ITV DIGITAL HOLDINGS LIMITED

2 officers / 25 resignations

CLARKE, Sarah Louise

Correspondence address
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
31 July 2018
Nationality
British
Occupation
Company Director

SULEMAN, Sharjeel

Correspondence address
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
14 March 2016
Resigned on
1 February 2021
Nationality
British
Occupation
Chartered Accountant

GRIFFITHS, IAN WARD

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 May 2009
Resigned on
14 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARARD, ANDREW SHELDON

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 May 2009
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
17 August 2004
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

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

MURRAY, PAUL COLBECK

Correspondence address
20 ST JAMES'S WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 January 2003
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

PARROTT, GRAHAM JOSEPH

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
30 September 2002
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

GREEN, Michael Anthony

Correspondence address
70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT
Role RESIGNED
director
Date of birth
January 1957
Appointed on
26 November 2001
Resigned on
15 May 2009
Nationality
British
Occupation
Company Director

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

MURPHY, GERARD MARTIN

Correspondence address
TREETOPS, 2 MOYLEEN RISE, MARLOW, BUCKINGHAMSHIRE, SL7 2DP
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
4 September 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2DP £1,649,000

CALDECOTE, PIERS JAMES HAMPDEN INSKIP

Correspondence address
18 LANGSIDE AVENUE, LONDON, SW15 5QT
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
31 January 2000
Resigned on
4 September 2000
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR, CC PLC

Average house price in the postcode SW15 5QT £1,652,000

MORRISON, STEPHEN ROGER

Correspondence address
16 EAST HEATH ROAD, LONDON, NW3 1AL
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 March 1999
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AL £3,826,000

CAIN, STEVEN ANTHONY

Correspondence address
STUTTON GRANGE GARNET LANE, TADCASTER, NORTH YORKSHIRE, LS24 9BD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 March 1999
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STAUNTON, HENRY ERIC

Correspondence address
ITV PLC LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
15 December 1998
Resigned on
29 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAVITY, HAROLD ROGER WALLIS

Correspondence address
187 HAMMERSMITH GROVE, LONDON, LU6 0NP
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
11 February 1998
Resigned on
15 December 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

STAUNTON, HENRY ERIC

Correspondence address
FAIRFIELD, NURSERY ROAD, WALTON ON THE HILL, SURREY, KT20 7TZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
18 December 1997
Resigned on
11 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 7TZ £1,723,000

MORRISON, STEPHEN ROGER

Correspondence address
16 EAST HEATH ROAD, LONDON, NW3 1AL
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
16 September 1997
Resigned on
18 December 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AL £3,826,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Secretary
Appointed on
30 January 1997
Resigned on
30 January 2004
Nationality
BRITISH

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

GREEN, MICHAEL PHILIP

Correspondence address
1 OLD BARRACK YARD, LONDON, SW1X 7NP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 January 1997
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7NP £3,549,000

CHISHOLM, SAMUEL HEWLINGS

Correspondence address
FLAT 7 21 HYDE PARK SQUARE, LONDON, W2
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
30 January 1997
Resigned on
24 June 1997
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

ROBINSON, GERRARD JUDE

Correspondence address
FLAT 4 13 HOLLAND PARK, LONDON, W11 3TH
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
30 January 1997
Resigned on
18 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3TH £21,410,000

WALMSLEY, NIGEL NORMAN

Correspondence address
28 BELSIZE ROAD, LONDON, NW6 4RD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
30 January 1997
Resigned on
26 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHANCE, DAVID CHRISTOPHER

Correspondence address
"PARKFIELD", BARGE WALK, HAMPTON WICK, SURREY, KT1 4AB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
30 January 1997
Resigned on
24 June 1997
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode KT1 4AB £2,051,000

ALLEN, CHARLES LAMB

Correspondence address
70 WOODSFORD SQUARE, LONDON, W14 8DS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
30 January 1997
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

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

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
30 January 1997

Average house price in the postcode SW12 8TY £3,764,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
9 October 1996
Resigned on
30 January 1997

Average house price in the postcode AL5 2PT £1,969,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
9 October 1996
Resigned on
30 January 1997

Average house price in the postcode E14 5JJ £1,635,000


More Company Information