ITV BORDER LIMITED

2 officers / 46 resignations

BRAGG, Melvyn, Lord

Correspondence address
12 Hampstead Hill Gardens, London, NW3 2PL
Role ACTIVE
director
Date of birth
October 1939
Appointed on
4 August 2025
Resigned on
28 February 1996
Nationality
British
Occupation
Writer & Presenter

Average house price in the postcode NW3 2PL £2,169,000

IRVING, Eleanor Kate

Correspondence address
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
July 1966
Appointed on
2 January 2014
Nationality
British
Occupation
Company Secretary

BRADFORD, RACHEL JULIA

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
31 December 2012
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
CHARTERED 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
15 May 2009
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TAUTZ, HELEN JANE

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
15 May 2009
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
11 November 2008
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 9HD £1,641,000

GREEN, Michael Anthony

Correspondence address
70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT
Role RESIGNED
director
Date of birth
January 1957
Appointed on
11 November 2008
Resigned on
15 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM13 2JT £1,553,000

IRVING, ELEANOR KATE

Correspondence address
137 PLIMSOLL ROAD, LONDON, N4 2ED
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
9 September 2008
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N4 2ED £1,294,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
9 September 2008
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS2 6TA £330,000

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
31 August 2007
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 9HD £1,641,000

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
3 May 2007
Resigned on
28 May 2012
Nationality
ENGLISH
Occupation
DIRECTOR

SWORDS, CHRISTOPHER JOSEPH

Correspondence address
95 CALTON AVENUE, DULWICH, LONDON, SE21 7DF
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
5 April 2007
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE21 7DF £2,922,000

JONES, CLIVE WILLIAM

Correspondence address
48 CHURCH CRESCENT, MUSWELL HILL, LONDON, N10 3NE
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
4 October 2005
Resigned on
5 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 3NE £1,065,000

GREEN, Michael Anthony

Correspondence address
70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 May 2004
Resigned on
3 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 2JT £1,553,000

MAXWELL STUART, CATHERINE MARGARET MARY

Correspondence address
TRAQUAIR HOUSE, INNERLEITHEN, PEEBLESHIRE, EH44 6PW
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
8 November 2002
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
MANAGER

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
11 June 2002
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 0AW £1,800,000

CANETTY CLARKE, NEIL ASHLEY

Correspondence address
HORSEBROOKS FARM, WILLIARDS WILL, ETCHINGHAM, EAST SUSSEX, TN19 7DB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
9 May 2002
Resigned on
4 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN19 7DB £1,006,000

TAUTZ, HELEN JANE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Secretary
Appointed on
9 May 2002
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MCCULLOCH, IAN DOUGLAS

Correspondence address
MAYFIELD, KNIPP HILL, COBHAM, SURREY, KT11 2PE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
19 November 2001
Resigned on
4 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2PE £2,706,000

DESMOND, MICHAEL JOHN

Correspondence address
5 COPSE HILL, WIMBLEDON, LONDON, SW20 0NB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
19 November 2001
Resigned on
4 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 0NB £2,464,000

ALLEN, CHARLES LAMB

Correspondence address
70 WOODSFORD SQUARE, LONDON, W14 8DS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
31 July 2001
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8DS £3,520,000

BUTTERFIELD, STEWART DAVID

Correspondence address
26 GERRARD ROAD, LONDON, N1 8AY
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
31 July 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 8AY £1,803,000

CROFT, DAVID MICHAEL BRUCE

Correspondence address
SHAMROCK COTTAGE, FOXCOVERT LANE, KNUTSFORD, CHESHIRE, WA16 9QP
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
31 July 2001
Resigned on
8 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 9QP £1,272,000

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Secretary
Appointed on
31 July 2001
Resigned on
9 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 0AW £1,800,000

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
31 July 2001
Resigned on
9 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 0AW £1,800,000

ROBINSON, NEIL

Correspondence address
FAYREFIELD, HIGH BANK HILL, PENRITH, CUMBRIA, CA10 1EZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 September 2000
Resigned on
11 May 2004
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode CA10 1EZ £495,000

DAVIES, PAUL RICHARD

Correspondence address
4 PARK AVENUE, EAST SHEEN, LONDON, SW14 8AT
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 September 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8AT £2,238,000

SCHWARZ, NATHALIE ESTHER

Correspondence address
FLAT 10, 28 BELSIZE AVENUE, LONDON, NW3 4AU
Role RESIGNED
Secretary
Appointed on
12 September 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 4AU £1,116,000

MERRALL, DOUGLAS EDWARD

Correspondence address
THE GREEN, IRTHINGTON, BRAMPTON, CUMBRIA, CA6 4NJ
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
12 September 2000
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode CA6 4NJ £460,000

