CARLTON PROGRAMMES DEVELOPMENT LIMITED

7 officers / 13 resignations

LING, Geoffrey

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 April 2025
Nationality
British
Occupation
Finance Director

BROWNE, Eleanor Caroline

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

DARWEN, Helen Suzanne

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
September 1982
Appointed on
16 August 2023
Resigned on
11 April 2025
Nationality
British
Occupation
Chartered Accountant

LING, Geoffrey

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
16 August 2023
Nationality
British
Occupation
Finance Director

MCINTYRE, Ailsa Margaret

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 July 2020
Resigned on
10 November 2023
Nationality
British
Occupation
Director

KYRIACOU, MARIA PANAYIOTIS

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
16 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALKER, DUNCAN THURSTON RUSSELL

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
28 August 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LEWIS, PAUL JAMES

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
28 May 2014
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
LAWYER

WOLFFE, David

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
8 April 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

IACONO, PETER

Correspondence address
57 EGERTON GARDENS, LONDON, SW3 2DA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 August 2008
Resigned on
8 April 2009
Nationality
OTHER
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2DA £2,042,000

JOHNSON, DAVID

Correspondence address
50 RAYLEIGH ROAD, HUTTON, BRENTWOOD, ESSEX, CM13 1BA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 April 2007
Resigned on
28 August 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM13 1BA £1,007,000

CRESSWELL, JOHN

Correspondence address
ROSSLYN HOUSE 8 PARK ROAD, WINCHESTER, HAMPSHIRE, SO22 6AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 March 2004
Resigned on
28 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6AA £1,580,000

TAUTZ, HELEN JANE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Secretary
Appointed on
30 January 2004
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MEDLICOTT, WILLIAM JONATHAN

Correspondence address
WILD BOARS, MONTESWOOD LANE, HORSTED KEYNES, WEST SUSSEX, RH17 7NS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 December 2001
Resigned on
16 April 2007
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode RH17 7NS £1,416,000

DILNOTT-COOPER, RUPERT MICHAEL WALTER JAMES

Correspondence address
23 GLENMORE ROAD, LONDON, NW3 4BY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 September 1999
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4BY £1,623,000

ALLAN, ANDREW NORMAN

Correspondence address
WARDINGTON LODGE, WARDINGTON, BANBURY, OXFORDSHIRE, OX17 1SE
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
5 May 1995
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 1SE £2,069,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 May 1995
Resigned on
5 May 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2NN £2,164,000

WALMSLEY, NIGEL NORMAN

Correspondence address
28 BELSIZE ROAD, LONDON, NW6 4RD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
5 May 1995
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 4RD £2,534,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Secretary
Appointed on
5 May 1995
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2NN £2,164,000

JONES, PHILIP MERVYN

Correspondence address
BOLPINS COTTAGE, KNOWL HILL, READING, RG10 9YE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
5 May 1995
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 9YE £1,315,000


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