretary

RESIGNED

Assigned on 01 Feb 1995

Resigned on 02 Jul 1999

Time on role 4 years, 5 months, 1 day

LUCAS, Anthony Ronald

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1995

Time on role 29 years, 5 months, 11 days

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 03 Nov 2009

Time on role 5 years, 9 months, 4 days

ANCLIFF, Christopher John

Director

Solicitor

RESIGNED

Assigned on 02 May 1997

Resigned on 02 Dec 1998

Time on role 1 year, 7 months

BIRDSEYE, Sarah Elizabeth

Director

Head Of Legal And Business Aff

RESIGNED

Assigned on 09 Apr 1996

Resigned on 08 May 1997

Time on role 1 year, 29 days

BRADFORD, Rachel Julia

Director

Chartered Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 20 Sep 2013

Time on role 8 months, 20 days

BUGGY, Alan Richard

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 6 months, 11 days

CONSTANT, Richard Michael

Director

Company Lawyer

RESIGNED

Assigned on 28 Jun 1999

Resigned on 02 Jul 1999

Time on role 4 days

CRESSWELL, John

Director

Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 06 Oct 2008

Time on role 4 years, 7 months, 5 days

DILNOTT-COOPER, Rupert Michael Walter James

Director

Director

RESIGNED

Assigned on 02 Jul 1999

Resigned on 29 Feb 2004

Time on role 4 years, 7 months, 27 days

FORREST, Ian Mcclure

Director

Investment Banker

RESIGNED

Assigned on 17 Dec 1992

Resigned on 09 Jan 1995

Time on role 2 years, 23 days

GOROG, William Christopher

Director

Film Executive

RESIGNED

Assigned on

Resigned on 07 Apr 1993

Time on role 31 years, 3 months, 5 days

HAIMOVITZ, Jules

Director

Business Executive

RESIGNED

Assigned on 07 Apr 1993

Resigned on 31 Mar 1997

Time on role 3 years, 11 months, 24 days

HUTCHINGS, David George

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 11 Nov 1993

Time on role 30 years, 8 months, 1 day

IRVING, Eleanor Kate

Director

Company Secretary

RESIGNED

Assigned on 06 Oct 2008

Resigned on 31 Dec 2012

Time on role 4 years, 2 months, 25 days

JACQUES, John Douglas

Director

Banking Consultant

RESIGNED

Assigned on 03 Jan 1992

Resigned on 09 Jan 1995

Time on role 3 years, 6 days

JOHNSON, David

Director

Finance Director

RESIGNED

Assigned on 16 Apr 2007

Resigned on 09 Sep 2008

Time on role 1 year, 4 months, 23 days

KAYSER, Sarah Kuwana

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2019

Resigned on 07 Sep 2021

Time on role 2 years, 1 month, 7 days

KEARNEY, Matthew Joseph

Director

Company Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 27 Jun 2002

Time on role 2 years, 6 months, 17 days

MEDLICOTT, William Jonathan

Director

Director

RESIGNED

Assigned on 02 Jul 1999

Resigned on 16 Apr 2007

Time on role 7 years, 9 months, 14 days

POHL, Henry Theodore

Director

Senior Vice President

RESIGNED

Assigned on 24 Apr 1995

Resigned on 31 Jan 1996

Time on role 9 months, 7 days

QUERVAIN, Emil Hugh De, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 6 months, 25 days

ROLLASON, William Peter

Director

Accountant

RESIGNED

Assigned on 02 Jul 1999

Resigned on 10 Dec 1999

Time on role 5 months, 8 days

SANITSKY, Robert

Director

President

RESIGNED

Assigned on 01 Apr 1997

Resigned on 28 Jun 1999

Time on role 2 years, 2 months, 27 days

SMITH, Kathryn

Director

Legal And Business Adviser

RESIGNED

Assigned on 09 Jan 1995

Resigned on 24 Apr 1995

Time on role 3 months, 15 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 06 Oct 2008

Resigned on 11 Apr 2019

Time on role 10 years, 6 months, 5 days

TILL, Stewart Myles

Director

Company President

RESIGNED

Assigned on 09 Jan 1995

Resigned on 02 Jul 1999

Time on role 4 years, 5 months, 24 days

WILLIAMS, Lucinda Mary

Director

Solicitor

RESIGNED

Assigned on 02 Dec 1998

Resigned on 02 Jul 1999

Time on role 7 months


Some Companies

A.F.A.C. LIMITED

BRIGHAM,BIGGLESWADE,SG18 0LD

Number:03949446
Status:ACTIVE
Category:Private Limited Company

APPENDIX 1/5 TESTING LIMITED

THE OLD CO-OP 69 HIGH STREET,BARNSLEY,S75 3RQ

Number:10491089
Status:ACTIVE
Category:Private Limited Company

D&B FINANCE 2 LIMITED

3RD FLOOR,LONDON,SW1Y 4LB

Number:11546551
Status:ACTIVE
Category:Private Limited Company

DRAVID MEDICAL SERVICES LTD

10 BLUEBELL CLOSE,OADBY,LE2 4QB

Number:11657599
Status:ACTIVE
Category:Private Limited Company

EELSIE LTD

30 CINDERHILL WALK,NOTTINGHAM,NG6 8RU

Number:09376288
Status:ACTIVE
Category:Private Limited Company

GURNOS SPORTS CLUB LIMITED

GURNOS COMMUNITY SPORTS CLUB,GURNOS,CF47 9SF

Number:10977203
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