HARRIS, Peter Jonathan

Correspondence address
381 Wimbledon Park Road, London, SW19 6PE
Role RESIGNED
director
Date of birth
March 1962
Appointed on
11 May 2000
Resigned on
31 July 2001
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW19 6PE £2,093,000

CUSICK, NICHOLAS JONATHAN PAUL

Correspondence address
30 LONGLANDS ROAD, CARLISLE, CA3 9AD
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
11 May 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CA3 9AD £446,000

CORLEY, PAUL JOHN

Correspondence address
HOLLY HOUSE, LANGLEY GARDENS CORBY HILL, CARLISLE, CA4 8PS
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
23 February 1998
Resigned on
12 September 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CA4 8PS £355,000

CUSICK, NICHOLAS JONATHAN PAUL

Correspondence address
30 LONGLANDS ROAD, CARLISLE, CA3 9AD
Role RESIGNED
Secretary
Appointed on
26 April 1996
Resigned on
12 September 2000
Nationality
BRITISH

Average house price in the postcode CA3 9AD £446,000

QUINN, ANDREW

Correspondence address
KILNHOLME, PENTON, CARLISLE, CA6 5QZ
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
8 February 1996
Resigned on
23 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 5QZ £1,404,000

WORRALL, KATHLEEN AVRIL MARLEY

Correspondence address
THE OLD VICARAGE, IVEGILL, CARLISLE, CUMBRIA, CA4 0PA
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 February 1994
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
MANAGER ADMIN

Average house price in the postcode CA4 0PA £454,000

HARTLEY, MALCOLM BRIAN

Correspondence address
WESTVILLE, TYNWALD ROAD, PEEL, ISLE OF MAN, ISLE MAN
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
5 December 1991
Resigned on
23 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

BURGESS, (ROBIN) ROBERT LAWIE FREDERICK

Correspondence address
HALL FLATT, SCALEBY, CARLISLE, CUMBRIA, CA6 4LE
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
3 November 1991
Resigned on
23 May 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

THE RIGHT HONOURABLE LORD STEEL OF AIKWOOD

Correspondence address
CHERRY DENE, ETTRICK BRIDGE, SELKIRK, SELKIRKSHIRE, TD7 5JL
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
3 November 1991
Resigned on
8 August 1999
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

BROWNLOW, PETER

Correspondence address
QUARRY BANK CAPON HILL, BRAMPTON, CUMBRIA, CA8 1QN
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
3 November 1991
Resigned on
12 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CA8 1QN £457,000

BRAGG, MELVYN

Correspondence address
12 HAMPSTEAD HILL GARDENS, LONDON, NW3 2PL
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
3 November 1991
Resigned on
28 February 1996
Nationality
BRITISH
Occupation
WRITER & PRESENTER

Average house price in the postcode NW3 2PL £2,169,000

TRIMBLE, DAVID WILLIAM

Correspondence address
DEEPDALE, DALSTON, CARLISLE, CUMBRIA, CA5 7BH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
3 November 1991
Resigned on
23 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA5 7BH £226,000

WILLS, JOHN ROBERT

Correspondence address
WHITE SCAUR BASSENTHWAITE, KESWICK CUMBERLAND, CA12 4RL
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
3 November 1991
Resigned on
8 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA12 4RL £721,000

PATERSON-BROWN, JUNE

Correspondence address
NORWOOD, HAWICK, ROXBURGHSHIRE, TD9 7HP
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
3 November 1991
Resigned on
23 May 2000
Nationality
BRITISH
Occupation
RETIRED MEDICAL PRACTITIONER

BROWNLOW, PETER

Correspondence address
QUARRY BANK CAPON HILL, BRAMPTON, CUMBRIA, CA8 1QN
Role RESIGNED
Secretary
Appointed on
3 November 1991
Resigned on
26 April 1996
Nationality
BRITISH

Average house price in the postcode CA8 1QN £457,000

SUTHERLAND, JOHN ALEXANDER MUIR

Correspondence address
FLAT 9, 2 WILTON TERRACE, LONDON, SW1X 8RR
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
3 November 1991
Resigned on
23 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RR £2,844,000

GRAHAM, JAMES LOWERY

Correspondence address
OAK HOUSE, GREAT CORBY, CARLISLE, CUMBRIA, CA4 8NE
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
3 November 1991
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode CA4 8NE £421,000

SMAIL, JAMES INGRAM MILES

Correspondence address
KIWI COTTAGE, SCREMERSTON, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 2RB
Role RESIGNED
Director
Date of birth
August 1921
Appointed on
3 November 1991
Resigned on
8 October 1993
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode TD15 2RB £379,000

BURKETT, MARY ELIZABETH

Correspondence address
ISEL HALL, COCKERMOUTH, CUMBRIA, CA13
Role RESIGNED
Director
Date of birth
October 1924
Appointed on
3 November 1991
Resigned on
8 October 1993
Nationality
BRITISH
Occupation
RETIRED

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