David WOLFFE

Total number of appointments 30, 12 active appointments

POD POINT ASSET ONE LTD

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 January 2023
Resigned on
9 October 2024
Nationality
British
Occupation
Company Director

POD POINT LIMITED

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 January 2023
Resigned on
9 October 2024
Nationality
British
Occupation
Company Director

POD POINT GROUP HOLDINGS PLC

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 January 2023
Resigned on
9 October 2024
Nationality
British
Occupation
Company Director

POD POINT HOLDING LIMITED

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 January 2023
Resigned on
9 October 2024
Nationality
British
Occupation
Company Director

OPEN CHARGE LIMITED

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 January 2023
Resigned on
9 October 2024
Nationality
British
Occupation
Company Director

NO ORDINARY DESIGNER LABEL LIMITED

Correspondence address
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 May 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

NO ORDINARY SHOES LIMITED

Correspondence address
The Ugly Brown Building 6a St. Pancras Way, London, England, NW1 0TB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 May 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

LITTLE LOBSTER LIMITED

Correspondence address
The Ugly Brown Building 6a St Pancras Way, London, NW1 0TB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 May 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

TED BAKER HOLDINGS LIMITED

Correspondence address
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
18 May 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

LUPUS LYCOS LIMITED

Correspondence address
36 Glasslyn Road, London, United Kingdom, N8 8RH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
29 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N8 8RH £1,714,000

WOLFFEPACK LIMITED

Correspondence address
36 Glasslyn Road, London, United Kingdom, N8 8RH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
24 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode N8 8RH £1,714,000

WOLFFEWORKS LIMITED

Correspondence address
36 Glasslyn Road, London, United Kingdom, N8 8RH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
14 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode N8 8RH £1,714,000


7DIGITAL LIMITED

Correspondence address
Unit F Lower Ground Floor Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
13 September 2011
Resigned on
3 September 2012
Nationality
British
Occupation
Director

HMV GROUP PLC

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
10 January 2011
Resigned on
3 September 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL7 3HJ £683,000

ITC ENTERTAINMENT HOLDINGS LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
25 November 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

CARBON MEDIA LIMITED

Correspondence address
36 Glasslyn Road, London, N8 8RH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
10 July 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode N8 8RH £1,714,000

ITC ENTERTAINMENT GROUP LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
8 April 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

ITV INTERNATIONAL CHANNELS LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
8 April 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

CARLTON PROGRAMMES DEVELOPMENT LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
8 April 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

ITV VENTURES LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
8 April 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

CARLTON FILM DISTRIBUTORS LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
8 April 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

FILM LAB NORTH LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
3 November 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

ITV MR SELFRIDGE LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
3 November 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

THE LONDON STUDIOS LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
3 November 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

GRANADA TELEVISION OVERSEAS LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
3 November 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

PRO-VISION FACILITIES LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
3 November 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

ITV STUDIOS LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
3 November 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

ITV STUDIOS GLOBAL DISTRIBUTION LIMITED

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 October 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

CPW NETWORK SERVICES LIMITED

Correspondence address
36 Glasslyn Road, London, N8 8RH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
8 April 2005
Resigned on
29 December 2006
Nationality
British
Occupation
Cfo

Average house price in the postcode N8 8RH £1,714,000

YAHOO-UK LIMITED

Correspondence address
36 Glasslyn Road, London, N8 8RH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 August 2003
Resigned on
13 July 2007
Nationality
British
Occupation
Cfo

Average house price in the postcode N8 8RH £1,714,000