CITY TELEVISION NETWORK LIMITED

4 officers / 15 resignations

MULLEN, James Joseph

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

Average house price in the postcode L2 5RH £1,565,000

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

REACH SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Secretary
Appointed on
10 December 2001
Nationality
BRITISH

REACH DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Director
Appointed on
10 December 2001
Nationality
BRITISH

FOX, Simon Richard

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
17 November 2014
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
1 October 2009
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2009
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
BARRISTER

EWING, MARGARET

Correspondence address
MARAVAL, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 July 2000
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 8YG £2,029,000

BARBER, STEPHEN DAVID

Correspondence address
SUNBURY FITZROY PARK, LONDON, N6 6HX
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
10 March 1999
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
ACOCOUNTANT

Average house price in the postcode N6 6HX £3,596,000

MACKENZIE, KELVIN CALDER

Correspondence address
CHRISTOPHERS, LOCKSTONE CLOSE, WEYBRIDGE, SURREY, KT13 8EF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 August 1997
Resigned on
9 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8EF £2,228,000

VICKERS, PAUL ANDREW

Correspondence address
10 PEMBROKE VILLAS, THE GREEN, RICHMOND-UPON-THAMES, SURREY, TW9 1QF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
6 August 1997
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode TW9 1QF £6,266,000

VICKERS, PAUL ANDREW

Correspondence address
10 PEMBROKE VILLAS, THE GREEN, RICHMOND-UPON-THAMES, SURREY, TW9 1QF
Role RESIGNED
Secretary
Appointed on
6 August 1997
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode TW9 1QF £6,266,000

ALLWOOD, CHARLES JOHN

Correspondence address
PARK FARM THE TWIST, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6DU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 August 1997
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP23 6DU £1,280,000

CULLEN, MARK ALEXANDER

Correspondence address
NEWLANDS END, LODGE LANE, BEAULIEU, HAMPSHIRE, SO42 7XP
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
6 August 1997
Resigned on
26 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO42 7XP £2,543,000

HORWOOD, RICHARD JONATHAN

Correspondence address
3 THE MOUNT, HAMPSTEAD, LONDON, NW3 6SZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 August 1997
Resigned on
27 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6SZ £2,840,000

STONE, ANDREW HOWARD

Correspondence address
2 WYNDHAM PLACE, LONDON, W1H 2QA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
9 June 1997
Resigned on
6 August 1997
Nationality
BRITISH
Occupation
SOLICITOR

REDDY, CLARE LOUISE

Correspondence address
31 SPINNEY GARDENS, UPPER NORWOOD, LONDON, SE19 1LL
Role RESIGNED
Secretary
Appointed on
9 June 1997
Resigned on
6 August 1997
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SE19 1LL £355,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
28 May 1997
Resigned on
9 June 1997

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
28 May 1997
Resigned on
9 June 1997

More Company Information