ITV CONSUMER LIMITED

7 officers / 27 resignations

CLARKE, Sarah Louise

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
March 1975
Appointed on
27 May 2025
Nationality
British
Occupation
Company Director

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
27 May 2025
Nationality
British
Occupation
Company Director

LYNDON, Kate

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
April 1982
Appointed on
31 May 2023
Resigned on
1 June 2025
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
31 May 2023
Resigned on
30 April 2024
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
30 April 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Director Of Operations And Strategy

VAN REST, William Edward Oliver

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
March 1971
Appointed on
9 August 2010
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

COOK, Ann Elizabeth

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
30 July 2010
Resigned on
31 May 2023
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
31 December 2014
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

PEMBROOKE, ROBIN EASTES

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
11 February 2011
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
NONE

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

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
30 July 2010
Resigned on
30 April 2015
Nationality
ENGLISH
Occupation
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
13 July 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
CONTROLLER OF BUSINESS OPERATIONS

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
13 July 2010
Resigned on
30 July 2010
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

MCOWENWILSON, BENJAMIN CHARLES

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
31 December 2007
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDLICOTT, WILLIAM JONATHAN

Correspondence address
WILD BOARS, MONTESWOOD LANE, HORSTED KEYNES, WEST SUSSEX, RH17 7NS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
4 July 2007
Resigned on
31 July 2007
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode RH17 7NS £1,416,000

BETTS, THOMAS MATTHEW

Correspondence address
8 OLD STABLE MEWS, MOUNTGROVE ROAD, HIGHBURY, LONDON, N5 2LR
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
2 April 2007
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N5 2LR £777,000

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
2 April 2007
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

HENRY, JEFFREY LAWRENCE

Correspondence address
SILVERWOOD, 9 FAIRMILE LANE, COBHAM, SURREY, KT11 2DL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
2 April 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2DL £1,987,000

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

HEWLETT, STEPHEN EDWARD

Correspondence address
6 ST. ANDREWS AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2RA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 September 1998
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode AL5 2RA £2,457,000

BETTS, THOMAS MATTHEW

Correspondence address
19 BECKWITH ROAD, DULWICH, LONDON, SE24 9LH
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
3 September 1997
Resigned on
27 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE24 9LH £1,254,000

DE MOLLER, JUNE FRANCES

Correspondence address
35 CADOGAN SQUARE, LONDON, SW1X 0HU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
14 July 1997
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 0HU £4,841,000

EGAN, JOHN PATRICK

Correspondence address
7 HATFIELD ROAD, CHISWICK, LONDON, W4 1AE
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 November 1994
Resigned on
11 August 1997
Nationality
BRITISH
Occupation
BUSINESS AFFAIRS DIRECTOR

Average house price in the postcode W4 1AE £1,366,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Secretary
Appointed on
6 June 1994
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
SECRETARY

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

WILLIAMS, GABRIELLE MARY

Correspondence address
66B ELSPETH ROAD, LONDON, SW11 1DP
Role RESIGNED
Secretary
Appointed on
6 June 1994
Resigned on
6 June 1994
Nationality
BRITISH

Average house price in the postcode SW11 1DP £727,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
6 June 1994
Resigned on
6 June 1994
Nationality
BRITISH
Occupation
SOLICITOR

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

ALLAN, ANDREW NORMAN

Correspondence address
WARDINGTON LODGE, WARDINGTON, BANBURY, OXFORDSHIRE, OX17 1SE
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
6 June 1994
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 1SE £2,069,000

BOWLEY, MARTIN RICHARD

Correspondence address
FERRY HOUSE 38 FERRY ROAD, BARNES, LONDON, SW13 9PW
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
6 June 1994
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 9PW £2,074,000

CRAGG, BERNARD ANTHONY

Correspondence address
BECKWOOD, GREENHEAD GHYLL, GRASMERE NR AMBLESIDE, CUMBRIA, LA22 9RW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
6 June 1994
Resigned on
6 June 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LA22 9RW £904,000

JACKSON, KEVIN PAUL

Correspondence address
31 EDNA STREET, LONDON, SW11 3DP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
6 June 1994
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 3DP £1,780,000

JONES, CLIVE WILLIAM

Correspondence address
48 CHURCH CRESCENT, MUSWELL HILL, LONDON, N10 3NE
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
6 June 1994
Resigned on
5 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

PHAYER, PAUL DOUGLAS

Correspondence address
33 BULLIMORE GROVE, KENILWORTH, WARWICKSHIRE, CV8 2QF
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
6 June 1994
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
FINANCIAL EXECUTIVE

Average house price in the postcode CV8 2QF £936,000

WALMSLEY, NIGEL NORMAN

Correspondence address
28 BELSIZE ROAD, LONDON, NW6 4RD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
6 June 1994
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 4RD £2,534,000

GREEN, Michael Anthony

Correspondence address
70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT
Role RESIGNED
director
Date of birth
January 1957
Appointed on
6 June 1994
Resigned on
2 April 2007
Nationality
British
Occupation
Company Director

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


More Company Information