ARQIVA MOBILE TV LIMITED

11 officers / 26 resignations

HODGE, Nathan Andrew

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 May 2023
Nationality
British
Occupation
Director Of Group Finance

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2022
Resigned on
6 December 2022
Nationality
British
Occupation
Chief Legal Officer

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
6 April 2022
Resigned on
6 December 2022

MAVOR, Jeremy

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

WHITAKER, Rachael

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
31 March 2021
Resigned on
1 July 2021

JONES, Timothy John Alexander

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Accountant

AIKMAN, Elizabeth Jane

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

SOLOMON, Liliana

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 June 2016
Resigned on
11 January 2017
Nationality
German
Occupation
Chief Financial Officer

MOSES, PHILIP DAVID

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
15 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CRESSWELL, JOHN HAROLD

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
28 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GILES, WILLIAM MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role ACTIVE
Secretary
Appointed on
31 July 2009
Nationality
BRITISH

MCHUTCHISON, JOSHUA

Correspondence address
40 SAFFRON HOUSE, 7 WOODMAN MEWS, KEW GARDENS, ENGLAND, ENGLAND, TW9 4AP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 December 2010
Resigned on
15 July 2011
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW9 4AP £615,000

O'CONNOR, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Secretary
Date of birth
March 1947
Appointed on
3 September 2008
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO16 7NQ £801,000

PITT, MICHAEL JOHN

Correspondence address
LANSDOWN 97 ST PETERS AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 September 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 7DP £1,422,000

BENNIE, THOMAS MEIKLE

Correspondence address
UDIMORE COTTAGE 21 CHAPEL LANE, OTTERBORNE, WINCHESTER, HAMPSHIRE, SO21 2HX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
3 September 2008
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SO21 2HX £894,000

WARD, JOHN JOSEPH

Correspondence address
26 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
3 April 2007
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV37 7DX £570,000

O'BRIEN, PATRICK GERARD

Correspondence address
51 LONSDALE ROAD, BARNES, LONDON, SW13 9JR
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
3 April 2007
Resigned on
3 September 2008
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

Average house price in the postcode SW13 9JR £2,547,000

PERUSAT, MARC MICHEL

Correspondence address
FLAT 1 14 THE LITTLE BOLTONS, LONDON, SW10 9LP
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
3 April 2007
Resigned on
3 September 2008
Nationality
FRENCH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW10 9LP £12,877,000

DENNEHY, ANGELA MARY

Correspondence address
HOLMWOOD LEAMINGTON ROAD, BROADWAY, WORCESTERSHIRE, WR12 7EB
Role RESIGNED
Secretary
Date of birth
February 1956
Appointed on
22 December 2006
Resigned on
3 September 2008
Nationality
BRITISH

Average house price in the postcode WR12 7EB £2,563,000

HUMPHREYS, STUART CALVIN

Correspondence address
WOODBINE COTTAGE, OLD FORGE LANE, GRANBY, NOTTINGHAMSHIRE, NG13 9PS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 January 2006
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG13 9PS £466,000

EVES, RICHARD ANTHONY

Correspondence address
20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
14 October 2004
Resigned on
22 December 2006
Nationality
BRITISH

Average house price in the postcode RG31 6FR £340,000

SLOEY, ANDREW

Correspondence address
17 SOVEREIGN CLOSE, KENILWORTH, WARWICKSHIRE, CV8 1SQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 October 2004
Resigned on
3 January 2006
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV8 1SQ £1,103,000

LADHA, ALNOOR

Correspondence address
59 WILLIAMSON WAY, RICKMANSWORTH, HERTFORDSHIRE, WD3 8GL
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
24 April 2003
Resigned on
14 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD3 8GL £552,000

HARRIS, Stephen Vincent

Correspondence address
Barn House North Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JB
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 April 2003
Resigned on
14 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode NN7 3JB £699,000

MARSHALL, Steven Christopher

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

LYONS, PETER

Correspondence address
43 WHITEFIELDS ROAD, SOLIHULL, WEST MIDLANDS, B91 3NX
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 February 2002
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3NX £1,059,000

ELLISON, JOHN BEAUMONT

Correspondence address
25A HIGH STREET, BAGSHOT, SURREY, GU19 5AF
Role RESIGNED
Secretary
Date of birth
September 1965
Appointed on
5 September 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU19 5AF £338,000

WONG, THOMAS CHOW WOEI

Correspondence address
22 HATCHGATE GARDENS, BURNHAM, SLOUGH, BERKSHIRE, SL1 8DD
Role RESIGNED
Secretary
Date of birth
March 1957
Appointed on
17 January 2001
Resigned on
5 September 2001
Nationality
MALAYSIAN
Occupation
TAX MANAGER

Average house price in the postcode SL1 8DD £946,000

HAYNES, Lawrence John

Correspondence address
Wissenden House Wissenden, Bethersden, Ashford, Kent, TN26 3EL
Role RESIGNED
director
Date of birth
December 1952
Appointed on
20 November 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode TN26 3EL £997,000

COPLEY, Stephen Gerald

Correspondence address
The Croft Banbury Road, Ladbroke, Southam, Warwickshire, CV47 2BY
Role RESIGNED
director
Date of birth
June 1953
Appointed on
20 November 2000
Resigned on
7 February 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode CV47 2BY £772,000

CLARK, STEPHEN HARL

Correspondence address
1125 HOLT ROAD, APEX, NORTH CAROLINA 27502, USA
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
20 November 2000
Resigned on
5 September 2001
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

JACKMAN, Christopher Leslie

Correspondence address
2 Shorefield Way, Milford On Sea, Lymington, Hampshire, SO41 0RX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
20 November 2000
Resigned on
5 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SO41 0RX £990,000

POOLE, ANDREW PHILIP

Correspondence address
FLAT 28 2 LANSDOWNE DRIVE, LONDON, E8 3EZ
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
14 November 2000
Resigned on
17 January 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E8 3EZ £771,000

POOLE, ANDREW PHILIP

Correspondence address
FLAT 28 2 LANSDOWNE DRIVE, LONDON, E8 3EZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
14 November 2000
Resigned on
8 January 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E8 3EZ £771,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
14 November 2000
Resigned on
14 November 2000

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
14 November 2000
Resigned on
14 November 2000

Average house price in the postcode N1 7JQ £5,126,000

SINGLETERRY, MARIA

Correspondence address
34 BYRON ROAD, TWYFORD, BERKSHIRE, RG10 0AE
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 November 2000
Resigned on
8 January 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG10 0AE £639,000


More Company Information