ITV MERIDIAN LIMITED

1 officers / 66 resignations

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

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

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

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

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

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

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

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
19 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
5 May 2004
Resigned on
3 May 2007
Nationality
British
Occupation
Company Director

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

COCHRANE, JILL DIANA

Correspondence address
SUITE 74 NEW CRANE WHARF, WAPPING HIGH STREET, LONDON, E1 9TX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
12 December 2002
Resigned on
25 October 2006
Nationality
BRITISH
Occupation
DIRECTOR SOLE TRADER

WAKEHAM, WILLIAM ARNOT

Correspondence address
BEACON DOWN, REWE, EXETER, DEVON, EX5 4DX
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 December 2002
Resigned on
6 October 2006
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

TAUTZ, HELEN JANE

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

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
30 May 2002
Resigned on
19 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

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

CHARLTON, LINDSAY JOHN

Correspondence address
FULLERS HILL FARMHOUSE, FULLERS HILL, SEAL, KENT, TN15 0EN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
30 May 2002
Resigned on
16 August 2006
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode TN15 0EN £1,485,000

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
19 September 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
19 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

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

CROFT, DAVID MICHAEL BRUCE

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

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

COOPER, ANDREW PHILIP

Correspondence address
RAMBLER, JOYS LANE, NORLEYWOOD, LYMINGTON, SO41 5RW
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
20 April 2001
Resigned on
23 January 2004
Nationality
BRITISH
Occupation
DIRECTOR OF NEWS

Average house price in the postcode SO41 5RW £860,000

MORRALL, MARTIN BARRY

Correspondence address
63 WINCHESTER STREET, BOTLEY, SOUTHAMPTON, HAMPSHIRE, SO30 2EB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
20 April 2001
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR REGIONAL AND COMMERCI

Average house price in the postcode SO30 2EB £713,000

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
20 April 2001
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

SOUTHGATE, MARK NICHOLAS

Correspondence address
RIPPLESIDE, NEWTOWN LANE, MOCKBEGGAR, RINGWOOD, HAMPSHIRE, BH24 3NN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 April 2001
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
TELEVISION EXECUTIVE

Average house price in the postcode BH24 3NN £807,000

FEGAN, MICHAEL MELVYN

Correspondence address
85 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AW
Role RESIGNED
Secretary
Appointed on
20 April 2001
Resigned on
30 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

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

WELLER, TIMOTHY PETER

Correspondence address
9 SPENCER ROAD, EAST MOLESEY, SURREY, KT8 0SP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
11 January 2001
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 0SP £2,169,000

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
20 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

PARROTT, GRAHAM JOSEPH

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

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

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 BODY

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 BODY

JONES, KENNETH DAVID ALUN

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

SIMONS, RICHARD BRIAN

Correspondence address
15 CHIVENOR GROVE, KINGSTON UPON THAMES, SURREY, KT2 5GE
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
23 October 1997
Resigned on
25 July 2001
Nationality
BRITISH
Occupation
DIRECTOR OF PROGRAMMES

Average house price in the postcode KT2 5GE £1,229,000

DILNOTT-COOPER, RUPERT MICHAEL WALTER JAMES

Correspondence address
23 GLENMORE ROAD, LONDON, NW3 4BY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
23 March 1997
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

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

MCANALLY, MARY

Correspondence address
ATNERS STABLES, LECKFORD, STOCKBRIDGE, HAMPSHIRE, SO20 6JF
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
25 July 1996
Resigned on
30 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO20 6JF £736,000

RICKETTS, TIMOTHY WALKER

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 November 1995
Resigned on
28 October 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

BOOTH, PETER FULWOOD

Correspondence address
ORCHARDS BARN, GEARY LANE BRETBY, BURTON ON TRENT, STAFFORDSHIRE, DE15 0QE
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
23 November 1995
Resigned on
26 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0QE £724,000

BUCKLEY, IAN CARYSFORT

Correspondence address
6 SOUTHACRE DRIVE, CHAUCER ROAD, CAMBRIDGE, CB2 2EE
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
23 November 1995
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCCALL, DAVID SLESSER

Correspondence address
WOODLAND HALL, REDENHALL, HARLESTON, NORFOLK, IP20 9QW
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
26 May 1994
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

HUGHES, MICHAEL JOHN

Correspondence address
HALL FARMHOUSE, STANFIELD, WYMONDHAM, NORFOLK, NR18 9RL
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
26 May 1994
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
DEPUTY GROUP CEO

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

GREEN, Michael Anthony

Correspondence address
70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT
Role RESIGNED
director
Date of birth
January 1957
Appointed on
23 March 1994
Resigned on
15 January 2001
Nationality
British
Occupation
Company Director

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

DAY, JUDSON GRAHAM

Correspondence address
18 AVON STREET, PO BOX 423, HANTS PORT, NOVA SCOTIA, CANADA, BOP 1PO
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
2 November 1993
Resigned on
2 November 1994
Nationality
CANADIAN-BRITISH
Occupation
COMPANY DIRECTOR

CRESSWELL, JOHN

Correspondence address
ROSSLYN HOUSE 8 PARK ROAD, WINCHESTER, HAMPSHIRE, SO22 6AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 September 1993
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

