BILLETTS MEDIA CONSULTING LIMITED

5 officers / 41 resignations

HERRITY, Katharine Joanna

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 March 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1 6DZ £42,824,000

HUBBARD, Julia Elizabeth

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
28 April 2023
Resigned on
2 August 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode N1 6DZ £42,824,000

WATERS, Nick Paul

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 January 2021
Resigned on
22 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode N1 6DZ £42,824,000

YOUNG, Lorraine

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
secretary
Appointed on
26 January 2021
Resigned on
9 September 2024

Average house price in the postcode N1 6DZ £42,824,000

NEWMAN, Alan Philip Stephen

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
1 October 2020
Resigned on
12 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1 6DZ £42,824,000


BASIL-JONES, RICHARD

Correspondence address
CHAPTER HOUSE 16 BRUNSWICK PLACE, LONDON, ENGLAND, N1 6DZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
23 October 2018
Resigned on
1 October 2020
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode N1 6DZ £42,824,000

SANFORD, MARK JOHN

Correspondence address
CHAPTER HOUSE 16 BRUNSWICK PLACE, LONDON, ENGLAND, N1 6DZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 December 2017
Resigned on
26 January 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 6DZ £42,824,000

NOBLE, ANDREW DAVID

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
31 December 2017
Resigned on
23 October 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BEACH, ANDREW WILLIAM

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
24 April 2008
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
CFO

GREENLEES, MICHAEL EDWARD

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
27 February 2008
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MANNING, NICHOLAS VINCENT

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 February 2008
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

BEACH, ANDREW WILLIAM

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Secretary
Appointed on
28 January 2008
Resigned on
14 October 2016
Nationality
BRITISH

UZIELLI, MICHAEL ROBIN

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
31 March 2007
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

UZIELLI, MICHAEL ROBIN

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Secretary
Appointed on
31 March 2007
Resigned on
28 January 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MANNING, NICHOLAS VINCENT

Correspondence address
14 PARKMEAD, LONDON, SW15 5BS
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 February 2007
Resigned on
27 February 2007
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode SW15 5BS £4,092,000

TRENDLE, DAVID CHARLES

Correspondence address
REDHILL LODGE 4 PENDLETON ROAD, ST JOHNS, REDHILL, SURREY, RH1 6QJ
Role RESIGNED
Secretary
Appointed on
14 July 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH1 6QJ £918,000

THOMSON, STEPHEN MARK

Correspondence address
FLANES MANOR OAK BANK, GROVE ROAD, SEAL, SEVENOAKS, KENT, TN15 0LE
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
15 September 2005
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 0LE £3,339,000

TRENDLE, DAVID CHARLES

Correspondence address
REDHILL LODGE 4 PENDLETON ROAD, ST JOHNS, REDHILL, SURREY, RH1 6QJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
22 August 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH1 6QJ £918,000

COLLINS, DAVID JOHN

Correspondence address
38 FIR TREE CLOSE, FLITWICK, BEDFORDSHIRE, MK45 1NZ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
1 May 2004
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
SYSTEMS DIRECTOR

Average house price in the postcode MK45 1NZ £343,000

MALONE, DONNA LOUISE

Correspondence address
15 MARRIOTT ROAD, LONDON, N4 3QN
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 May 2004
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N4 3QN £935,000

HILL, ROBERT GORDON

Correspondence address
9 PINEWOOD CLOSE, IVER HEATH, SLOUGH, BUCKINGHAMSHIRE, SL0 0QT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 May 2004
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL0 0QT £1,390,000

SMITH, ANDREW STUART CHARLES

Correspondence address
BOUNDARY EDGE, SHIPLEY BRIDGE LANE, HURLEY, SURREY, RH6 9TL
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 May 2003
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH6 9TL £945,000

PARK, RORY

Correspondence address
31 STROUD ROAD, WIMBLEDON, LONDON, SW19 8QQ
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
14 July 2006
Nationality
BRITISH

SPENCER, NEIL BARRY

Correspondence address
8 HUNTS CLOSE, STONESFIELD, WITNEY, OXFORDSHIRE, OX29 8QG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 May 2002
Resigned on
22 November 2003
Nationality
BRITISH
Occupation
MEDIA CONSULTANT

Average house price in the postcode OX29 8QG £578,000

KEEN, TIMOTHY CHARLES

Correspondence address
22 NEWTON PARK, NEWTON SOLNEY, BURTON-ON-TRENT, STAFFORDSHIRE, DE15 0SX
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 May 2002
Resigned on
22 November 2003
Nationality
BRITISH
Occupation
MEDIA CONSULTANT

Average house price in the postcode DE15 0SX £711,000

LINDSAY, HUGH DAVID

Correspondence address
DOVE COTTAGE, GLEBE LANE, STAVERTON, DAVENTRY, NN11 6JF
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 May 2002
Resigned on
22 November 2003
Nationality
BRITISH
Occupation
MEDIA CONSULTANT

Average house price in the postcode NN11 6JF £512,000

SQUIRES, ANTONY GEORGE

Correspondence address
92 THACKERS WAY, MARKET DEEPING, PETERBOROUGH, PE6 8LY
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 August 2001
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE6 8LY £396,000

