YOUVIEW TV LTD

19 officers / 30 resignations

OLIVEIRA, Luciano

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
March 1977
Appointed on
19 June 2025
Nationality
Portuguese
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

TATAM, James Edward

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
August 1970
Appointed on
14 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

WALLAGE, Stephen Paul

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

COUGHTRIE, David Charles

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
July 1987
Appointed on
16 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

WILSON, Alistair Grant

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
30 August 2022
Resigned on
19 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

KINI, Jonathan Anantha

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 July 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

RICHARDSON, Kathryn Elizabeth

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

KEWLEY, Lynette Jane

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 April 2022
Resigned on
16 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

ROBINSON, Madeleine Clare

Correspondence address
124 Horseferry Road, London, England, SW1P 2TX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
25 February 2022
Nationality
British
Occupation
Company Director

GUNATILLAKA, Asanga

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
October 1977
Appointed on
22 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

HAYAT, Khalid Hasnat

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
April 1977
Appointed on
21 September 2020
Resigned on
25 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

ENNETT, WILLIAM

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
24 April 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

GOSWAMI, Martin Rajan

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 February 2019
Resigned on
11 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

TATAM, James Edward

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
August 1970
Appointed on
1 January 2017
Resigned on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 8FA £100,274,000

PATTEN, LAURIE EDWARD

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
22 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BALESTIERO, Riccardo

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
July 1974
Appointed on
26 August 2015
Nationality
Italian,Swiss
Occupation
Board Director

Average house price in the postcode E1 8FA £100,274,000

CLIFTON, Keiran Oliver Edward

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
September 1971
Appointed on
10 November 2014
Nationality
British
Occupation
Business Executive

Average house price in the postcode E1 8FA £100,274,000

PETTIT, Christina Jane

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
secretary
Appointed on
1 September 2014

Average house price in the postcode E1 8FA £100,274,000

DUFFY, Simon Patrick

Correspondence address
2nd Floor, Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
November 1949
Appointed on
1 January 2014
Nationality
British
Occupation
Chairman

Average house price in the postcode E1 8FA £100,274,000


ROSE, Sarah

Correspondence address
10 Lower Thames Street, Third Floor, London, EC3R 6YT
Role RESIGNED
director
Date of birth
October 1973
Appointed on
21 February 2020
Resigned on
31 July 2020
Nationality
British
Occupation
Company Director

AMY, PHILLIP

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
19 July 2018
Resigned on
24 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HABDANK-TOCZYSKI, ALEKSANDER ROMAN

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
5 April 2016
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STOTT, MARTIN

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 January 2016
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALEXANDER-WALL, MICHAEL GRAEME

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
26 August 2015
Resigned on
5 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PFEIFFER, CARL

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
12 August 2015
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COCKBURN, STUART PETER

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
20 April 2015
Resigned on
22 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWORDS, CHRISTOPHER JOSEPH

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
24 February 2015
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNTHORNE, PAUL

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
11 September 2014
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETTIT, CHRISTINA JANE

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, EC3R 6YT
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
1 September 2014
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

THORNTON-JONES, PAUL ANTHONY

Correspondence address
CRAWLEY COURT CRAWLEY COURT, CRAWLEY, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
20 May 2014
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREEN, ALEXANDER WILLIAM

Correspondence address
BT CENTRE 81 NEWGATE STREET, LONDON, ENGLAND, EC1A 7AJ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 July 2013
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 7AJ £264,204,000

PITTS, SIMON JEREMY

Correspondence address
LONDON TELEVISION CENTRE UPPER GROUND, LONDON, ENGLAND, SE1 9LT
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
19 March 2013
Resigned on
24 February 2015
Nationality
BRITISH
Occupation
BROADCASTING EXECUTIVE

DUNSTONE, CHARLES WILLIAM

Correspondence address
TALK TALK 11 EVESHAM STREET, LONDON, ENGLAND, W11 4AR
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
1 March 2013
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

VITALE, PASQUALE ANTONIO

Correspondence address
10 LOWER THAMES STREET, THIRD FLOOR, LONDON, UNITED KINGDOM, EC3R 6YT
Role RESIGNED
Secretary
Appointed on
14 January 2013
Resigned on
1 September 2014
Nationality
NATIONALITY UNKNOWN

HARRISON, TRISTIA

Correspondence address
11 EVESHAM STREET, LONDON, UK, W11 4AR
Role RESIGNED
Director
Date of birth
February 1923
Appointed on
20 November 2012
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
NONE

CONSTABLE, CHARLES ALEXANDER JOHN

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2011
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

GILES, WILLIAM MICHAEL

Correspondence address
CRAWLEY COURT, CRAWLEY, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 April 2011
Resigned on
6 June 2011
Nationality
BRITISH
Occupation
LAWYER

SUGAR, ALAN MICHAEL

Correspondence address
WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, ENGLAND, IG10 3TS
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
18 March 2011
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DALE, PAUL CHRISTOPHER

Correspondence address
200 GRAY'S INN ROAD, LONDON, WC1X 8HF
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
7 March 2011
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
CTO

THOMPSON, NICHOLAS PETER

Correspondence address
ARQIVA LIMITED CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 December 2010
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

FAIRBAIRN, CAROLYN JULIE

Correspondence address
ROOM B6 GROUND FLOOR BROADCAST CENTRE, 201 WOOD LANE, LONDON, W12 7TP
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
10 September 2010
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR GROUP DEVELOPMENT AND STRATEGY

MEEK, KINGSLEY JOHN NEVILLE

Correspondence address
ROOM B6 GROUND FLOOR BROADCAST CENTRE, 201 WOOD LANE, LONDON, W12 7TP
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
10 September 2010
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
NONE

WATSON, MARC CLIVE

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
10 September 2010
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
CEO TELEVISION & ONLINE SERVICES

Average house price in the postcode EC1A 7AJ £264,204,000

WHITEHEAD, Gillian Rosemary

Correspondence address
24 Horseferry Road, London, SW1P 2TX
Role RESIGNED
director
Date of birth
March 1977
Appointed on
10 September 2010
Resigned on
12 August 2015
Nationality
British
Occupation
Director Of Strategy And Corporate Development

POSTGATE, MATTHEW LEIGH

Correspondence address
ROOM B6 GROUND FLOOR BROADCAST CENTRE, 201 WOOD LANE, LONDON, W12 7TP
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 September 2010
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
NONE

MARTIN, RICHARD JOHN

Correspondence address
10 LOWER THAMES STREET, LONDON, EC3R 6EN
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
10 September 2010
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

HAMLIN, ROBERTSON HENRY BLACKER

Correspondence address
ARQIVA LIMITED CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
10 September 2010
Resigned on
8 December 2010
Nationality
BRITISH
Occupation
STRATEGIC DEVELOPMENT DIRECTOR

ALEXANDER WALL, MICHAEL GRAEME

Correspondence address
11 EVESHAM STREET, LONDON, W11 4AR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 September 2010
Resigned on
20 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

BLANKFIELD, ANDREW MORRIS

Correspondence address
35 VINE STREET, LONDON, UNITED KINGDOM, EC3N 2AA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 July 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

More Company Information