ITV4 LIMITED

1 officers / 12 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
1 March 2016
Nationality
British
Occupation
Company 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
1 March 2016
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SWORDS, CHRISTOPHER JOSEPH

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
30 April 2015
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS AND STRATEGY

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 November 2008
Resigned on
30 April 2015
Nationality
ENGLISH
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
3 November 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
3 November 2008
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CONTROLLER OF BUSINESS OPERATIONS

IRVING, ELEANOR KATE

Correspondence address
137 PLIMSOLL ROAD, LONDON, N4 2ED
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 April 2005
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N4 2ED £1,294,000

IRVING, ELEANOR KATE

Correspondence address
137 PLIMSOLL ROAD, LONDON, N4 2ED
Role RESIGNED
Secretary
Appointed on
7 April 2005
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N4 2ED £1,294,000

WOODALL, SARAH LOUISE

Correspondence address
19 WALLIS ROAD, BASINGSTOKE, HAMPSHIRE, RG21 3DN
Role RESIGNED
Secretary
Appointed on
30 January 2004
Resigned on
7 April 2005
Nationality
BRITISH

Average house price in the postcode RG21 3DN £975,000

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
30 January 2004
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
23 July 2003
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

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

RAY, RICHARD BARDRICK

Correspondence address
16 HAREFIELD, HINCHLEY WOOD, SURREY, KT10 9TQ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
23 July 2003
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT10 9TQ £1,055,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Secretary
Appointed on
23 July 2003
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

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


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