British – Born 60 years ago (January 1964)
Company Name | Royal Mail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (2 years, 1 month after company formation) |
Appointment Duration | 7 years (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Camelot UK Lotteries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2010) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Allwyn Technology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2010) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF Registered Company Address Tolpits Lane Watford Hertfordshire WD18 9RN |
Company Name | Business Disability Forum |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 25 March 2010) |
Assigned Occupation | Chief Executive Royal Mail |
Addresses | Correspondence Address Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF Registered Company Address Nutmeg House 60 Gainsford Street London SE1 2NY |
Company Name | ITV Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The London Television Centre Upper Ground London SE1 9LT Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | Carlton Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (71 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The London Television Centre Upper Ground London SE1 9LT Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | ITV Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (82 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The London Television Centre Upper Ground London SE1 9LT Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | ITV Broadcasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (40 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The London Television Centre Upper Ground London SE1 9LT Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | ITV Breakfast Broadcasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (4 days after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The London Television Centre Upper Ground London SE1 9LT Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | G4S Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2013 (9 years after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 27 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | ITV Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The London Television Centre Upper Ground London SE1 9LT Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | ITV Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The London Television Centre Upper Ground London SE1 9LT Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | Creative Diversity Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2015 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 29 June 2017) |
Assigned Occupation | CEO |
Addresses | Correspondence Address 94-100 Euston Street Euston Street London NW1 2HA Registered Company Address Rich Mix 35-47 Bethnal Green Road London E1 6LA |
Company Name | Postal Services Holding Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2003 (2 years, 5 months after company formation) |
Appointment Duration | 7 years (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Debenhams Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (12 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 01 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address London Television Centre Upper Ground London SE1 9LT Registered Company Address Ship Canal House, 8th Floor 98 King Street Manchester M2 4WU |