ITV BORDER LIMITED
LONDON BORDER TELEVISION LIMITED

Hellopages » Greater London » Lambeth » SE1 9LT
Company number 00654206
Status Active
Incorporation Date 28 March 1960
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ITV BORDER LIMITED are www.itvborder.co.uk, and www.itv-border.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Itv Border Limited is a Private Limited Company. The company registration number is 00654206. Itv Border Limited has been working since 28 March 1960. The present status of the company is Active. The registered address of Itv Border Limited is The London Television Centre Upper Ground London United Kingdom Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary BROWNLOW, Peter has been resigned. Secretary CUSICK, Nicholas Jonathan Paul has been resigned. Secretary FEGAN, Michael Melvyn has been resigned. Secretary SCHWARZ, Nathalie Esther has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director BRAGG, Melvyn, Lord has been resigned. Director BROWNLOW, Peter has been resigned. Director BURGESS, (Robin) Robert Lawie Frederick has been resigned. Director BURKETT, Mary Elizabeth has been resigned. Director BUTTERFIELD, Stewart David has been resigned. Director CANETTY CLARKE, Neil Ashley has been resigned. Director CORLEY, Paul John has been resigned. Director CROFT, David Michael Bruce has been resigned. Director CUSICK, Nicholas Jonathan Paul has been resigned. Director DAVIES, Paul Richard has been resigned. Director DESMOND, Michael John has been resigned. Director FEGAN, Michael Melvyn has been resigned. Director FEGAN, Michael Melvyn has been resigned. Director GRAHAM, James Lowery has been resigned. Director GREEN, Michael Anthony has been resigned. Director GREEN, Michael Anthony has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director HARTLEY, Malcolm Brian has been resigned. Director IRVING, Eleanor Kate has been resigned. Director IRVING, Eleanor Kate has been resigned. Director JONES, Clive William has been resigned. Director MAXWELL STUART, Catherine Margaret Mary has been resigned. Director MCCULLOCH, Ian Douglas has been resigned. Director MEDLICOTT, William Jonathan has been resigned. Director MERRALL, Douglas Edward has been resigned. Director PATERSON-BROWN, June, Dr. has been resigned. Director QUINN, Andrew has been resigned. Director ROBINSON, Neil has been resigned. Director SMAIL, James Ingram Miles has been resigned. Director SUTHERLAND, John Alexander Muir has been resigned. Director SWORDS, Christopher Joseph has been resigned. Director TAUTZ, Helen Jane has been resigned. Director THE RIGHT HONOURABLE LORD STEEL OF AIKWOOD has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director TRIMBLE, David William has been resigned. Director WILLS, John Robert has been resigned. Director WORRALL, Kathleen Avril Marley has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 15 May 2009
62 years old

Resigned Directors

Secretary
BROWNLOW, Peter
Resigned: 26 April 1996

Secretary
CUSICK, Nicholas Jonathan Paul
Resigned: 12 September 2000
Appointed Date: 26 April 1996

Secretary
FEGAN, Michael Melvyn
Resigned: 09 May 2002
Appointed Date: 31 July 2001

Secretary
SCHWARZ, Nathalie Esther
Resigned: 31 July 2001
Appointed Date: 12 September 2000

Secretary
TAUTZ, Helen Jane
Resigned: 03 November 2009
Appointed Date: 09 May 2002

Director
ALLEN, Charles Lamb
Resigned: 01 October 2006
Appointed Date: 31 July 2001
68 years old

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
43 years old

Director
BRAGG, Melvyn, Lord
Resigned: 28 February 1996
86 years old

Director
BROWNLOW, Peter
Resigned: 12 September 2000
80 years old

Director
BURGESS, (Robin) Robert Lawie Frederick
Resigned: 23 May 2000
75 years old

Director
BURKETT, Mary Elizabeth
Resigned: 08 October 1993
101 years old

Director
BUTTERFIELD, Stewart David
Resigned: 31 December 2001
Appointed Date: 31 July 2001
78 years old

Director
CANETTY CLARKE, Neil Ashley
Resigned: 04 October 2005
Appointed Date: 09 May 2002
63 years old

Director
CORLEY, Paul John
Resigned: 12 September 2000
Appointed Date: 23 February 1998
75 years old

Director
CROFT, David Michael Bruce
Resigned: 08 January 2007
Appointed Date: 31 July 2001
70 years old

Director
CUSICK, Nicholas Jonathan Paul
Resigned: 31 October 2001
Appointed Date: 11 May 2000
65 years old

