ITV PENSION SCHEME LIMITED

9 officers / 47 resignations

ZEDRA GOVERNANCE LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, United Kingdom, RG1 2LU
Role ACTIVE
corporate-director
Appointed on
1 October 2022

ROBERTS, Kieran Vlaun

Correspondence address
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 November 2021
Nationality
British
Occupation
Company Director

CLEAR PEN SOLUTIONS LTD

Correspondence address
RED STACKS THE HIGHLANDS, EAST HORSLEY, LEATHERHEAD, UNITED KINGDOM, KT24 5BG
Role ACTIVE
Director
Appointed on
1 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT24 5BG £1,647,000

BROWN STEVENS, HELEN

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
1 June 2019
Nationality
SCOTTISH
Occupation
DIRECTOR

PERRIN, AMANDA LOUISE

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROSS TRUSTEES SERVICES LIMITED

Correspondence address
Westgate House 9 Holborn, London, United Kingdom, EC1N 2LL
Role ACTIVE
corporate-director
Appointed on
12 September 2018

SWORDS, Christopher Joseph

Correspondence address
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Director

CHALCRAFT, KANON

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Secretary
Appointed on
28 October 2010
Nationality
NATIONALITY UNKNOWN

JONES, CLIVE WILLIAM

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
1 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

WHITAKER, ANDREW JOHN

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 July 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

STROSS, KATHERINE ELIZABETH

Correspondence address
'CLEEVE' 27 STAMFORD ROAD, BOWDON, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2JT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 July 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2JT £1,329,000

PAXTON, PETER ROBIN

Correspondence address
23 LONSDALE ROAD, LONDON, UK, SW13 9JP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
27 September 2011
Resigned on
30 September 2019
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 9JP £5,254,000

SLEE, SUSAN ADA

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 February 2010
Resigned on
29 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, RALPH BERNARD

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
1 July 2009
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODWARD, SARAH MICHELLE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 July 2009
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAESSER, MAX AINLEY

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 July 2009
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

SYMONDS, CHRISTINE

Correspondence address
6 ROYDS HEAD FARM, THE RUNTLINGS, OSSETT, WAKEFIELD, WF5 8NJ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 November 2006
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF5 8NJ £615,000

PARTRIDGE, NICHOLAS

Correspondence address
LOWER MAERDY FARM, LLANGEVIEW, USK, MONMOUTHSHIRE, NP5 1EY
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
3 November 2006
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITFIELD, IAN DAVIDSON

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
3 November 2006
Resigned on
13 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHAW, DAVID

Correspondence address
VERNON HOUSE, 132A HIGH STREET, PORTSMOUTH, HAMPSHIRE, PO1 2HW
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
3 November 2006
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO1 2HW £526,000

MITCHELL, JOHN FREDERICK SAMUEL

Correspondence address
BURLINGTON COTTAGE, EAST QUAY, WELL-NEXT-THE-SEA, NORFOLK, NR23 1LD
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
3 November 2006
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR23 1LD £492,000

THURSTON, RICHARD

Correspondence address
43 WOODCOCK COURT, THREE MILE CROSS, READING, BERKSHIRE, RG7 1BZ
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
15 June 2006
Resigned on
13 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 1BZ £556,000

BAGNALL, ANDREW SIDNEY

Correspondence address
4 APRIL CLOSE, ORPINGTON, KENT, BR6 6NA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 June 2006
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 6NA £701,000

POYSER, CLAIRE

Correspondence address
C12:2 GREAT NORTHERN TOWER, 1 WATSON STREET, MANCHESTER, M3 4ES
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 June 2006
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR OF PRODUCTION

MERRISON, MAUREEN MICHELE

Correspondence address
COLEY HOUSE, COLEY EAST HARPTREE, BRISTOL, BS40 6AW
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
1 February 2006
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS40 6AW £721,000

MEDLICOTT, WILLIAM JONATHAN

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 February 2006
Resigned on
29 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

BAILEY, MICHAEL LAWRENCE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 September 2005
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

CRESSWELL, JOHN

Correspondence address
ROSSLYN HOUSE 8 PARK ROAD, WINCHESTER, HAMPSHIRE, SO22 6AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 June 2004
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

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

JACKSON, CHRISTINE

Correspondence address
2 WOODLANDS, CHATHAM, KENT, ME5 9JX
Role RESIGNED
Secretary
Appointed on
16 June 2003
Resigned on
28 October 2010
Nationality
BRITISH

Average house price in the postcode ME5 9JX £750,000

MURRAY WESTBROOK, CHRISTINE JOYCE

Correspondence address
6A WARD CLOSE, WADHURST, EAST SUSSEX, TN5 6HU
Role RESIGNED
Secretary
Appointed on
11 April 2003
Resigned on
16 June 2003
Nationality
BRITISH

Average house price in the postcode TN5 6HU £787,000

GILLARD, FRANK WILLIAM

Correspondence address
4 TWEED CLOSE, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 0PE
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
6 June 2002
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
TELEVISION TECHNICIAN

Average house price in the postcode WF17 0PE £245,000

COLLEY, DEREK ALAN SINGER

Correspondence address
MAYWOOD FARM HOUSE, WOODCHURCH, ASHFORD, KENT, TN26 3QZ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
6 June 2002
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN26 3QZ £788,000

CREELMAN, GRAHAM MURRAY

Correspondence address
22 CHRISTCHURCH ROAD, NORWICH, NORFOLK, NR2 2AE
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
6 June 2002
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

