C. E. DIGITAL LIMITED

10 officers / 27 resignations

JONES, Christopher James

Correspondence address
Bauer Media Group Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Role ACTIVE
director
Date of birth
July 1983
Appointed on
25 April 2024
Nationality
British
Occupation
Cfo

PORTER, Benedict Campion

Correspondence address
30 Leicester Square, London, England, WC2H 7LA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 July 2023
Nationality
British
Occupation
Accountant

DAVIES, Christopher Peter

Correspondence address
Academic House 24-28 Oval Road, London, United Kingdom, NW1 7DT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
12 September 2019
Nationality
British
Occupation
Business Development Director

SINGER, Darren David

Correspondence address
30 Leicester Square, London, United Kingdom, WC2H 7LA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
12 January 2016
Resigned on
1 July 2023
Nationality
British
Occupation
Accountant

MIRON, STEPHEN GABRIEL

Correspondence address
30 LEICESTER SQUARE, LONDON, UNITED KINGDOM, WC2H 7LA
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
14 August 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

JACKSON, Richard

Correspondence address
Media House Peterborough Business Park, Lynch Wood, Peterborough, England, England, PE2 6EA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 October 2013
Resigned on
25 April 2024
Nationality
British
Occupation
Head Of Finance

CONNOLE, Michael Damien

Correspondence address
30 Leicester Square, London, United Kingdom, WC2H 7LA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 September 2012
Resigned on
14 August 2015
Nationality
British
Occupation
Accountant

POTTERELL, CLIVE RONALD

Correspondence address
29-30 LEICESTER SQUARE, LONDON, WC2H 7LA
Role ACTIVE
Secretary
Date of birth
June 1956
Appointed on
28 November 2008
Nationality
BRITISH

HARDING, WILL

Correspondence address
30 LEICESTER SQUARE, LONDON, ENGLAND, WC2H 7LA
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
30 March 2007
Nationality
BRITISH
Occupation
GROUP STRATEGY DIRECTOR

ALLAN, GRAEME MAXWELL

Correspondence address
BAUER RADIO 3 SOUTH AVENUE, CLYDEBANK BUSINESS PARK, CLYDEBANK, SCOTLAND, SCOTLAND, G81 2RX
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
16 March 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CONNOLE, MICHAEL DAMIEN

Correspondence address
30 LEICESTER SQUARE, LONDON, UNITED KINGDOM, WC2H 7LA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
20 September 2012
Resigned on
14 August 2015
Nationality
IRISH
Occupation
ACCOUNTANT

EVERITT, COLIN DAVID

Correspondence address
30 LEICESTER SQUARE, LONDON, UNITED KINGDOM, WC2H 7LA
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
25 April 2012
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

DAVIDSON, BRUCE

Correspondence address
30 LEICESTER SQUARE, LONDON, ENGLAND, WC2H 7LA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
19 December 2008
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

VICKERY, SARAH JANE

Correspondence address
BAUER MEDIA MAPPIN HOUSE, 4 WINSLEY STRET, LONDON, UNITED KINGDOM, W1W 8HF
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
13 November 2008
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WHITE, GARY CHARLES

Correspondence address
12 EASTWOOD END, WIMBLINGTON, MARCH, PE15 0QJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
30 March 2007
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE15 0QJ £397,000

MANNING, RICHARD DENLEY JOHN

Correspondence address
39 ASH LANE, WELLS, SOMERSET, BA5 2LR
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
30 March 2007
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA5 2LR £998,000

MANNING, RICHARD DENLEY JOHN

Correspondence address
39 ASH LANE, WELLS, SOMERSET, BA5 2LR
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
2 March 2006
Resigned on
28 November 2008
Nationality
BRITISH

Average house price in the postcode BA5 2LR £998,000

DEEGAN, MATTHEW SIMON

Correspondence address
FLAT 5 8 ASHMOUNT ROAD, HIGHGATE, LONDON, N19 3BJ
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
2 March 2006
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
DEVELOPMENT EXECUTIVE

Average house price in the postcode N19 3BJ £940,000

HIND, GILLIAN MARY

Correspondence address
THE PACK HOUSE 72 ASHWELL ROAD, BYGRAVE, BALDOCK, HERTFORDSHIRE, SG7 5EA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
2 August 2005
Resigned on
2 March 2006
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SG7 5EA £773,000

WATSON, GREGORY HAMILTON

Correspondence address
11 FURBER STREET, LONDON, W6 0HE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 August 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0HE £1,510,000

