STEPHEN WILLIAM JOHN WOODFORD

Total number of appointments 10, 5 active appointments

THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED

Correspondence address
CASTLE HOUSE 37-45 PAUL STREET, LONDON, ENGLAND, EC2A 4LS
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
26 January 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC2A 4LS £15,889,000

THE COMMITTEE OF ADVERTISING PRACTICE LIMITED

Correspondence address
CASTLE HOUSE PAUL STREET, LONDON, ENGLAND, EC2A 4LS
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
26 January 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC2A 4LS £15,889,000

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

Correspondence address
7TH FLOOR NORTH ARTILLERY HOUSE, 11-19 ARTILLERY ROW, LONDON, SW1P 1RT
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
29 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

ADVERTISING ASSOCIATION(THE)

Correspondence address
5th Floor, 95 Aldwych Strand, London, England, WC2B 4JF
Role ACTIVE
director
Date of birth
February 1959
Appointed on
19 November 2016
Nationality
British
Occupation
Chief Executive

LIVITY LIMITED

Correspondence address
Unit 11 Piano House 9 Brighton Terrace, London, SW9 8DJ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 September 2016
Resigned on
25 February 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode SW9 8DJ £51,000


ENCORE DIGITAL MEDIA LIMITED

Correspondence address
1 SPIERSBRIDGE WAY, SPIERSBRIDGE BUSINESS PARK, THORNLIEBANK, GLASGOW, UNITED KINGDOM, G46 8NG
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 April 2015
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

ANIML LTD

Correspondence address
7 ELMHURST AVENUE, LONDON, N2 0LT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 March 2015
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0LT £1,073,000

SAVANTA GROUP LIMITED

Correspondence address
111 BELL STREET, GLASGOW, SCOTLAND, G4 0TQ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 December 2014
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

MARKER COLLECTIVE LIMITED

Correspondence address
75 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2014
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

CHANGING FACES

Correspondence address
LONG HOYLE HOYLE LANE, HEYSHOTT, MIDHURST, WEST SUSSEX, ENGLAND, GU29 0DX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 November 2002
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode GU29 0DX £1,621,000