MICHAEL JOHN PILSWORTH
Total number of appointments 29, 4 active appointments
CHRYSALIS VISION LIMITED
- Correspondence address
- 1ST FLOOR SUITE 181B KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W8 6SH
- Role ACTIVE
- Director
- Date of birth
- April 1951
- Appointed on
- 17 February 2014
- Nationality
- BRITISH
- Occupation
- TELEVISION EXECUTIVE
Average house price in the postcode W8 6SH £199,000
MTV INVESTMENTS LIMITED
- Correspondence address
- 18 SOHO SQUARE, LONDON, ENGLAND, W1D 3QL
- Role ACTIVE
- Director
- Date of birth
- April 1951
- Appointed on
- 22 August 2013
- Nationality
- BRITISH
- Occupation
- NONE
SCARLET TELEVISION LIMITED
- Correspondence address
- 101 PRINCESS STREET, THE BIG RED OFFICE 2ND FLOOR, MANCHESTER, M1 6DD
- Role ACTIVE
- Secretary
- Date of birth
- April 1951
- Appointed on
- 20 August 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M1 6DD £10,579,000
SCARLET TELEVISION LIMITED
- Correspondence address
- 101 PRINCESS STREET, THE BIG RED OFFICE 2ND FLOOR, MANCHESTER, M1 6DD
- Role ACTIVE
- Director
- Date of birth
- April 1951
- Appointed on
- 20 August 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M1 6DD £10,579,000
RUMBLE TV PRODUCTIONS LIMITED
- Correspondence address
- 16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND, IRISH
- Role
- Director
- Date of birth
- April 1951
- Appointed on
- 5 March 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NEW MOON RISING LTD
- Correspondence address
- 16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND, IRISH
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 15 August 2007
- Resigned on
- 29 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BROWN EYED BOY LIMITED
- Correspondence address
- 16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND, IRISH
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 7 March 2006
- Resigned on
- 29 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FUTUREMEDIA PUBLIC LIMITED COMPANY
- Correspondence address
- 16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND, IRISH
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 17 March 2005
- Resigned on
- 1 May 2007
- Nationality
- BRITISH
- Occupation
- TV EXECUTIVE
MOTIVE TELEVISION PLC
- Correspondence address
- 16 CASTLEKNOCK GREEN, CASTLEKNOCK, DUBLIN 15, IRELAND
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 22 December 2004
- Resigned on
- 12 October 2016
- Nationality
- BRITISH
- Occupation
- TELEVISION PRODUCER
WATCHMAKER PRODUCTIONS LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 21 February 2001
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
CHRYSALIS PRODUCTIONS LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 21 January 1999
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
CHRYSALIS SPORT LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 22 April 1998
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode LU6 2DJ £704,000
CHRYSALIS HOLDINGS LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 16 December 1996
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
OYSTERGREEN LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 21 November 1996
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
ALL3MEDIA INTERNATIONAL LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 1 July 1996
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
CACTUS TV LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 13 January 1995
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
BENTLEY PRODUCTIONS LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 21 December 1994
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
LUCKY DOG LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 11 November 1994
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
SCALA PRODUCTIONS LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 12 August 1994
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
MONEDA PRODUCTIONS LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 8 August 1994
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
ASSEMBLY FILM & TELEVISION LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 14 April 1994
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
DELUXE 142 LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 28 September 1993
- Resigned on
- 16 March 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 28 September 1993
- Resigned on
- 2 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
CHRYSALIS TELEVISION MOBILES LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 28 September 1993
- Resigned on
- 21 May 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
NORTH ONE TELEVISION LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 28 September 1993
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
RED ROOSTER TELEVISION LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 15 September 1993
- Resigned on
- 3 May 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LU6 2DJ £704,000
ITV MERIDIAN LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 27 May 1993
- Resigned on
- 24 August 1993
- Nationality
- BRITISH
- Occupation
- TELEVISION EXECUTIVE
Average house price in the postcode LU6 2DJ £704,000
FREMANTLEMEDIA OVERSEAS LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 25 March 1993
- Resigned on
- 24 August 1993
- Nationality
- BRITISH
- Occupation
- TELEVISION EXECUTIVE
Average house price in the postcode LU6 2DJ £704,000
SELECTV LIMITED
- Correspondence address
- GLEBE HOUSE, CHURCH LANE, EATON BRAY, BEDFORDSHIRE, LU6 2DJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 31 October 1991
- Resigned on
- 24 August 1993
- Nationality
- BRITISH
- Occupation
- TELEVISION EXECUTIVE
Average house price in the postcode LU6 2DJ £704,000