Download leads from Nexok and grow your business. Find out more

Ms Dawn Elizabeth Airey

British – Born 63 years ago (November 1960)

Ms Dawn Elizabeth Airey
25 Airedale Avenue
Chiswick
London
W4 2NW

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameEasyjet Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (4 years after company formation)
Appointment Duration4 years, 9 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
Hangar 89 London Luton Airport
Luton
Bedfordshire
LU2 9PF
Company NameThe Media Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 October 2010)
Assigned Occupation Md Itv
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
Invicta House, 108-114 Golden Lane
London
EC1Y 0TL
Company NameNickelodeon U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (13 years after company formation)
Appointment Duration11 months, 2 weeks (Resigned 06 March 2007)
Assigned Occupation Managing Director Channels & S
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
17-29 Hawley Crescent
Camden
London
NW1 8TT
Company NameTNS Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (39 years, 8 months after company formation)
Appointment Duration1 month, 1 week (Resigned 24 May 2007)
Assigned Occupation Managing Director
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
South Bank Central
30 Stamford Street
London
SE1 9LQ
Company NameITV Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2008 (4 years, 3 months after company formation)
Appointment Duration2 months (Resigned 29 April 2008)
Assigned Occupation TV Executive
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
Itv White City
201 Wood Lane
London
W12 7RU
Company NameNorthern & Shell Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
The Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Company NameChannel 5 Broadcasting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 2010)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
Fieldfisher Llp Riverbank House
2 Swan Lane
London
EC4R 3TT
Company NameNorthern & Shell Broadcasting (CI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (2 years, 10 months after company formation)
Appointment Duration5 months (Resigned 31 August 2010)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
22 Long Acre
London
WC2E 9LY
Registered Company Address
Ifc 5
St Helier
JE1 1ST
Company NameLovefilm International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 16 February 2011)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
6th Floor Brettenham House
Lancaster Place
London
WC2E 7EN
Registered Company Address
1 Principal Place
Worship Street
London
EC2A 2FA
Company NameJackdaw Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2015 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 06 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor 207 Regent Street
London
W1B 3HH
Registered Company Address
Spaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Company NameThe Community Channel
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (Resigned 19 October 2010)
Assigned Occupation Md Sky Networks
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
10 Queen Street Place
London
EC4R 1BE
Company NameIostar Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (1 year, 7 months after company formation)
Appointment Duration2 months (Resigned 16 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Airedale Avenue
Chiswick
London
W4 2NW
Registered Company Address
1st Floor 26-28 Bedford Row
Holborn
London
WC1R 4HE
Company NameThomas Cook Group Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (Resigned 14 January 2020)
Assigned Occupation TV Exec
Addresses
Correspondence Address
Alix Partners, The Zenith Building, 26 Spring Gard
Manchester
Greater Manchester
M2 1AB
Registered Company Address
Ship Canal House 8th Floor
98 King Street
Manchester
M2 4WU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing