UK PROGRAMME DISTRIBUTION LIMITED

1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom
StatusACTIVE
Company No.03323782
CategoryPrivate Limited Company
Incorporated25 Feb 1997
Age27 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

UK PROGRAMME DISTRIBUTION LIMITED is an active private limited company with number 03323782. It was incorporated 27 years, 4 months, 9 days ago, on 25 February 1997. The company address is 1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom.



People

RYLAND, Jackline

Secretary

ACTIVE

Assigned on 30 May 2022

Current time on role 2 years, 1 month, 7 days

ARTHUR, Marcus Peter

Director

Director

ACTIVE

Assigned on 21 Mar 2018

Current time on role 6 years, 3 months, 16 days

WELLAND, Grant James

Director

Director

ACTIVE

Assigned on 11 Jan 2021

Current time on role 3 years, 5 months, 26 days

CORRIETTE, Anthony

Secretary

RESIGNED

Assigned on 31 Mar 2010

Resigned on 30 May 2022

Time on role 12 years, 1 month, 30 days

EARL, Jane

Secretary

RESIGNED

Assigned on 19 Jun 2009

Resigned on 31 Mar 2010

Time on role 9 months, 12 days

HOLDER, Jonathan Alfred

Secretary

RESIGNED

Assigned on 24 Apr 1997

Resigned on 15 May 2003

Time on role 6 years, 21 days

PARSONS, Richard John

Secretary

RESIGNED

Assigned on 15 May 2003

Resigned on 22 Jul 2003

Time on role 2 months, 7 days

ROSCOE, John Gareth

Secretary

Legal Advisor

RESIGNED

Assigned on 25 Feb 1997

Resigned on 24 Apr 1997

Time on role 1 month, 27 days

STEVENSON, James David

Secretary

RESIGNED

Assigned on 20 Jul 2003

Resigned on 30 Apr 2009

Time on role 5 years, 9 months, 10 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 1997

Resigned on 25 Feb 1997

Time on role

ARTHUR, Marcus Peter

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Dec 2016

Time on role 4 years, 2 months, 29 days

BAHEL, Nikhil, Mr.

