NOW DIGITAL LIMITED

13 officers / 30 resignations

JOHNSTON, Richard

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
16 August 2023
Nationality
British
Occupation
Head Of Commercial Radio

JANDWANI, Gaurav

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 August 2023
Nationality
British
Occupation
Executive Director

HODGE, Nathan Andrew

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 May 2023
Nationality
British
Occupation
Director Of Group Finance

KHAN, Shujauddin Mohammed

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 June 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Chief Executive Officer

DICK, Katrina

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
6 April 2022
Resigned on
6 December 2022

MAVOR, Jeremy

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

WHITAKER, Rachael

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
31 March 2021
Resigned on
1 July 2021

ALNER, Christopher David

Correspondence address
Crawley Court Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 October 2020
Resigned on
30 June 2023
Nationality
British
Occupation
Commercial Director

DONOVAN, PAUL MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THRUSH, SIMON GEORGE

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
20 September 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

JONES, Timothy John Alexander

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Accountant

JONES, Glyn Andrew Calvin

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 October 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Digital Radio Commercial & Operations Manager

HOLEBROOK, STEPHEN

Correspondence address
HEATHFIELD CHILWORTH ROAD, SOUTHAMPTON, UNITED KINGDOM, SO16 7JZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO16 7JZ £1,294,000


AIKMAN, Elizabeth Jane

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role RESIGNED
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

STRATTON, PAUL GRAHAM

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 January 2017
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

COOMBES, BRYAN PETER

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
14 October 2016
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
CLIENT MANAGEMENT DIRECTOR

BERESFORD-WYLIE, SIMON PIERS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 August 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRESSWELL, JOHN HAROLD

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 January 2011
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EATON, PAUL

Correspondence address
ORCHARD HOUSE OXFORD ROAD, SUTTON SCOTNEY, HAMPSHIRE, UNITED KINGDOM, SO21 3JG
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 October 2010
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SO21 3JG £697,000

GILES, WILLIAM MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Secretary
Appointed on
31 July 2009
Resigned on
1 January 2018
Nationality
BRITISH

O'CONNOR, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Secretary
Appointed on
21 July 2009
Resigned on
31 July 2009
Nationality
BRITISH

Average house price in the postcode SO16 7NQ £801,000

BENNIE, THOMAS MEIKLE

Correspondence address
UDIMORE COTTAGE 21 CHAPEL LANE, OTTERBORNE, WINCHESTER, HAMPSHIRE, SO21 2HX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
21 July 2009
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SO21 2HX £894,000

PITT, MICHAEL JOHN

Correspondence address
LANSDOWN 97 ST PETERS AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
21 July 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 7DP £1,422,000

POTTERELL, CLIVE RONALD

Correspondence address
MAGNOLIA COTTAGE 10 NEWLANDS AVENUE, THAMES DITTON, SURREY, KT7 0HF
Role RESIGNED
Secretary
Appointed on
28 November 2008
Resigned on
20 July 2009
Nationality
BRITISH

Average house price in the postcode KT7 0HF £1,643,000

PARK, RICHARD FRANCIS JACKSON

Correspondence address
55 GLOUCESTER CRESCENT, LONDON, NW1 7EG
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
20 November 2008
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 7EG £3,574,000

THOMSON, DONALD ALEXANDER

Correspondence address
SHELLEY LODGE, 104 WEST STREET, MARLOW, BUCKINGHAMSHIRE, SL7 2BP
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
20 November 2008
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SL7 2BP £966,000

CONNOLE, Michael Damien

Correspondence address
117 Thornbury Road, Isleworth, Middlesex, TW7 4ND
Role RESIGNED
director
Date of birth
July 1964
Appointed on
18 July 2008
Resigned on
20 July 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode TW7 4ND £1,189,000

ALLEN, CHARLES LAMB

Correspondence address
71 VICTORIA ROAD, LONDON, W8 5RH
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
9 June 2008
Resigned on
20 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5RH £15,843,000

TABOR, ASHLEY DANIEL

Correspondence address
APPT 11-02 THE KNIGHTSBRIDGE, APARTMENTS 199 KNIGHTSBRIDGE, LONDON, SW7 1RH
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
9 June 2008
Resigned on
20 November 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 1RH £5,376,000

HARDING, WILL

Correspondence address
18 BEACONSFIELD ROAD, TWICKENHAM, MIDDLESEX, TW1 3HU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
8 March 2007
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
GROUP STRATEGY DIRECTOR

Average house price in the postcode TW1 3HU £1,474,000

MANNING, RICHARD DENLEY JOHN

Correspondence address
39 ASH LANE, WELLS, SOMERSET, BA5 2LR
Role RESIGNED
Secretary
Appointed on
5 September 2005
Resigned on
28 November 2008
Nationality
BRITISH

Average house price in the postcode BA5 2LR £998,000

MANNING, RICHARD DENLEY JOHN

Correspondence address
39 ASH LANE, WELLS, SOMERSET, BA5 2LR
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
22 July 2005
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA5 2LR £998,000

LEWIS, ROGER CHARLES

Correspondence address
VILLAGE FARM, ST HILARY, VALE OF GLAMORGAN, CF71 7DP
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 February 2004
Resigned on
28 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF71 7DP £1,001,000

PALLOT, WENDY MONICA

Correspondence address
THE WILLOWS, SPRINGWOOD PARK, TONBRIDGE, KENT, TN11 9LZ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
22 May 2002
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN11 9LZ £2,177,000

BELLEW, JOANNE LOUISE

Correspondence address
52 TYDEMAN ROAD, PORTISHEAD, NORTH SOMERSET, BS20 7LS
Role RESIGNED
Secretary
Appointed on
8 November 2001
Resigned on
5 September 2005
Nationality
BRITISH

Average house price in the postcode BS20 7LS £407,000

WATSON, GREGORY HAMILTON

Correspondence address
11 FURBER STREET, LONDON, W6 0HE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 June 2001
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0HE £1,510,000

WARD, SIMON CHARLES

Correspondence address
MILL FARM THE FOX, PURTON, SWINDON, WILTSHIRE, SN5 4EF
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
15 June 2001
Resigned on
22 July 2005
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SN5 4EF £511,000

STUART, GEORGE RUSSELL

Correspondence address
LILYPOND BARN GRANGE FARM, FRITTON, NORWICH, NORFOLK, NR15 2LN
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
10 September 1999
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR15 2LN £710,000

BERNARD, RALPH MITCHELL

Correspondence address
HYDECROSS, CROSS LANE, MARLBOROUGH, WILTSHIRE, SN8 1JZ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
10 September 1999
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 1JZ £1,496,000

PALLOT, WENDY

Correspondence address
RACKLEDOWN FARM, NORTHWICK DUNDRY, BRISTOL, BS41 8NW
Role RESIGNED
Secretary
Appointed on
16 April 1998
Resigned on
8 November 2001
Nationality
BRITISH

Average house price in the postcode BS41 8NW £1,935,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
16 April 1998
Resigned on
16 April 1998

HOWARD, HUGH QUENTIN

Correspondence address
STIBB HILL HOUSE STIBB HILL, WEST LAVINGTON, DEVIZES, WILTSHIRE, SN10 4LL
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
16 April 1998
Resigned on
10 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 4LL £1,619,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
16 April 1998
Resigned on
16 April 1998

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