ITC ENTERTAINMENT HOLDINGS LIMITED

6 officers / 27 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
8 April 2025
Nationality
British
Occupation
Company 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
Resigned on
11 April 2025
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

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

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

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
25 November 2009
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

KYRIACOU, MARIA PANAYIOTIS

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
16 December 2010
Resigned on
31 October 2019
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

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
25 November 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

TAUTZ, HELEN JANE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
9 September 2008
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

IRVING, ELEANOR KATE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
9 September 2008
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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
9 September 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

DILNOTT-COOPER, RUPERT MICHAEL WALTER JAMES

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

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

MEDLICOTT, WILLIAM JONATHAN

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
2 July 1999
Resigned on
25 November 2009
Nationality
ENGLISH
Occupation
DIRECTOR

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Secretary
Appointed on
2 July 1999
Resigned on
30 January 2004
Nationality
BRITISH

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

CONSTANT, RICHARD MICHAEL

Correspondence address
6 BALNIEL GATE, LONDON, SW1V 3SD
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
28 June 1999
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY LAWYER

Average house price in the postcode SW1V 3SD £2,311,000

WILLIAMS, LUCINDA MARY

Correspondence address
34 HELENA ROAD, WINDSOR, BERKSHIRE, SL4 1JN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
2 December 1998
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL4 1JN £706,000

ANCLIFF, CHRISTOPHER JOHN

Correspondence address
121 CHESTNUT GROVE, LONDON, SW12 8JH
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 May 1997
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8JH £1,842,000

SANITSKY, ROBERT

Correspondence address
9100 WILSHIRE BOULEVARD, SUITE 600, BEVERLEY HILLS, LOS ANGELES CALIFORNIA, USA, 90212
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 April 1997
Resigned on
28 June 1999
Nationality
USA
Occupation
PRESIDENT

BIRDSEYE, SARAH ELIZABETH

Correspondence address
4 BOWOOD ROAD, LONDON, SW11 6PE
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
9 April 1996
Resigned on
8 May 1997
Nationality
BRITISH
Occupation
HEAD OF LEGAL AND BUSINESS AFF

Average house price in the postcode SW11 6PE £1,080,000

POHL, HENRY THEODORE

Correspondence address
227 HANWORTH ROAD, HAMPTON, MIDDLESEX, TW12 3EF
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
24 April 1995
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

Average house price in the postcode TW12 3EF £598,000

HOWLE, MICHAEL ANTHONY

Correspondence address
46 DOWLANS ROAD, GREAT BOOKHAM, SURREY, KT23 4LE
Role RESIGNED
Secretary
Appointed on
1 February 1995
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode KT23 4LE £878,000

SMITH, KATHRYN

Correspondence address
9 HANOVER STEPS, SAINT GEORGES FIELDS, LONDON, W2 2YG
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
9 January 1995
Resigned on
24 April 1995
Nationality
BRITISH
Occupation
LEGAL AND BUSINESS ADVISER

Average house price in the postcode W2 2YG £833,000

TILL, STEWART MYLES

Correspondence address
BARRYMORE 6 HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8HY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
9 January 1995
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY PRESIDENT

Average house price in the postcode RG10 8HY £2,189,000

HAIMOVITZ, JULES

Correspondence address
10551 WILSHIRE BOULEVARD, LOS ANGELES, CALIFORNIA, U.S.A., 90024
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
7 April 1993
Resigned on
31 March 1997
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

FORREST, IAN MCCLURE

Correspondence address
ROOKS HILL COTTAGE, UNDERRIVER, SEVENOAKS, KENT, TN15 0SL
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
17 December 1992
Resigned on
9 January 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

JACQUES, JOHN DOUGLAS

Correspondence address
WHITE GATES 81 EAST LANE, WEST HORSLEY, LEATHERHEAD, SURREY, KT24 6LR
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
17 December 1992
Resigned on
9 January 1995
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT24 6LR £1,098,000

LUCAS, ANTHONY RONALD

Correspondence address
FLAT 12 BEATRIX HOUSE, 208 OLD BEATRIX ROAD, LONDON, SW5 0BP
Role RESIGNED
Secretary
Appointed on
31 March 1992
Resigned on
1 February 1995
Nationality
BRITISH

Average house price in the postcode SW5 0BP £878,000

HUTCHINGS, DAVID GEORGE

Correspondence address
CREPPING HALL, WAKES COLNE, ESSEX, CO6 2AL
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 March 1992
Resigned on
11 November 1993
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CO6 2AL £554,000

QUERVAIN, EMIL HUGH DE

Correspondence address
24 BRAMCOTE ROAD, PUTNEY, LONDON, SW15 6UG
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
31 March 1992
Resigned on
17 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6UG £2,282,000

BUGGY, ALAN RICHARD

Correspondence address
927 WESTOVER ROAD, STAMFORD CONNECTICUT, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
31 March 1992
Resigned on
31 December 1992
Nationality
AMERICAN
Occupation
BANKER

GOROG, WILLIAM CHRISTOPHER

Correspondence address
9044 MELROSE AVENUE, LOS ANGELES, 90069, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
31 March 1992
Resigned on
7 April 1993
Nationality
AMERICAN
Occupation
FILM EXECUTIVE

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