Darren Michael FISHER

Total number of appointments 42, 22 active appointments

PLANET WOO LIMITED

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 August 2021
Resigned on
31 January 2023
Nationality
Australian
Occupation
Director

ITV RIGHTS LIMITED

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 July 2021
Resigned on
31 December 2022
Nationality
Australian
Occupation
Director

ITV NEWS CHANNEL LIMITED

Correspondence address
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 June 2021
Nationality
British
Occupation
Director

CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 June 2021
Resigned on
31 January 2023
Nationality
Australian
Occupation
Director

ITV INTERNATIONAL CHANNELS LIMITED

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 June 2021
Resigned on
31 December 2022
Nationality
Australian
Occupation
Director

CHANNEL TELEVISION HOLDINGS LIMITED

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 June 2021
Resigned on
31 December 2022
Nationality
Australian
Occupation
Director

CARLTON COMMUNICATIONS LIMITED

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
15 February 2021
Resigned on
31 January 2023
Nationality
Australian
Occupation
Director

ITV PROPERTIES (DEVELOPMENTS) LIMITED

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 February 2021
Resigned on
31 January 2023
Nationality
Australian
Occupation
Director

ITV LTVC (SCOTLAND) LIMITED

Correspondence address
Quatermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 February 2021
Resigned on
31 January 2023
Nationality
Australian
Occupation
Director

ITV (SCOTLAND) LIMITED

Correspondence address
Quartermile One 15 Lauriston Place, Edinburgh, EH3 9EP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 February 2021
Resigned on
31 January 2023
Nationality
Australian
Occupation
Director

BOX CLEVER TECHNOLOGY LIMITED

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
19 October 2020
Resigned on
31 January 2023
Nationality
Australian
Occupation
Director

MICRO FOCUS CHC LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 January 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Finance Director

MICRO FOCUS MIDCO HOLDINGS LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, United Kingdom, RG14 1QN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 January 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Finance Director

MICRO FOCUS GROUP LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, RG14 1QN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 January 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Finance Director

MICRO FOCUS MHC LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 January 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Finance Director

MICRO FOCUS MIDCO LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 January 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Finance Director

ROCKET SOFTWARE AMC UK LTD

Correspondence address
The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 January 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Finance Director

SAGE ST. MARY'S LIMITED

Correspondence address
Whiteley Chambers Don Street, St Helier, Jersey, JE4 8WG
Role ACTIVE
director
Date of birth
May 1966
Appointed on
16 August 2013
Nationality
British
Occupation
Director Of Finance

SKY SOFTWARE LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
16 August 2013
Nationality
British
Occupation
Director Of Finance

SANDCO 1191 LIMITED

Correspondence address
North Park Newcastle Upon Tyne, Tyne And Wear, England, NE13 9AA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
16 August 2013
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE OVERSEAS HOLDINGS LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
16 August 2013
Nationality
British
Occupation
Director Of Finance

SAGE SPAIN INVESTMENT COMPANY LIMITED

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role ACTIVE
director
Date of birth
May 1966
Appointed on
8 February 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000


MICRO FOCUS INTEGRATION HOLDINGS LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
Role RESIGNED
director
Date of birth
May 1966
Appointed on
14 June 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Finance Director

MICRO FOCUS INTEGRATION LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, United Kingdom, RG14 1QN
Role RESIGNED
director
Date of birth
May 1966
Appointed on
29 March 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Finance Director

SAGE GLOBAL SERVICES LIMITED

Correspondence address
North Park Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
10 July 2015
Resigned on
1 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE13 9AA £10,767,000

SAGE EURO HEDGECO 2

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
9 September 2013
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE USD HEDGECO 2

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
9 September 2013
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE EURO HEDGECO 1

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
6 September 2013
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE USD HEDGECO 1

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
6 September 2013
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE ONLINE HOLDINGS LIMITED

Correspondence address
North Park Newcastle Upon Tyne, Tyne And Wear, England, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
16 August 2013
Resigned on
4 May 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE HOLDINGS LIMITED

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
16 August 2013
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE WHITLEY LIMITED

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
16 August 2013
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE IRISH INVESTMENTS ONE LIMITED

Correspondence address
C/O Sage Irish Investments One Limited North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
11 December 2012
Resigned on
1 March 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE IRISH INVESTMENTS TWO LIMITED

Correspondence address
C/O Sage Irish Investments Two Limited North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
11 December 2012
Resigned on
1 March 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE TREASURY COMPANY LIMITED

Correspondence address
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
5 December 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE HOLDING COMPANY LIMITED

Correspondence address
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
5 December 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

BLACKBIRD INVESTMENTS TWO LIMITED

Correspondence address
The Sage Group Plc North Park, Newcastle Upon Tyne, England, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
30 April 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

BLACKBIRD INVESTMENTS ONE LIMITED

Correspondence address
The Sage Group Plc North Park, Newcastle Upon Tyne, England, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
30 April 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGESOFT

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
8 February 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

INTERACT UK HOLDINGS LIMITED

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
8 February 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE OVERSEAS LIMITED.

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
8 February 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000

SAGE FAR EAST INVESTMENTS LIMITED

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role RESIGNED
director
Date of birth
May 1966
Appointed on
8 February 2012
Resigned on
2 February 2016
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NE13 9AA £10,767,000