CARLTON COMMUNICATIONS LIMITED



4 officers / 34 resignations

HIRST, Michael John

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
October 1970
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

FISHER, Darren Michael

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
15 February 2021
Resigned on
31 January 2023
Nationality
Australian
Occupation
Director

SULEMAN, Sharjeel

Correspondence address
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
26 September 2016
Resigned on
15 February 2021
Nationality
British
Occupation
Chartered Accountant

GRIFFITHS, IAN WARD

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
8 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IRVING, Eleanor Kate

Correspondence address
The London Television Centre Upper Ground, London, SE1 9LT
Role RESIGNED
director
Date of birth
July 1966
Appointed on
2 April 2015
Resigned on
11 November 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SE1 9LT £166,049,000

BRADFORD, RACHEL

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Secretary
Appointed on
31 December 2012
Resigned on
20 September 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 9LT £166,049,000

SMITH, RACHEL JULIA

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
31 December 2012
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE1 9LT £166,049,000

CROZIER, ADAM ALEXANDER

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
5 May 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9LT £166,049,000

GARARD, ANDREW SHELDON

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 May 2009
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IRVING, ELEANOR KATE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Secretary
Appointed on
22 November 2006
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 9LT £166,049,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 April 2006
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS2 6TA £313,000

CRESSWELL, JOHN

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 April 2006
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9LT £166,049,000

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
17 August 2004
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 9HD £1,775,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Secretary
Appointed on
17 August 2004
Resigned on
22 November 2006
Nationality
BRITISH

Average house price in the postcode SS2 6TA £313,000

STAUNTON, HENRY ERIC

Correspondence address
ITV PLC LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
2 February 2004
Resigned on
29 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9LT £166,049,000

PARROTT, GRAHAM JOSEPH

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
2 February 2004
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,534,000

ALLEN, CHARLES LAMB

Correspondence address
70 WOODSFORD SQUARE, LONDON, W14 8DS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
2 February 2004
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8DS £3,145,000

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Secretary
Appointed on
31 January 2004
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode IG8 9HD £1,775,000

MCGRATH, JOHN BRIAN

Correspondence address
63 WALNUT COURT, SAINT MARYS GATE, MARLOES ROAD LONDON, W8 5UB
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 May 2003
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5UB £2,364,000

MURRAY, PAUL COLBECK

Correspondence address
20 ST JAMES'S WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 December 2001
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 0AP £975,000

DE VILLIERS, ETIENNE MARQUARD

Correspondence address
22 BOLTON GARDENS, LONDON, SW5 0AQ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
26 September 2001
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW5 0AQ £1,991,000

MURPHY, GERARD MARTIN

Correspondence address
TREETOPS, 2 MOYLEEN RISE, MARLOW, BUCKINGHAMSHIRE, SL7 2DP
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
23 July 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DP £1,616,000

CAIN, STEVEN ANTHONY

Correspondence address
STUTTON GRANGE GARNET LANE, TADCASTER, NORTH YORKSHIRE, LS24 9BD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
18 January 1999
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LS24 9BD £928,000

PITMAN, BRIAN IVOR

Correspondence address
HEATHERSET, CAVENDISH ROAD ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0JY
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
1 March 1998
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0JY £5,589,000

FORBES, ANTHONY DAVID ARNOLD WILLIAM

Correspondence address
WAKERLEY MANOR, OAKHAM, RUTLAND, LE15 8PA
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
1 July 1994
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 8PA £1,094,000

HILL, LESLIE FRANCIS

Correspondence address
THE GRANGE, KINGTON FLYFORD FLAVEL, WORCESTER, WORCESTERSHIRE, WR7 4DQ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
18 April 1994
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR7 4DQ £828,000

LIPWORTH, SYDNEY

Correspondence address
115 HAMILTON TERRACE, LONDON, NW8 9QU
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
26 November 1993
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW8 9QU £1,075,000

EPLEY, THOMAS EDWARD

Correspondence address
814 BERKSHIRE AVENUE, LA CANADA-FLINTRIDGE, CALIFORNIA, USA, 91011
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
20 July 1993
Resigned on
10 April 1996
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

WRAY, NIGEL WILLIAM

Correspondence address
THE PRIORY, 54 TOTTERIDGE VILLAGE, LONDON, N20 8PS
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
31 December 1992
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 8PS £2,103,000

EDELMAN, KEITH GRAEME

Correspondence address
4 HEATHSIDE CLOSE, NORTHWOOD, MIDDLESEX, HA6 2EQ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
31 December 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 2EQ £2,172,000

DE MOLLER, JUNE FRANCES

Correspondence address
35 CADOGAN SQUARE, LONDON, SW1X 0HU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 December 1992
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 0HU £4,875,000

BIRKIN, JOHN DEREK

Correspondence address
THE CLOCK HOUSE PAINSHILL, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1DJ
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
31 December 1992
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 1DJ £1,184,000

CRAGG, BERNARD ANTHONY

Correspondence address
BECKWOOD, GREENHEAD GHYLL, GRASMERE NR AMBLESIDE, CUMBRIA, LA22 9RW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 December 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LA22 9RW £840,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Secretary
Appointed on
31 December 1992
Resigned on
30 January 2004
Nationality
BRITISH

Average house price in the postcode W4 2NN £2,059,000

GRIMSDYKE, SHARP OF

Correspondence address
GARDEN HOUSE, 51 DENNIS LANE, STANMORE, MIDDLESEX, HA7 4JU
Role RESIGNED
Director
Date of birth
August 1916
Appointed on
31 December 1992
Resigned on
2 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4JU £3,030,000

GREEN, MICHAEL PHILIP

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 December 1992
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7NP £2,216,000

GREEN, DAVID BRIAN

Correspondence address
5 WILDWOOD RISE, LONDON, NW11 6TA
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
31 December 1992
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALMSLEY, NIGEL NORMAN

Correspondence address
28 BELSIZE ROAD, LONDON, NW6 4RD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
31 December 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 4RD £2,333,000


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