ITV BROADCASTING LIMITED

10 officers / 59 resignations

ARCHER, Mary Doreen, Dame

Correspondence address
The Old Vicarage, Grantchester, Cambridge, CB3 9ND
Role ACTIVE
director
Date of birth
December 1944
Appointed on
4 August 2025
Resigned on
28 February 1995
Nationality
British
Occupation
Scientist And Company Director

Average house price in the postcode CB3 9ND £2,248,000

KANG, Enita Kaur

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
June 1990
Appointed on
31 January 2025
Nationality
British
Occupation
Company Director

KENNEDY, CHRISTOPHER JOHN

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, Mark Norman

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
February 1968
Appointed on
13 September 2018
Resigned on
30 April 2023
Nationality
British
Occupation
Company Director

NEWELL, ROSEMARY

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
26 April 2017
Nationality
BRITISH
Occupation
DIRECTOR OF PROGRAMME STRATEGY

LYGO, Kevin Anthony

Correspondence address
2 Waterhouse Square Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 March 2016
Nationality
British
Occupation
Company Director

CLARKE, Sarah Louise

Correspondence address
2 Waterhouse Square Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 December 2015
Nationality
British
Occupation
Company Director

RADCLIFFE, Rufus

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
16 December 2014
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

WILLIAMS, EDWARD KELLY

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
16 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWORDS, Christopher Joseph

Correspondence address
2 Waterhouse Square Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 December 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Managing Director

ASHWORTH, JULIAN STANLEY

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 April 2018
Resigned on
28 June 2019
Nationality
BRITISH,CANADIAN
Occupation
COMPANY DIRECTOR

BERGG, DAVID JOHN

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, ENGLAND, SE1 9LT
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
16 December 2014
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PITTS, SIMON JEREMY

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
28 March 2013
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAZLITT, ANNE FRANCES

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROZIER, ADAM ALEXANDER

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
5 May 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRIFFITHS, IAN WARD

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
18 March 2009
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARARD, ANDREW SHELDON

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
18 March 2009
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWORDS, CHRISTOPHER JOSEPH

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
18 March 2009
Resigned on
27 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CRESSWELL, JOHN

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 March 2009
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

FINCHAM, PETER ARTHUR

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 October 2008
Resigned on
1 March 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

ROGERS, JONATHAN

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
31 October 2008
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CONTROLLER OF BUSINESS OPERATIONS

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
31 October 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
30 April 2015
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
22 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
5 September 2005
Resigned on
5 April 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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
31 March 2004
Resigned on
3 May 2007
Nationality
British
Occupation
Company Director

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

SCOTT, ROSALIND CAROL

Correspondence address
BELMONT COTTAGE, THE LANE, CREETING ST PETER, SUFFOLK, 1P6 8QR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 October 2002
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
MEMBER OF THE HOUSE OF LORDS

WALFORD, REX ASHLEY

Correspondence address
SUMMERTON, 12 STUKELEY CLOSE, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9LT
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
24 October 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FREELANCE WRITER & LECTURER

Average house price in the postcode CB3 9LT £1,164,000

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
31 May 2002
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

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

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Secretary
Appointed on
31 May 2002
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

DESMOND, MICHAEL JOHN

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

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

THOMPSON, NEIL MARSHALL

Correspondence address
THE GROVE, INGATE, BECCLES, SUFFOLK, NR34 9RZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
15 November 2001
Resigned on
22 September 2008
Nationality
BRITISH
Occupation
CONTROLLER OF PROGAMMES

Average house price in the postcode NR34 9RZ £254,000

MCCULLOCH, IAN DOUGLAS

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

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

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Secretary
Appointed on
6 April 2001
Resigned on
31 May 2002
Nationality
BRITISH

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

CROFT, DAVID MICHAEL BRUCE

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

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

LEDWIDGE, ROBERT WILLIAM

Correspondence address
6 RUPERT WAY, NORWICH, NR7 0TS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
23 March 2001
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR7 0TS £772,000

ADAMS, GUY MARCUS

Correspondence address
BRANDISTON HALL, BRANDISTON, NORWICH, NR10 4PJ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
23 March 2001
Resigned on
15 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR10 4PJ £596,000

PARROTT, GRAHAM JOSEPH

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
4 October 2000
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

PARROTT, GRAHAM JOSEPH

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Secretary
Appointed on
4 October 2000
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

ALLEN, CHARLES LAMB

Correspondence address
70 WOODSFORD SQUARE, LONDON, W14 8DS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
4 October 2000
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
4 October 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
15 June 2000
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
CORPORATE BODIES

UNM INVESTMENTS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
15 June 2000
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
CORPORATE BODIES

JONES, KENNETH DAVID ALUN

Correspondence address
27 HEOL Y BRYN, RHIWBINA, CARDIFF, CF4 6HX
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
25 November 1999
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRESSWELL, JOHN

Correspondence address
ROSSLYN HOUSE 8 PARK ROAD, WINCHESTER, HAMPSHIRE, SO22 6AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 April 1999
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6AA £1,580,000

MEIER, PETER DAVID

Correspondence address
427 UNTHANK ROAD, NORWICH, NORFOLK, NR4 7QB
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
4 June 1998
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 7QB £1,319,000

