JASH PRODUCTIONS LIMITED

5 officers / 15 resignations

KING, Tina

Correspondence address
Chiswick Park Building 2 566 Chiswick High Road, London, England, W4 5YB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
8 March 2024
Nationality
British
Occupation
Executive Director

PALLADINO, Susan

Correspondence address
Chiswick Park Building 2 566 Chiswick High Road, London, England, W4 5YB
Role ACTIVE
director
Date of birth
January 1958
Appointed on
4 November 2022
Nationality
American
Occupation
Production Executive

TREHY, Kevin John

Correspondence address
Warner House 98 Theobald's Road, London, WC1X 8WB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
4 November 2022
Resigned on
1 April 2024
Nationality
British
Occupation
Director

GOES, Ronaldus

Correspondence address
Warner House 98 Theobald's Road, London, WC1X 8WB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
2 August 2017
Resigned on
4 November 2022
Nationality
Dutch
Occupation
Executive Vice President

OGILVIE, William Alexander

Correspondence address
Warner House 98 Theobald's Road, London, WC1X 8WB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
24 May 2017
Resigned on
4 November 2022
Nationality
British
Occupation
Accountant

CAMPBELL-WHITE, PAUL ALEXANDER

Correspondence address
WARNER HOUSE 98 THEOBALD'S ROAD, LONDON, UNITED KINGDOM, WC1X 8WB
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
8 April 2015
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EMMERSON, NICHOLAS ANDRES

Correspondence address
WARNER HOUSE 98 THEOBALD'S ROAD, LONDON, UNITED KINGDOM, WC1X 8WB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 April 2015
Resigned on
30 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DOWNING, Terry William

Correspondence address
85 Gray's Inn Road, London, United Kingdom, WC1X 8TX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
25 November 2013
Resigned on
31 December 2014
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WC1X 8TX £1,268,000

HUNGATE, CLAIRE ELIZABETH

Correspondence address
85 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8TX
Role RESIGNED
Secretary
Appointed on
2 March 2012
Resigned on
1 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC1X 8TX £1,268,000

HUNGATE, CLAIRE ELIZABETH

Correspondence address
WARNER HOUSE 98 THEOBALD'S ROAD, LONDON, UNITED KINGDOM, WC1X 8WB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
2 March 2012
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

SOUTHGATE, NICHOLAS ADAM

Correspondence address
85 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8TX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
20 January 2009
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WC1X 8TX £1,268,000

KEMP, JONATHON MARK

Correspondence address
85 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8TX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
27 January 2005
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC1X 8TX £1,268,000

KEMP, JONATHON MARK

Correspondence address
85 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8TX
Role RESIGNED
Secretary
Appointed on
28 October 2003
Resigned on
2 March 2012
Nationality
BRITISH

Average house price in the postcode WC1X 8TX £1,268,000

PARK, BRIAN GORDON

Correspondence address
85 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8TX
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 August 1998
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
TV PRODUCER

Average house price in the postcode WC1X 8TX £1,268,000

LAWSON (LONDON) LIMITED

Correspondence address
ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Role RESIGNED
Secretary
Appointed on
11 August 1998
Resigned on
11 August 1998
Nationality
BRITISH

Average house price in the postcode NW1 3ER £9,152,000

CHADWICK, MAUREEN GLADYS

Correspondence address
22 SPENCER ROAD, LONDON, SW18 2SW
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
11 August 1998
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
WRITER

Average house price in the postcode SW18 2SW £2,106,000

MCMANUS, ANN

Correspondence address
85 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8TX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
11 August 1998
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
WRITER

Average house price in the postcode WC1X 8TX £1,268,000

GOTTS, Katherine

Correspondence address
22 Spencer Road, London, SW18 2SW
Role RESIGNED
secretary
Appointed on
11 August 1998
Resigned on
28 October 2003
Nationality
British

Average house price in the postcode SW18 2SW £2,106,000

LINNELL, Kay Catherine Sheila Hilary, Dr

Correspondence address
Brick Kiln Cottage Avenue Road, Herriard, Basingstoke, Hampshire, RG25 2PR
Role RESIGNED
director
Date of birth
September 1954
Appointed on
11 August 1998
Resigned on
11 August 1998
Nationality
British
Occupation
Chartered Accountant

GALLAGHER, Eileen Rosie

Correspondence address
85 Gray's Inn Road, London, United Kingdom, WC1X 8TX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
11 August 1998
Resigned on
31 December 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode WC1X 8TX £1,268,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company