DONBAVAND, ERIC

Correspondence address
6 SPRINGMEADOW, CHARLESWORTH, GLOSSOP, DERBYSHIRE, SK13 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 June 2002
Resigned on
25 August 2008
Nationality
BRITISH
Occupation
TECHNICAL SUPERVISOR

Average house price in the postcode SK13 5HP £526,000

KENNY, EDWINA JANE

Correspondence address
LITTLE COOMBE, 9 ARBROOK LANE, ESHER, SURREY, KT10 9EG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
6 June 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9EG £1,843,000

SYMONDS, COLM

Correspondence address
24 HEATHER LEA AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S17 3DJ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 June 2002
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
CAMERAMAN

Average house price in the postcode S17 3DJ £479,000

WYATT, DAVID

Correspondence address
22 ORCHARD BANK, DRAYTON, NORWICH, NORFOLK, NR8 6RN
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
6 June 2002
Resigned on
14 March 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NR8 6RN £452,000

TAYLOR, JACQUELINE GEORGINE

Correspondence address
2 LINDEN CLOSE, DUNSTABLE, BEDFORDSHIRE, LU5 4PF
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
2 June 2000
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU5 4PF £233,000

SCOTT, ANNETTE

Correspondence address
21 GLOVERS ROAD, REIGATE, SURREY, RH2 7LA
Role RESIGNED
Secretary
Appointed on
10 March 2000
Resigned on
11 April 2003
Nationality
BRITISH

Average house price in the postcode RH2 7LA £676,000

WHITELEY, JOHN STUART

Correspondence address
38 PENRHYN AVENUE ALKRINGTON, MIDDLETON, MANCHESTER, M24 1EQ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
3 December 1998
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode M24 1EQ £249,000

MILLS, DOMINIC FRANCIS MATTHEW

Correspondence address
37 ERDINGTON WAY, TOTON, NOTTINGHAM, NG9 6JY
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
3 December 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode NG9 6JY £360,000

WILSON, BRENDA

Correspondence address
17 HIGH ASH MOUNT, ALWOODLEY, LEEDS, WEST YORKSHIRE, LS17 8RN
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 June 1998
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
VISION MANAGER

Average house price in the postcode LS17 8RN £389,000

GILLARD, FRANK WILLIAM

Correspondence address
4 TWEED CLOSE, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 0PE
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
5 March 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
TV TECHNICIAN

Average house price in the postcode WF17 0PE £245,000

TEAPE, JAMES TERENCE

Correspondence address
34 DOCKLANDS AVENUE, INGATESTONE, ESSEX, CM4 9EQ
Role RESIGNED
Secretary
Appointed on
9 August 1996
Resigned on
10 March 2000
Nationality
BRITISH
Occupation
PENSIONS MANAGER

Average house price in the postcode CM4 9EQ £682,000

JONES, RALPH BERNARD

Correspondence address
121 CROUCH HILL, LONDON, N8 9QN
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
10 March 1995
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
EDITOR

Average house price in the postcode N8 9QN £1,959,000

WINZAR, MICHAEL JOHN

Correspondence address
28 DUNCAN ROAD, RAMSGATE, KENT, CT11 9QH
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
10 March 1995
Resigned on
7 September 1996
Nationality
BRITISH
Occupation
AREA ACCOUNTS MANAGER

Average house price in the postcode CT11 9QH £297,000

SPILLER, MICHAEL JOHN

Correspondence address
LITTLE WHITFIELD FARMHOUSE WHITFIELD, FALFIELD, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8DU
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
8 December 1994
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL12 8DU £825,000

COLERIDGE, PETER BERNARD

Correspondence address
GROVE HOUSE, COLNE PARK ROAD, COLNE ENGAINE, ESSEX, CO6 2HU
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
31 January 1993
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO6 2HU £660,000

CHADWICK, DAVID WAIN

Correspondence address
35 DAYS LANE, BIDDENHAM, BEDFORD, BEDFORDSHIRE, MK40 4AE
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
31 January 1993
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK40 4AE £1,028,000

SMITH, BRENDA LUCY

Correspondence address
ASCENT MEDIA GROUP LIMITED, 1 STEPHEN STREET, LONDON, W1T 1AL
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
31 January 1993
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUDSON, ALAN GEORGE

Correspondence address
107 GROSVENOR CRESCENT, HILLINGDON, MIDDX, UB10 9EU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
31 January 1993
Resigned on
5 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9EU £521,000

TERRY, NICOLA

Correspondence address
CLAKKERS HALL, CLAYGATE CROSS PLAXTOL, SEVENOAKS, KENT, TN15 8PU
Role RESIGNED
Secretary
Appointed on
31 January 1993
Resigned on
9 August 1996
Nationality
BRITISH

Average house price in the postcode TN15 8PU £788,000

HOLLIER, MICHAEL

Correspondence address
7 STATION ROAD, DESFORD, LEICESTER, LE9 9FN
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
31 January 1993
Resigned on
19 June 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE9 9FN £794,000

PARROTT, GRAHAM JOSEPH

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COOKE, RICHARD JOHN

Correspondence address
13 PEAR TREE CLOSE, HADFIELD VIA HYDE, SK14 8HA
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
31 January 1993
Resigned on
24 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

GRIMSHAW, CATHRINE SHIRLEY

Correspondence address
48A NOWELL ROAD, HOLLINS ESTATE MIDDLETON, MANCHESTER, M24 6FL
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
31 January 1993
Resigned on
4 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M24 6FL £160,000


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