HILLS, DEBORAH ANNE

Correspondence address
BRICK KILN FARM, SIBTON, SAXMUNDHAM, SUFFOLK, IP17 2NE
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
11 March 1998
Resigned on
9 September 1999
Nationality
BRITISH
Occupation
MANAGER

RICKETTS, TIMOTHY WALKER

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
11 March 1998
Resigned on
25 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

ALLSOP, MALCOLM VINCENT

Correspondence address
5 WOODGATE, CRINGLEFORD, NORWICH, NORFOLK, NR4 6XT
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
2 October 1997
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR4 6XT £671,000

CRESSWELL, JOHN

Correspondence address
HOLLY HOUSE, UP SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6QZ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
13 December 1995
Resigned on
11 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO20 6QZ £876,000

CREELMAN, GRAHAM MURRAY

Correspondence address
22 CHRISTCHURCH ROAD, NORWICH, NORFOLK, NR2 2AE
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
13 December 1995
Resigned on
5 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR2 2AE £966,000

HOLLICK OF NOTTING HILL, CLIVE RICHARD

Correspondence address
FLAT 10 THE OLD TELEPHONE EXCHANGE, 13A PORTOBELLO ROAD, LONDON, W11 3DA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
27 February 1995
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode W11 3DA £2,028,000

LAUGHTON, ROGER FROOME

Correspondence address
6 LAWN CRESCENT, KEW GARDENS, RICHMOND, SURREY, TW9 3NR
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
24 October 1994
Resigned on
5 April 1999
Nationality
BRITISH
Occupation
TELEVISION EXCUTIVE

Average house price in the postcode TW9 3NR £2,657,000

HICKSON, PETER CHARLES FLETCHER

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
24 October 1994
Resigned on
13 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8EX £2,446,000

WALL, MALCOLM ROBERT

Correspondence address
THE CLOSE, 2 LONGFIELD DRIVE EAST SHEEN, LONDON, SW14 7AU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 October 1994
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW14 7AU £1,558,000

EATWELL, JOHN LEONARD

Correspondence address
PRESIDENT'S LODGE, QUEENS COLLEGE, CAMBRIDGE, CB3 9ET
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
24 October 1994
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
ECONOMIST

ROWLAND, JANET LESLEY

Correspondence address
2 SMITH TERRACE, LONDON, SW3 4DL
Role RESIGNED
Secretary
Appointed on
1 September 1994
Resigned on
4 October 2000
Nationality
BRITISH

Average house price in the postcode SW3 4DL £4,297,000

ARCHER, MARY DOREEN

Correspondence address
THE OLD VICARAGE, GRANTCHESTER, CAMBRIDGE, CB3 9ND
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
11 April 1992
Resigned on
28 February 1995
Nationality
BRITISH
Occupation
SCIENTIST AND COMPANY DIRECTOR

Average house price in the postcode CB3 9ND £2,248,000

HUGHES, MICHAEL JOHN

Correspondence address
HALL FARMHOUSE, STANFIELD, WYMONDHAM, NORFOLK, NR18 9RL
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
11 April 1992
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR18 9RL £754,000

HOLROYD, CHRISTINE

Correspondence address
16 BREWERY LANE, STANSTED, ESSEX, CM24 8LB
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
11 April 1992
Resigned on
20 July 1994
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CM24 8LB £859,000

STEPHENSON, ROBIN

Correspondence address
WALNUT TREE COTTAGE, PRINCE OF WALES ROAD, UPTON NORWICH, NORFOLK, NR13 6BW
Role RESIGNED
Secretary
Appointed on
11 April 1992
Resigned on
31 August 1994
Nationality
BRITISH

Average house price in the postcode NR13 6BW £511,000

GARNER, PHILIP CHARLES

Correspondence address
21 WARREN CLOSE, OLD CATTON, NORWICH, NORFOLK, NR6 7NL
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
11 April 1992
Resigned on
8 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR6 7NL £297,000

PUTTNAM OF QUEENSGATE, DAVID

Correspondence address
13 QUEENS GATE PLACE MEWS, LONDON, SW7 5BT
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
11 April 1992
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
FILM PRODUCER

NUTTING, DIANE

Correspondence address
CHICHELEY HALL, CHICHELEY, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9JJ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
11 April 1992
Resigned on
31 May 1994
Nationality
BRITISH

SHARMAN, PATRICK GEORGE

Correspondence address
5 CHAUCER ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2EB
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
11 April 1992
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
PUBLISHER

COLMAN, TIMOTHY JAMES ALAN

Correspondence address
BIXLEY MANOR, BIXLEY, NORWICH, NR14 8SJ
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
11 April 1992
Resigned on
31 May 1994
Nationality
BRITISH
Occupation
PUBLISHING

GIBBINGS, PETER WALTER

Correspondence address
10 THE VALE, LONDON, SW3 6AH
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
11 April 1992
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 6AH £11,335,000

MCCALL, DAVID SLESSER

Correspondence address
WOODLAND HALL, REDENHALL, HARLESTON, NORFOLK, IP20 9QW
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
11 April 1992
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP20 9QW £634,000


More Company Information