CONNECT TV LIMITED

7 officers / 14 resignations

HODGE, Nathan Andrew

Correspondence address
Crawley Court, Crawley, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 May 2023
Nationality
British
Occupation
Director Of Group Finance

DICK, Katrina

Correspondence address
Crawley Court, Crawley, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2022
Resigned on
6 December 2022
Nationality
British
Occupation
Chief Legal Officer

DICK, Katrina

Correspondence address
Crawley Court, Crawley, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
6 April 2022
Resigned on
6 December 2022

MAVOR, Jeremy

Correspondence address
Crawley Court, Crawley, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

WHITAKER, Rachael

Correspondence address
Crawley Court, Crawley, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
31 March 2021
Resigned on
1 July 2021

DONOVAN, PAUL MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, Timothy John Alexander

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Accountant

AIKMAN, Elizabeth Jane

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role RESIGNED
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

STRATTON, PAUL GRAHAM

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 January 2017
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SOLOMON, Liliana

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 June 2016
Resigned on
11 January 2017
Nationality
German
Occupation
Chief Financial Officer

BERESFORD-WYLIE, SIMON PIERS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 August 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONSTABLE, CHARLES ALEXANDER JOHN

Correspondence address
CRAWLEY COURT, CRAWLEY, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 September 2012
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOSES, PHILIP DAVID

Correspondence address
CRAWLEY COURT, CRAWLEY, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
4 September 2012
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CRESSWELL, JOHN HAROLD

Correspondence address
CRAWLEY COURT, CRAWLEY, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
4 September 2012
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GILES, WILLIAM MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Secretary
Appointed on
4 September 2012
Resigned on
1 January 2018
Nationality
BRITISH

MARSHALL, Jonathan Bruce

Correspondence address
15 Bunhill Row, London, United Kingdom, EC1Y 8LP
Role RESIGNED
director
Date of birth
April 1974
Appointed on
29 June 2011
Resigned on
4 September 2012
Nationality
British
Occupation
Chief Technical Officer

Average house price in the postcode EC1Y 8LP £707,000

KENNEDY, LUKE

Correspondence address
15 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 June 2011
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

HARRIS, MARTIN

Correspondence address
15 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
29 June 2011
Resigned on
4 September 2012
Nationality
UNITED KINGDOM
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

HANSEN, VIBEKE

Correspondence address
15 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
29 June 2011
Resigned on
4 September 2012
Nationality
NORWEGIAN
Occupation
PRODUCT DIRECTOR

Average house price in the postcode EC1Y 8LP £707,000

HARRIS, RICHARD

Correspondence address
15 BUNHILL ROW, LONDON, UNITED KINGDOM, EC1Y 8LP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
29 June 2011
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
DIRECTOR OF STRATEGY

Average house price in the postcode EC1Y 8LP £707,000

WALDER, PHILIP MALCOLM

Correspondence address
MOORING 6 MILLINERS HOUSE, EASTFIELDS AVENUE, LONDON, UNITED KINGDOM, SW18 1LP
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
12 October 2010
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 1LP £1,261,000


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