GRAHAM JOSEPH PARROTT

Total number of appointments 77, 1 active appointments

REXAM PENSION TRUSTEES LIMITED

Correspondence address
WEALD COURT 101-103 TONBRIDGE ROAD, HILDENBOROUGH, TONBRIDGE, KENT, UNITED KINGDOM, TN11 9BF
Role ACTIVE
Director
Date of birth
August 1949
Appointed on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

ITV SUPPLEMENTARY PENSION SCHEME LIMITED

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 December 2012
Resigned on
12 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE CHRISTMAS PREPAYMENT ASSOCIATION LIMITED

Correspondence address
UNIT 4 ALPHA COURT, MONKS CROSS DRIVE HUNTINGTON, YORK, YORKSHIRE, YO32 9WN
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 July 2007
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO32 9WN £1,547,000

ITV SUPPLEMENTARY PENSION SCHEME LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 November 2006
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

THE LOCAL RADIO COMPANY LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
10 May 2004
Resigned on
21 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

CARLTON COMMUNICATIONS LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
2 February 2004
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

GRANADA MEDIA LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
16 July 2003
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

ITV DIGITAL HOLDINGS LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
30 September 2002
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

COSGROVE HALL FILMS LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
23 May 2002
Resigned on
21 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

MORNING TV LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
17 July 2001
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

COSGROVE HALL FILMS LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
15 June 2001
Resigned on
23 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
11 May 2001
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

ERG INSURANCE SERVICES LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
5 December 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

PARTRIDGE FILMS

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW8 0QJ £4,775,000

PARTRIDGE PRODUCTIONS

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

UNITED MEDIA HOLDINGS

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW8 0QJ £4,775,000

ANGLIATV.COM LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

MERIDIANTV.COM

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

HARLECH FINE ART GALLERIES

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

ITV WALES & WEST LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

GRANADA AV SOLUTIONS LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

ITV MERIDIAN LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

ITV WALES & WEST GROUP LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

ITV BROADCASTING LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

MAG INVESTMENTS

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7QY £3,309,000

ANGLIA TELEVISION GROUP

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 October 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

ACENTIC LTD.

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
24 July 2000
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

HOSPITALITY HOLDINGS LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
16 June 2000
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

GRANADA LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
25 May 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

ITV BREAKFAST LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
22 May 2000
Resigned on
26 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

ELECTRONIC RENTALS GROUP

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
25 April 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

GIL LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
25 April 2000
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

BOX CLEVER TECHNOLOGY LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
14 December 1999
Resigned on
14 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW8 0QJ £4,775,000

GRANADA UK RENTAL AND RETAIL LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
8 December 1999
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW8 0QJ £4,775,000

ITV STUDIOS LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
21 September 1998
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

SKY LIMITED

Correspondence address
FLAT 9 1 GREENWAY GARDENS, HAMPSTEAD, LONDON, NW3 7DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
5 May 1998
Resigned on
29 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND COMPANY S

Average house price in the postcode NW3 7DJ £7,414,000

INDEPENDENT TELEVISION NEWS LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
23 September 1997
Resigned on
15 July 2004
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

YORKSHIRE TELEVISION LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
15 September 1997
Resigned on
2 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

PHOENICIA HOTEL COMPANY LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
24 September 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

THF OIL LIMITED

Correspondence address
FLAT 9 1 GREENWAY GARDENS, HAMPSTEAD, LONDON, NW3 7DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
30 August 1996
Resigned on
13 June 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7DJ £7,414,000

STRAND PALACE HOTEL & RESTAURANTS LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 August 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

WELCOME BREAK GROUP LIMITED

Correspondence address
FLAT 9 1 GREENWAY GARDENS, HAMPSTEAD, LONDON, NW3 7DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 August 1996
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7DJ £7,414,000

COMPASS GROUP FINANCE NO.2 LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 August 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

RFFG LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 August 1996
Resigned on
4 July 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7QY £3,309,000

LASER HOTELS FOUR LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 August 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

RIBBON HOTELS LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
5 August 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

WASELEY NOMINEES LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
15 July 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7QY £3,309,000

QUAGLINO'S LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
15 July 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7QY £3,309,000

LEASED HOTELS LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
24 May 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7QY £3,309,000

MOTORWAY SERVICES LIMITED

Correspondence address
FLAT 9 1 GREENWAY GARDENS, HAMPSTEAD, LONDON, NW3 7DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
21 May 1996
Resigned on
1 June 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7DJ £7,414,000

WELCOME BREAK LIMITED

Correspondence address
FLAT 9 1 GREENWAY GARDENS, HAMPSTEAD, LONDON, NW3 7DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
8 May 1996
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7DJ £7,414,000

WHEELER'S RESTAURANTS LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
22 April 1996
Resigned on
11 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

THE EXCELSIOR INSURANCE COMPANY LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
3 April 1996
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

TRAVELODGE HOTELS LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
12 February 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

SELKIRK HOUSE (MH) LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
12 February 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

FATTAL PICCADILLY LIMITED

Correspondence address
FLAT 9 1 GREENWAY GARDENS, HAMPSTEAD, LONDON, NW3 7DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
12 February 1996
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode NW3 7DJ £7,414,000

SELKIRK HOUSE (GTP) LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
12 February 1996
Resigned on
11 December 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7QY £3,309,000

GNC MEDIA INVESTMENTS LIMITED

Correspondence address
FLAT 9 1 GREENWAY GARDENS, HAMPSTEAD, LONDON, NW3 7DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
27 November 1995
Resigned on
23 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7DJ £7,414,000

PAVILION SERVICES LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
13 April 1995
Resigned on
9 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

LONDON WEEKEND TELEVISION LIMITED

Correspondence address
30 KINGS ROAD, BARNET, HERTFORDSHIRE, EN5 4EE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 April 1994
Resigned on
1 September 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN5 4EE £1,533,000

GRANADA PRODUCTIONS LIMITED

Correspondence address
30 KINGS ROAD, BARNET, HERTFORDSHIRE, EN5 4EE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
9 March 1994
Resigned on
7 December 1994
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode EN5 4EE £1,533,000

SKY LIMITED

Correspondence address
30 KINGS ROAD, BARNET, HERTFORDSHIRE, EN5 4EE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
8 March 1994
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
DIRECTOR/SECRETARY

Average house price in the postcode EN5 4EE £1,533,000

SKY TELEVISION LIMITED

Correspondence address
30 KINGS ROAD, BARNET, HERTFORDSHIRE, EN5 4EE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
8 March 1994
Resigned on
8 March 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode EN5 4EE £1,533,000

COMPASS SERVICES TRADING LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
7 February 1994
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7QY £3,309,000

ELECRENT OVERSEAS HOLDINGS LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

GRANADA FOREX

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

GRANADA PROPERTIES

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

ITV PENSION SCHEME LIMITED

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANADA GROUP LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

COMPASS SERVICES GROUP LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
6 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

ITV SERVICES LIMITED

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,775,000

DB INTERNAL FUNDING LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
13 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

COMPASS CLEANING SERVICES LIMITED

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
19 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

ACENTIC LTD.

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

PLACECLEVER

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
9 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,309,000

COMPASS CONTRACT SERVICES LIMITED

Correspondence address
30 KINGS ROAD, BARNET, HERTFORDSHIRE, EN5 4EE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
23 September 1991
Resigned on
24 March 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN5 4EE £1,533,000

GRANADA TELEVISION OVERSEAS LIMITED

Correspondence address
30 KINGS ROAD, BARNET, HERTFORDSHIRE, EN5 4EE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
7 March 1991
Resigned on
17 October 1991
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN5 4EE £1,533,000