Director
DAVIES, Paul Richard
Resigned: 31 July 2001
Appointed Date: 12 September 2000
70 years old

Director
DESMOND, Michael John
Resigned: 04 October 2005
Appointed Date: 19 November 2001
66 years old

Director
FEGAN, Michael Melvyn
Resigned: 25 March 2004
Appointed Date: 11 June 2002
68 years old

Director
FEGAN, Michael Melvyn
Resigned: 09 May 2002
Appointed Date: 31 July 2001
68 years old

Director
GRAHAM, James Lowery
Resigned: 07 February 2006
93 years old

Director
GREEN, Michael Anthony
Resigned: 15 May 2009
Appointed Date: 11 November 2008
69 years old

Director
GREEN, Michael Anthony
Resigned: 03 May 2007
Appointed Date: 13 May 2004
69 years old

Director
HARRIS, Peter Jonathan
Resigned: 31 July 2001
Appointed Date: 11 May 2000
63 years old

Director
HARTLEY, Malcolm Brian
Resigned: 23 May 2000
Appointed Date: 05 December 1991
91 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 15 May 2009
59 years old

Director
IRVING, Eleanor Kate
Resigned: 11 November 2008
Appointed Date: 09 September 2008
59 years old

Director
JONES, Clive William
Resigned: 05 April 2007
Appointed Date: 04 October 2005
77 years old

Director
MAXWELL STUART, Catherine Margaret Mary
Resigned: 07 February 2006
Appointed Date: 08 November 2002
61 years old

Director
MCCULLOCH, Ian Douglas
Resigned: 04 October 2005
Appointed Date: 19 November 2001
66 years old

Director
MEDLICOTT, William Jonathan
Resigned: 28 May 2012
Appointed Date: 03 May 2007
65 years old

Director
MERRALL, Douglas Edward
Resigned: 07 November 2008
Appointed Date: 12 September 2000
75 years old

Director
PATERSON-BROWN, June, Dr.
Resigned: 23 May 2000
94 years old

Director
QUINN, Andrew
Resigned: 23 May 2000
Appointed Date: 08 February 1996
88 years old

Director
ROBINSON, Neil
Resigned: 11 May 2004
Appointed Date: 12 September 2000
67 years old

Director
SMAIL, James Ingram Miles
Resigned: 08 October 1993
104 years old

Director
SUTHERLAND, John Alexander Muir
Resigned: 23 May 2000
92 years old

Director
SWORDS, Christopher Joseph
Resigned: 09 September 2008
Appointed Date: 05 April 2007
56 years old

Director
TAUTZ, Helen Jane
Resigned: 11 November 2008
Appointed Date: 09 September 2008
62 years old

Director
THE RIGHT HONOURABLE LORD STEEL OF AIKWOOD
Resigned: 08 August 1999
87 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 15 May 2009
Appointed Date: 11 November 2008
74 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 09 September 2008
Appointed Date: 31 August 2007
74 years old

Director
TRIMBLE, David William
Resigned: 23 May 2000
86 years old

Director
WILLS, John Robert
Resigned: 08 October 1993
90 years old

Director
WORRALL, Kathleen Avril Marley
Resigned: 28 February 1997
Appointed Date: 02 February 1994
79 years old

Persons With Significant Control

Itv Broadcasting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITV BORDER LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1

28 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 214 more events
18 Dec 1986
Return of allotments

02 Dec 1986
Gazettable document

01 Dec 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

31 Oct 1986
Full accounts made up to 30 April 1986

28 Mar 1960
Certificate of incorporation

ITV BORDER LIMITED Charges

31 March 1999
Legal mortgage
Delivered: 9 April 1999
Status: Satisfied on 17 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the durranhill industrial estate…
31 March 1999
Mortgage debenture
Delivered: 9 April 1999
Status: Satisfied on 17 February 2001
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
25 March 1991
Mortgage debenture
Delivered: 28 March 1991
Status: Satisfied on 17 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1987
Legal mortgage
Delivered: 11 January 1988
Status: Satisfied on 17 February 2001
Persons entitled: National Westminster Bank PLC
Description: 18 clerkenwell close l/b of islington t/no ngl 217492…
17 November 1987
Legal mortgage
Delivered: 3 December 1987
Status: Satisfied on 18 May 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land & buildings at durranhill industrial…
13 April 1972
Legal mortgage
Delivered: 3 May 1972
Status: Satisfied on 17 February 2001
Persons entitled: National Westminster Bank PLC
Description: Land on durranhill estate, carlisle. Floating charge over…