DIGITAL ONE LIMITED

13 officers / 33 resignations

JOHNSTON, Richard

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
16 August 2023
Nationality
British
Occupation
Head Of Commercial Radio

JANDWANI, Gaurav

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 August 2023
Nationality
British
Occupation
Executive Director

HODGE, Nathan Andrew

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

KHAN, Shujauddin Mohammed

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 June 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Chief Executive Officer

DICK, Katrina

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

MAVOR, Jeremy

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

WHITAKER, Rachael

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

ALNER, Christopher David

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 October 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Commercial Director

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

THRUSH, SIMON GEORGE

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
20 September 2019
Nationality
BRITISH
Occupation
COMMERCIAL 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

JONES, Glyn Andrew Calvin

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 October 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Digital Radio Commercial & Operations Manager

HOLEBROOK, STEPHEN

Correspondence address
HEATHFIELD CHILWORTH ROAD, SOUTHAMPTON, UNITED KINGDOM, SO16 7JZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode SO16 7JZ £1,294,000


BERESFORD-WYLIE, SIMON PIERS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 March 2019
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

COOMBES, BRYAN PETER

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
14 October 2016
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
CLIENT MANAGEMENT DIRECTOR

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

MOSES, PHILIP DAVID

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 March 2013
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

THOMPSON, NICHOLAS PETER

Correspondence address
WOODROW GRANGE OFF CHERRYTREE LANE, WOODROW, AMERSHAM, BUCKS, UNITED KINGDOM, HP7 0RP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 October 2010
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0RP £2,703,000

GILES, WILLIAM MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Secretary
Appointed on
31 July 2009
Resigned on
1 January 2018
Nationality
BRITISH

O'CONNOR, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Secretary
Appointed on
21 July 2009
Resigned on
31 July 2009
Nationality
BRITISH

Average house price in the postcode SO16 7NQ £801,000

EATON, PAUL

Correspondence address
ORCHARD HOUSE OXFORD ROAD, SUTTON SCOTNEY, HAMPSHIRE, SO21 3JG
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
26 June 2008
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SO21 3JG £697,000

MANNING, RICHARD DENLEY JOHN

Correspondence address
39 ASH LANE, WELLS, SOMERSET, BA5 2LR
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
22 December 2005
Resigned on
28 November 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
Appointed on
24 June 2005
Resigned on
28 November 2008
Nationality
BRITISH

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

LEWIS, ROGER CHARLES

Correspondence address
VILLAGE FARM, ST HILARY, VALE OF GLAMORGAN, CF71 7DP
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
23 October 2003
Resigned on
28 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF71 7DP £1,001,000

WATSON, GREGORY HAMILTON

Correspondence address
11 FURBER STREET, LONDON, W6 0HE
Role RESIGNED
Secretary
Appointed on
23 January 2003
Resigned on
24 June 2005
Nationality
BRITISH

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

KERSIS, JENNIFER LYNN

Correspondence address
FLAT 6, 35 ELM PARK GARDENS, LONDON, SW10 9QF
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
12 August 2002
Resigned on
11 December 2002
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW10 9QF £1,815,000

WARD, SIMON CHARLES

Correspondence address
MILL FARM THE FOX, PURTON, SWINDON, WILTSHIRE, SN5 4EF
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
16 July 2002
Resigned on
11 April 2006
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SN5 4EF £511,000

BURY, ELIZABETH

Correspondence address
87C PRIORY ROAD, LONDON, NW6 3NL
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
14 January 2002
Resigned on
12 August 2002
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NW6 3NL £2,250,000

KATZ, GIDON

Correspondence address
FLAT 3, 67 ETON AVENUE, LONDON, NW3 3EU
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
20 August 2001
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode NW3 3EU £1,468,000

MILES, MARK TIMOTHY

Correspondence address
31B CAITHNESS ROAD, LONDON, W14 0JA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
20 August 2001
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0JA £1,716,000

THORP, JEREMY PETER

Correspondence address
JERVIS LODGE, UPPER SWANMORE, SOUTHAMPTON, HAMPSHIRE, SO32 2QP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
6 March 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

O'CONNOR, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
5 March 2001
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO16 7NQ £801,000

MACKENZIE, ROBERT MARIO

Correspondence address
27 STUDDRIDGE STREET, LONDON, SW6 3SL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
24 March 1999
Resigned on
20 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3SL £2,654,000

BRADSHAW, CHARLOTTE

Correspondence address
2 SUNDERLAND TERRACE, LONDON, W2 5PA
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
24 March 1999
Resigned on
20 August 2001
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode W2 5PA £1,292,000

TAYLOR, JOHN PATRICK ENFIELD

Correspondence address
PITT HOUSE FARM, ASHFORD HILL, NEWBURY, BERKSHIRE, RG15 8BN
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
10 November 1998
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
FINANCE DIRCTOR

O'CONNOR, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
22 October 1998
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode SO16 7NQ £801,000

ROBINSON, PAUL

Correspondence address
20 CARNOUSTIE DRIVE, GREAT DENHAM, BEDFORDSHIRE, MK40 4FF
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
23 June 1998
Resigned on
20 November 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK40 4FF £1,173,000

MACKENZIE, ROBERT MARIO

Correspondence address
27 STUDDRIDGE STREET, LONDON, SW6 3SL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
23 June 1998
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3SL £2,654,000

THORP, JEREMY PETER

Correspondence address
JERVIS LODGE, UPPER SWANMORE, SOUTHAMPTON, HAMPSHIRE, SO32 2QP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
23 June 1998
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
25 March 1998
Resigned on
25 March 1998

HOWARD, HUGH QUENTIN

Correspondence address
STIBB HILL HOUSE STIBB HILL, WEST LAVINGTON, DEVIZES, WILTSHIRE, SN10 4LL
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
25 March 1998
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN10 4LL £1,619,000

PALLOT, WENDY

Correspondence address
RACKLEDOWN FARM, NORTHWICK DUNDRY, BRISTOL, BS41 8NW
Role RESIGNED
Secretary
Appointed on
25 March 1998
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS41 8NW £1,935,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
25 March 1998
Resigned on
25 March 1998

BERNARD, RALPH MITCHELL

Correspondence address
HYDECROSS, CROSS LANE, MARLBOROUGH, WILTSHIRE, SN8 1JZ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
25 March 1998
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 1JZ £1,496,000


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