Director

Svp Corporate Development

RESIGNED

Assigned on 19 Jun 2018

Resigned on 28 Nov 2018

Time on role 5 months, 9 days

BENNETT, Jana Eve

Director

Tv Executive

RESIGNED

Assigned on 07 Feb 2011

Resigned on 01 Oct 2012

Time on role 1 year, 7 months, 24 days

BOTT, Andrew

Director

Finance Executive

RESIGNED

Assigned on 20 Dec 2013

Resigned on 01 Dec 2015

Time on role 1 year, 11 months, 12 days

BURDICK, Charles James

Director

Group Finance Director

RESIGNED

Assigned on 04 Sep 2002

Resigned on 18 Feb 2004

Time on role 1 year, 5 months, 14 days

BURGESS, Lorraine Yasmin

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2022

Resigned on 26 Jun 2024

Time on role 2 years, 2 months, 25 days

BURROWS, Suzanne Mary

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2019

Resigned on 12 Oct 2020

Time on role 1 year, 3 months, 4 days

BURROWS, Suzanne Mary

Director

Finance Director

RESIGNED

Assigned on 30 Dec 2016

Resigned on 18 Sep 2018

Time on role 1 year, 8 months, 19 days

CAMPBELL, Bruce Loren

Director

Chief Development, Distribution & Legal Officer

RESIGNED

Assigned on 19 Mar 2018

Resigned on 11 Jun 2019

Time on role 1 year, 2 months, 23 days

CHILDS, Darren Michael

Director

Television Executive

RESIGNED

Assigned on 31 Mar 2006

Resigned on 31 Aug 2010

Time on role 4 years, 5 months

DAVIE, Timothy Douglas

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2013

Resigned on 30 Dec 2016

Time on role 3 years, 8 months, 29 days

DAVIES, Stephen Thomas

Director

Company Director

RESIGNED

Assigned on 30 Dec 2016

Resigned on 02 Jul 2019

Time on role 2 years, 6 months, 3 days

DEMPSEY, Paul Francis

Director

Company Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 Apr 2013

Time on role 2 months, 31 days

DRESSER, Scott Geoffrey

Director

General Counsel

RESIGNED

Assigned on 16 Mar 2011

Resigned on 01 Oct 2011

Time on role 6 months, 15 days

EMERY, Richard James

Director

Director

RESIGNED

Assigned on 25 Feb 1997

Resigned on 24 Nov 2006

Time on role 9 years, 8 months, 27 days

FUSSELL, Thomas Cyrus

Director

Finance Director

RESIGNED

Assigned on 18 Sep 2018

Resigned on 01 Apr 2022

Time on role 3 years, 6 months, 14 days

FUSSELL, Thomas Cyrus

Director

Finance Director

RESIGNED

Assigned on 08 Sep 2016

Resigned on 30 Dec 2016

Time on role 3 months, 22 days

GAVIN, Alexander Rupert, Sir

Director

Director

RESIGNED

Assigned on 06 Aug 1998

Resigned on 25 Aug 2004

Time on role 6 years, 19 days

HARMAN, Phillip Brent

Director

Director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 14 Jul 2000

Time on role 3 years, 2 months, 20 days

HICKOK, Lori Ann

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Nov 2016

Resigned on 19 Mar 2018

Time on role 1 year, 4 months, 15 days

HOLMES-DAVIES, Suezann

Director

Finance

RESIGNED

Assigned on 28 Feb 2007

Resigned on 21 Sep 2009

Time on role 2 years, 6 months, 21 days

KING, David John

Director

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 22 Jan 2008

Time on role 8 years, 6 months, 22 days

LANG, Oliver James Alport

Director

Controller Of Content Investment

RESIGNED

Assigned on 30 Dec 2016

Resigned on 21 Mar 2018

Time on role 1 year, 2 months, 22 days

LANSING, John F

Director

President, Scripps Network Interactive Inc

RESIGNED

Assigned on 01 Oct 2011

Resigned on 03 Sep 2012

Time on role 11 months, 2 days

LOWE, Kenneth Wayne

Director

Chairman, President & Ceo, Scripps Networks Intera

RESIGNED

Assigned on 01 Oct 2011

Resigned on 11 Apr 2014

Time on role 2 years, 6 months, 10 days

LUARD, Roger David Eckford

Director

Accountant

RESIGNED

Assigned on 24 Apr 1997

Resigned on 15 Aug 1999

Time on role 2 years, 3 months, 21 days

LUFF, Phillip Arnold Michael

Director

Managing Director

RESIGNED

Assigned on 05 Feb 2016

Resigned on 04 Nov 2016

Time on role 8 months, 28 days

LUIZ, Mark Walter

Director

Director

RESIGNED

Assigned on 04 Nov 1998

Resigned on 31 Oct 2003

Time on role 4 years, 11 months, 27 days

MACKENZIE, Robert Mario

Director

Solicitor

RESIGNED

Assigned on 15 May 2009

Resigned on 16 Mar 2011

Time on role 1 year, 10 months, 1 day

MOODY, David Charles

Director

Company Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 08 Sep 2016

Time on role 9 months, 7 days

MURPHY, Caroline Esther

Director

Company Director

RESIGNED

Assigned on 28 Sep 2010

Resigned on 07 Feb 2011

Time on role 4 months, 9 days

NARDI, Simone

Director

Cfo

RESIGNED

Assigned on 11 Apr 2014

Resigned on 19 Jun 2018

Time on role 4 years, 2 months, 8 days

NECASTRO, Joseph Gerard

Director

Chief Financial Officer, Scripps Networks Interact

RESIGNED

Assigned on 01 Oct 2011

Resigned on 05 Feb 2016

Time on role 4 years, 4 months, 4 days

O'HARE, Eamonn

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Jul 2010

Resigned on 01 Oct 2011

Time on role 1 year, 2 months, 15 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

PERRETTE, Jean-Briac Julien

Director

President & Ceo Of Discovery Networks Internationa

RESIGNED

Assigned on 19 Mar 2018

Resigned on 11 Jun 2019

Time on role 1 year, 2 months, 23 days

PHILLIPS, Michael John

Director

Director

RESIGNED

Assigned on 06 Jan 2002

Resigned on 31 Mar 2006

Time on role 4 years, 2 months, 25 days

PHILLIS, Robert Weston, Sir

Director

Deputy Director General And Ch

RESIGNED

Assigned on 25 Feb 1997

Resigned on 30 Nov 1997

Time on role 9 months, 5 days

PHIPPEN, Peter Sangster

Director

Director Of Magazines

RESIGNED

Assigned on 26 Mar 1998

Resigned on 30 Jun 1998

Time on role 3 months, 4 days

SAMPLES, James Donald

Director

President, International

RESIGNED

Assigned on 03 Sep 2012

Resigned on 19 Mar 2018

Time on role 5 years, 6 months, 16 days

SCHWEITZER, Mark Andrew

Director

Chief Commercial Officer

RESIGNED

Assigned on 21 Sep 2009

Resigned on 16 Jul 2010

Time on role 9 months, 25 days

SINGER, Adam Nicholas

Director

Company Director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 31 Jul 2002

Time on role 5 years, 3 months, 7 days

SMITH, John Barry

Director

Director

RESIGNED

Assigned on 25 Aug 2004

Resigned on 31 Dec 2012

Time on role 8 years, 4 months, 6 days

SMITH, Neil Reynolds

Director

Finance Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 28 Feb 2007

Time on role 3 years, 10 days

TEAGUE, Peter Roy

Director

Director

RESIGNED

Assigned on 26 Mar 1998

Resigned on 06 Jan 2002

Time on role 3 years, 9 months, 11 days

VINCENT, Philip James

Director

Accountant

RESIGNED

Assigned on 01 Oct 2011

Resigned on 20 Dec 2013

Time on role 2 years, 2 months, 19 days

WALL, Malcolm Robert

Director

Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 05 Apr 2009

Time on role 2 years, 9 months, 13 days

YOUNG, Mark Christopher

Director

Finance Director

RESIGNED

Assigned on 25 Feb 1997

Resigned on 30 Jun 1999

Time on role 2 years, 4 months, 5 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Feb 1997

Resigned on 25 Feb 1997

Time on role


Some Companies

COTSWOLD CHEMICALS AND LUBRICANTS LIMITED

UNIT 1 LORRIDGE FARM ESTATE,BERKELEY,GL13 9EU

Number:03756592
Status:ACTIVE
Category:Private Limited Company

DR CHALLONER'S HIGH SCHOOL

DR CHALLONER'S HIGH SCHOOL COKES LANE,AMERSHAM,HP7 9QB

Number:07694530
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOCUS CITY CAR BREAKERS LTD

MILLENNIUM HOUSE,BEVERLEY,HU17 0HQ

Number:10707343
Status:ACTIVE
Category:Private Limited Company

HINTON PERRY & DAVENHILL LIMITED

DREADNOUGHT WORKS,BRIERLEY HILL,DY5 4TH

Number:00610931
Status:ACTIVE
Category:Private Limited Company

ORION ONE LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11254008
Status:ACTIVE
Category:Private Limited Company

RTAL DEALERS59 LIMITED

1 ABBEY VIEW,LONDON,NW7 4PB

Number:10189916
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