British – Born 63 years ago (November 1960)
Company Name | Easyjet Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2004 (4 years after company formation) |
Appointment Duration | 4 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 Name | The Media Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2004 (10 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Nickelodeon U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (13 years after company formation) |
Appointment Duration | 11 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 Name | TNS Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2007 (39 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | ITV Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2008 (4 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Northern & Shell Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (13 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Channel 5 Broadcasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (12 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Northern & Shell Broadcasting (CI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (2 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Lovefilm International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (8 years, 2 months after company formation) |
Appointment Duration | 8 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 Name | Jackdaw Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | The Community Channel |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2004 (6 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Iostar Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2007 (1 year, 7 months after company formation) |
Appointment Duration | 2 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 Name | Thomas Cook Group Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (3 years, 2 months after company formation) |
Appointment Duration | 9 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 |