LIVING TV GROUP LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.02294553
CategoryPrivate Limited Company
Incorporated09 Sep 1988
Age35 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution23 Apr 2014
Years10 years, 2 months, 13 days

SUMMARY

LIVING TV GROUP LIMITED is an dissolved private limited company with number 02294553. It was incorporated 35 years, 9 months, 27 days ago, on 09 September 1988 and it was dissolved 10 years, 2 months, 13 days ago, on 23 April 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.



People

TAYLOR, Christopher Jon

Secretary

ACTIVE

Assigned on 19 Dec 2012

Current time on role 11 years, 6 months, 18 days

JONES, Colin Robert

Director

Company Director

ACTIVE

Assigned on 08 Jan 2013

Current time on role 11 years, 5 months, 29 days

TAYLOR, Christopher Jon

Director

Company Secretary

ACTIVE

Assigned on 08 Jan 2013

Current time on role 11 years, 5 months, 29 days

BURNS, Clive

Secretary

RESIGNED

Assigned on 11 Aug 2000

Resigned on 17 Jul 2006

Time on role 5 years, 11 months, 6 days

GORMLEY, David Joseph

Secretary

RESIGNED

Assigned on 23 Jun 2011

Resigned on 19 Dec 2012

Time on role 1 year, 5 months, 26 days

LUIZ, Mark Walter

Secretary

RESIGNED

Assigned on 28 Sep 1994

Resigned on 10 Dec 1996

Time on role 2 years, 2 months, 12 days

TAYLOR, Christopher Jon

Secretary

RESIGNED

Assigned on 12 Jul 2010

Resigned on 23 Jun 2011

Time on role 11 months, 11 days

TAYLOR, Richard George

Secretary

RESIGNED

Assigned on 10 Dec 1996

Resigned on 11 Aug 2000

Time on role 3 years, 8 months, 1 day

QUADRANGLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 28 Sep 1994

Time on role 29 years, 9 months, 8 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 12 Jul 2010

Time on role 3 years, 11 months, 26 days

BRETT, Stephen Marc

Director

Attorney

RESIGNED

Assigned on

Resigned on 10 Dec 1996

Time on role 27 years, 6 months, 26 days

BURDICK, Charles James

Director

Managing Director

RESIGNED

Assigned on 14 Jul 2000

Resigned on 18 Feb 2004

Time on role 3 years, 7 months, 4 days

COOK, Stephen Sands

Director

Solicitor

RESIGNED

Assigned on 19 Nov 1998

Resigned on 03 Mar 2006

Time on role 7 years, 3 months, 14 days

DARROCH, David Jeremy

Director

Chief Executive Officer

RESIGNED

Assigned on 23 Jun 2011

Resigned on 08 Jan 2013

Time on role 1 year, 6 months, 15 days

GORMLEY, David Joseph

Director

Company Secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 19 Dec 2012

Time on role 1 year, 14 days

GRIFFITH, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Jun 2011

Resigned on 08 Jan 2013

Time on role 1 year, 6 months, 15 days

HARMAN, Phillip Brent

Director

Company Manager

RESIGNED

Assigned on 10 Dec 1996

Resigned on 14 Jul 2000

Time on role 3 years, 7 months, 4 days

LUARD, Roger David Eckford

Director

Company Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 15 Aug 1998

Time on role 4 years, 6 months, 14 days

LUIZ, Mark Walter

Director

Accountant

RESIGNED

Assigned on 10 Dec 1996

Resigned on 31 Oct 2003

Time on role 6 years, 10 months, 21 days

OPIE, Lisa Moreen

Director

Television Executive

RESIGNED

Assigned on 16 Sep 2003

Resigned on 22 Jun 2006

Time on role 2 years, 9 months, 6 days

OSBORNE, Timothy William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 10 Dec 1996

Time on role 27 years, 6 months, 26 days

SINGER, Adam Nicholas

Director

Company Director

RESIGNED

Assigned on 25 Jun 1998

Resigned on 31 Jul 2002

Time on role 4 years, 1 month, 6 days

SINGER, Adam Nicholas

Director

Company Directorive

RESIGNED

Assigned on

Resigned on 10 Dec 1996

Time on role 27 years, 6 months, 26 days

SMITH, Neil Reynolds

Director

Finance Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 12 Sep 2006

Time on role 2 years, 11 months, 27 days

STEVENS, Alistair David John

Director

Accountant

RESIGNED

Assigned on 12 Jul 2010

Resigned on 23 Jun 2011

Time on role 11 months, 11 days

TAYLOR, Christopher Jon

Director

Company Secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 19 Dec 2012

Time on role 1 year, 14 days

WALL, Malcolm Robert

Director

Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 12 Sep 2006

Time on role 2 months, 20 days

WINTERBOTTOM, Mark James

Director

Business Development Director

RESIGNED

Assigned on 12 Jul 2010

Resigned on 23 Jun 2011

Time on role 11 months, 11 days

VIRGIN MEDIA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Apr 2006

Resigned on 12 Jul 2010

Time on role 4 years, 3 months

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 12 Jul 2010

Time on role 3 years, 10 months


Some Companies

ANDREW JONES LOCUM LTD

8 WOODLAND AVENUE,SWANSEA,SA3 5LY

Number:08825785
Status:ACTIVE
Category:Private Limited Company

BLUE LAGOON TRAVEL LIMITED

5-9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ

Number:10443699
Status:ACTIVE
Category:Private Limited Company

DAVID WILLIAMS INVESTMENTS LTD

BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:05396055
Status:ACTIVE
Category:Private Limited Company

MICRO CLOUD LIMITED

19 FERN VIEW,CLECKHEATON,BD19 4PE

Number:08403905
Status:ACTIVE
Category:Private Limited Company

PLASTICHEM LIMITED

3 THE STUDIOS,BOLTON,BL1 4JU

Number:05452781
Status:ACTIVE
Category:Private Limited Company

PRO TOUCH POS LIMITED

HUSSAINS HALL,KEIGHLEY,BD21 2AU

Number:10303197
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