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

ROWLAND, JANET LESLEY

Correspondence address
2 SMITH TERRACE, LONDON, SW3 4DL
Role RESIGNED
Secretary
Appointed on
6 July 1993
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BROOK, ANTHONY DONALD

Correspondence address
18 BROOKVALE ROAD, HIGHFIELD, SOUTHAMPTON, HAMPSHIRE, SO17 1QP
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
27 May 1993
Resigned on
23 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO17 1QP £1,378,000

PILSWORTH, MICHAEL JOHN

Correspondence address
GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
27 May 1993
Resigned on
24 August 1993
Nationality
BRITISH
Occupation
TELEVISION EXECUTIVE

Average house price in the postcode LU6 2DJ £704,000

CHARLES, ANTHONY RONALD

Correspondence address
26 LONSDALE ROAD, LONDON, SW13 9EB
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
27 May 1993
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
TELEVISION PRODUCER

Average house price in the postcode SW13 9EB £2,626,000

KANTOR, KAZIMIERA TERESA

Correspondence address
27 SPRINGHILL ROAD, BEGBROKE, OXFORDSHIRE, OX5 1RX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
22 December 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1RX £949,000

SOUTHGATE, ROBERT

Correspondence address
THATCH HOLLOW OAK TREE LANE, ALCESTER, WORCESTERSHIRE, B49 5LH
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
19 November 1992
Resigned on
23 March 1997
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode B49 5LH £602,000

THE LORD LUCE GCVO, RICHARD

Correspondence address
DRAGONS FARMHOUSE, DRAGONS LANE, COWFOLD, HORSHAM, SUSSEX, RH13 8DX
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
2 November 1992
Resigned on
23 January 1997
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode RH13 8DX £869,000

COTTON, WILLIAM FREDERICK

Correspondence address
SUMMERHILL THE GLEBE, STUDLAND, SWANAGE, DORSET, BH19 3AS
Role RESIGNED
Director
Date of birth
April 1928
Appointed on
2 November 1992
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
TELEVISION EXECUTIVE

Average house price in the postcode BH19 3AS £2,032,000

CLEMENT, KEITH STUART

Correspondence address
27 FARM WAY, NORTHWOOD, MIDDLESEX, HA6 3EE
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
2 November 1992
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 3EE £1,690,000

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
2 November 1992
Resigned on
20 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BUCKLEY, MICHAEL ANTONY CHRISTOPHER

Correspondence address
12 CADOGAN SQUARE, LONDON, SW1X 0JU
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
2 November 1992
Resigned on
20 May 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 0JU £4,424,000

ZOGRAPHOS, EFSTRATIOS DIMITRIOS

Correspondence address
15 FRIARY ROAD, NORTH FINCHLEY, LONDON, N12 9PD
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
2 November 1992
Resigned on
31 January 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 9PD £1,054,000

ALBURY, SIMON ALBERT

Correspondence address
12 BLENHEIM GARDENS, LONDON, NW2 4NS
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
2 November 1992
Resigned on
3 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 4NS £755,000

DAY, JUDSON GRAHAM

Correspondence address
18 AVON STREET, PO BOX 423, HANTS PORT, NOVA SCOTIA, CANADA, BOP 1PO
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
2 November 1992
Resigned on
4 November 1993
Nationality
CANADIAN-BRITISH
Occupation
COMPANY DIRECTOR

MCKEOWN, ALLAN JOHN

Correspondence address
3 DERBY STREET, LONDON, W17 7HD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
2 November 1992
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAUGHTON, ROGER FROOME

Correspondence address
THE ROOF HOUSE, WINDMILL LANE AVON CASTLE, RINGWOOD, HAMPSHIRE, BH24 2DQ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 November 1992
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode BH24 2DQ £1,570,000

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
2 November 1992
Resigned on
22 October 1996
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

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

HILL, LESLIE FRANCIS

Correspondence address
THE GRANGE, KINGTON FLYFORD FLAVEL, WORCESTER, WORCESTERSHIRE, WR7 4DQ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
2 November 1992
Resigned on
23 March 1994
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode WR7 4DQ £858,000

HICKSON, PETER CHARLES FLETCHER

Correspondence address
12 CRESCENT ROAD, WIMBLEDON, LONDON, SW20 8EX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 November 1992
Resigned on
23 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

FLATHER, SHREELA

Correspondence address
TREVENI, ASCOT ROAD, MAIDENHEAD, BERKSHIRE, SL6 2HT
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
2 November 1992
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 2HT £1,157,000

DE HAAN, ROGER MICHAEL

Correspondence address
EDGE OF BEYOND SENE PARK, CLIFF ROAD, HYTHE, KENT, CT21 5XD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
2 November 1992
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode CT21 5XD £1,716,000

BINGLEY, JOAN HILARY

Correspondence address
EATON FARM, MILES LANE, COBHAM, SURREY, KT11 2ED
Role RESIGNED
Secretary
Appointed on
2 November 1992
Resigned on
6 July 1993
Nationality
IRISH

Average house price in the postcode KT11 2ED £1,700,000


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