ITV SERVICES LIMITED
LONDON GRANADA (MANAGEMENT) LIMITED

Hellopages » Greater London » Lambeth » SE1 9LT
Company number 00229607
Status Active
Incorporation Date 12 April 1928
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016. The most likely internet sites of ITV SERVICES LIMITED are www.itvservices.co.uk, and www.itv-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and ten months. Itv Services Limited is a Private Limited Company. The company registration number is 00229607. Itv Services Limited has been working since 12 April 1928. The present status of the company is Active. The registered address of Itv Services Limited is The London Television Centre Upper Ground London Se1 9lt. . BELLAMY, Julian Christopher is a Director of the company. CROZIER, Adam Alexander is a Director of the company. FAGAN, Mary Catherine is a Director of the company. GARARD, Andrew Sheldon is a Director of the company. GRIFFITHS, Ian Ward is a Director of the company. LYGO, Kevin Anthony is a Director of the company. OSBORN, David Richard is a Director of the company. PITTS, Simon Jeremy is a Director of the company. WILLIAMS, Edward Kelly is a Director of the company. Secretary DERHAM, Andrew Vincent has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary PARROTT, Graham Joseph has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director CRESSWELL, John has been resigned. Director DALE, Paul has been resigned. Director DOYLE, Andrew James has been resigned. Director FINCHAM, Peter Arthur has been resigned. Director GREEN, Michael Anthony has been resigned. Director HAZLITT, Anne Frances has been resigned. Director IRVING, Eleanor Kate has been resigned. Director PARROTT, Graham Joseph has been resigned. Director SWORDS, Christopher Joseph has been resigned. Director TAUTZ, Helen Jane has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director WALLACE, Graham Martyn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BELLAMY, Julian Christopher
Appointed Date: 01 February 2016
55 years old

Director
CROZIER, Adam Alexander
Appointed Date: 05 May 2010
62 years old

Director
FAGAN, Mary Catherine
Appointed Date: 13 February 2012
68 years old

Director
GARARD, Andrew Sheldon
Appointed Date: 18 March 2009
59 years old

Director
GRIFFITHS, Ian Ward
Appointed Date: 18 March 2009
59 years old

Director
LYGO, Kevin Anthony
Appointed Date: 13 February 2012
68 years old

Director
OSBORN, David Richard
Appointed Date: 18 December 2014
57 years old

Director
PITTS, Simon Jeremy
Appointed Date: 13 February 2012
50 years old

Director
WILLIAMS, Edward Kelly
Appointed Date: 18 December 2014
58 years old

Resigned Directors

Secretary
DERHAM, Andrew Vincent
Resigned: 12 January 2001
Appointed Date: 09 February 1998

Secretary
IRVING, Eleanor Kate
Resigned: 03 November 2008
Appointed Date: 03 December 2002

Secretary
PARROTT, Graham Joseph
Resigned: 09 February 1998

Secretary
TAUTZ, Helen Jane
Resigned: 03 November 2008
Appointed Date: 12 January 2001

Director
CRESSWELL, John
Resigned: 23 April 2010
Appointed Date: 18 March 2009
64 years old

Director
DALE, Paul
Resigned: 21 May 2013
Appointed Date: 13 February 2012
55 years old

Director
DOYLE, Andrew James
Resigned: 17 July 2013
Appointed Date: 15 May 2009
58 years old

Director
FINCHAM, Peter Arthur
Resigned: 01 March 2016
Appointed Date: 13 February 2012
69 years old

Director
GREEN, Michael Anthony
Resigned: 15 May 2009
Appointed Date: 03 November 2008
69 years old

Director
HAZLITT, Anne Frances
Resigned: 31 December 2014
Appointed Date: 13 February 2012
62 years old

Director
IRVING, Eleanor Kate
Resigned: 13 February 2012
Appointed Date: 15 May 2009
59 years old

Director
PARROTT, Graham Joseph
Resigned: 17 August 2004
76 years old

Director
SWORDS, Christopher Joseph
Resigned: 13 February 2012
Appointed Date: 18 March 2009
56 years old

Director
TAUTZ, Helen Jane
Resigned: 13 February 2012
Appointed Date: 17 August 2004
62 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 15 May 2009
74 years old

Director
WALLACE, Graham Martyn
Resigned: 31 January 1997
77 years old

Persons With Significant Control

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

ITV SERVICES LIMITED Events

16 Nov 2016
Full accounts made up to 31 December 2015
21 Oct 2016
Confirmation statement made on 8 September 2016 with updates
01 Jun 2016
Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016
01 Mar 2016
Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016
22 Feb 2016
Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016
...
... and 157 more events
06 May 1986
Return made up to 24/03/86; full list of members

06 Aug 1954
Company name changed\certificate issued on 06/08/54
21 Nov 1950
Memorandum of association
18 Jul 1936
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Apr 1928
Incorporation