ELLIOT, RICHARD EMMERSON

Correspondence address
ORCHARD HOUSE, 2 RICHARDSON CLOSE, MILL DROVE, BOURNE, LINCOLNSHIRE, PE10 9YN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 July 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE10 9YN £1,294,000

FLUET, CLIFF

Correspondence address
11 ROKESLY AVENUE, LONDON, N8 8NS
Role RESIGNED
Secretary
Date of birth
October 1971
Appointed on
10 February 2005
Resigned on
2 March 2006
Nationality
BRITISH

Average house price in the postcode N8 8NS £1,313,000

FORD, DEIDRE ANN

Correspondence address
NONSUCH LODGE, OUTWOOD LANE, HORSFORTH, WEST YORKSHIRE, LS18 4HR
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
10 February 2005
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode LS18 4HR £712,000

BENNETT, Christopher James

Correspondence address
Fairmile Corner Cottage, Portsmouth Road, Cobham, Surrey, KT11 1BG
Role RESIGNED
director
Date of birth
March 1967
Appointed on
10 February 2005
Resigned on
2 August 2005
Nationality
English
Occupation
Commercial Development Directo

Average house price in the postcode KT11 1BG £1,802,000

BETHELL, JAMES

Correspondence address
32 BARK PLACE, LONDON, W2 4AT
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
19 August 2004
Resigned on
2 August 2005
Nationality
BRITISH
Occupation
HEAD OF GROUP BUSINESS DEVELOP

Average house price in the postcode W2 4AT £2,928,000

HIND, GILLIAN MARY

Correspondence address
THE PACK HOUSE 72 ASHWELL ROAD, BYGRAVE, BALDOCK, HERTFORDSHIRE, SG7 5EA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
29 October 2002
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SG7 5EA £773,000

SCHWARZ, NATHALIE ESTHER

Correspondence address
FLAT 10, 28 BELSIZE AVENUE, LONDON, NW3 4AU
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 February 2002
Resigned on
29 October 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 4AU £1,116,000

EMBLEY, DEBORAH JAYNE

Correspondence address
FLAT 1, 64 CROMWELL AVENUE HIGHGATE, LONDON, N6 5HQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
4 December 2001
Resigned on
20 July 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N6 5HQ £2,221,000

DAVIES, PAUL RICHARD

Correspondence address
28 ROEHAMPTON GATE, ROEHAMPTON, LONDON, SW15 5JS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
29 June 2001
Resigned on
19 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 5JS £4,349,000

HIND, GILLIAN MARY

Correspondence address
47 BALHAM GROVE, BALHAM, LONDON, SW12 8AZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 July 2000
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SW12 8AZ £793,000

GREGORY, SHAUN

Correspondence address
2A BRINCLIFFE CRESCENT, ECCLESALL, SHEFFIELD, S11 9AW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 March 2000
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S11 9AW £808,000

KING, STEPHEN JAMES

Correspondence address
25 FIRBECK ROAD, BRAMHAM, WEST YORKSHIRE, LS23 6NE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
26 November 1998
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS23 6NE £683,000

OLDHAM, SALLY ANN

Correspondence address
LYLE COTTAGE CHEQUERS LANE, EVERSLEY, BASINGSTOKE, HAMPSHIRE, RG27 0NT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
26 November 1998
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG27 0NT £1,028,000

SCHOONMAKER, TIMOTHY

Correspondence address
62 WIMPOLE STREET, LONDON, W1G 8AJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
26 November 1998
Resigned on
4 December 2001
Nationality
USA
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1G 8AJ £7,000

SCHWARZ, NATHALIE ESTHER

Correspondence address
FLAT 10, 28 BELSIZE AVENUE, LONDON, NW3 4AU
Role RESIGNED
Secretary
Date of birth
May 1970
Appointed on
12 November 1998
Resigned on
10 February 2005
Nationality
BRITISH

Average house price in the postcode NW3 4AU £1,116,000

BRYCE, GRAHAM DAVID

Correspondence address
FLAT 5 THE ICEWORKS, 36 JAMESTOWN ROAD, LONDON, NW1 7BY
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
12 November 1998
Resigned on
12 July 2000
Nationality
BRITISH
Occupation
HEAD OF CORPORATE STRATEGY AND

Average house price in the postcode NW1 7BY £1,214,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 November 1998
Resigned on
12 November 1998

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company