PARK, RORY

Correspondence address
31 STROUD ROAD, WIMBLEDON, LONDON, SW19 8QQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
5 March 2001
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FERGUSON, JOHN FRANK

Correspondence address
MAY COTTAGE, LAYTERS WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QZ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 July 2000
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7QZ £1,576,000

DRIVER, DAVID THOMAS

Correspondence address
258 BROAD WALK, BLACKHEATH, LONDON, SE3 8NQ
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
1 May 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE3 8NQ £648,000

FERMOR, IAN

Correspondence address
8 COLLEGE STREET, ST. ALBANS, HERTFORDSHIRE, AL3 4PN
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 May 1999
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
MEDIA DIRECTOR

Average house price in the postcode AL3 4PN £961,000

CROSS, SIMON RICHARD

Correspondence address
57 LOWER HILL ROAD, EPSOM, SURREY, KT19 8LS
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 November 1998
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
MEDIA ANALYST

Average house price in the postcode KT19 8LS £741,000

TILEY, KEITH THOMAS

Correspondence address
OAKFIELD HOUSE, CHAFFORD LANE, FORDCOMBE, KENT, TN3 0SH
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 November 1997
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
MEDIA CONSULTANT

Average house price in the postcode TN3 0SH £867,000

BAXTER, DEREK MICHAEL

Correspondence address
CRANBROOK 14 HILLYDEAL ROAD, OTFORD, KENT, TN14 5RU
Role RESIGNED
Secretary
Appointed on
29 June 1995
Resigned on
30 April 2003
Nationality
BRITISH

Average house price in the postcode TN14 5RU £1,914,000

MORRISON, PATRICK SIMON

Correspondence address
43C MOUNT EPHRAIM ROAD, STREATHAM, LONDON, SW16 1LP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 September 1994
Resigned on
10 May 1995
Nationality
BRITISH
Occupation
MEDIA EXECUTIVE

Average house price in the postcode SW16 1LP £380,000

PEARCH, ANDREW NEIL

Correspondence address
65 ULLESWATER ROAD, LONDON, N14 7BN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 September 1994
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
MEDIA EXECUTIVE

Average house price in the postcode N14 7BN £913,000

STANFORD, NIGEL JOHN

Correspondence address
103 NOEL ROAD, LONDON, N1 8HD
Role RESIGNED
Secretary
Appointed on
13 June 1994
Resigned on
25 May 1995
Nationality
BRITISH

Average house price in the postcode N1 8HD £1,143,000

ELMS, MICHAEL ROBERT

Correspondence address
MILLFIELD SHAW ROUND STREET, SOLE STREET, GRAVESEND, KENT, DA13 9BA
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
7 December 1993
Resigned on
25 May 1995
Nationality
BRITISH
Occupation
MEDIA EXECUTIVE

Average house price in the postcode DA13 9BA £1,038,000

KERRY, WILLIAM PATRICK VERNER

Correspondence address
FLAT 5 EALING COURT MANSIONS, ST MARYS ROAD EALING, LONDON, W5 5EY
Role RESIGNED
Secretary
Appointed on
18 August 1993
Resigned on
13 June 1994
Nationality
BRITISH

Average house price in the postcode W5 5EY £576,000

CARPENTER, GILLIAN MARIE

Correspondence address
23 SEDGWICK ROAD, LEYTON, LONDON, E10 6QR
Role RESIGNED
Secretary
Appointed on
21 May 1993
Resigned on
18 August 1993
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E10 6QR £533,000

POTTS, GRAHAM ANTHONY

Correspondence address
108 FERNSIDE ROAD, LONDON, SW12 8LJ
Role RESIGNED
Secretary
Appointed on
15 September 1992
Resigned on
21 May 1993
Nationality
BRITISH

Average house price in the postcode SW12 8LJ £1,538,000

BILLETT, JOHN MICHAEL

Correspondence address
22 VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
1 July 1992
Resigned on
10 April 2007
Nationality
BRITISH
Occupation
MEDIA CONSULTANT

Average house price in the postcode SW1P 2NB £1,453,000

TOYNTON, PETER ANTHONY

Correspondence address
LITTLE PADDOCK WELLHOUSE LANE, BURGESS HILL, WEST SUSSEX, RH15 0BN
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 July 1992
Resigned on
25 May 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH15 0BN £1,549,000

PAYNE, IAN TREVOR

Correspondence address
BROADFIELD HALL FARM, THROCKING, BUNTINGFORD, HERTFORDSHIRE, SG9 9RD
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
27 March 1992
Resigned on
1 July 1992
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode SG9 9RD £1,621,000

CARPENTER, GILLIAN MARIE

Correspondence address
23 SEDGWICK ROAD, LEYTON, LONDON, E10 6QR
Role RESIGNED
Secretary
Appointed on
27 March 1992
Resigned on
15 September 1992
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode E10 6QR £533,000

RICHARDSON, ANTHONY

Correspondence address
49 CLARENCE GATE GARDENS, GLENTWORTH STREET, LONDON, NW1 6QS
Role RESIGNED
Director
Appointed on
27 March 1992
Resigned on
1 July 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 6QS £1,321,000


More Company Information