Director Name | Timothy Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 16 December 2001 (10 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Assigned Occupation | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 59 St Dunstan'S Road London 59 St Dunstan'S Road London W7 2EY |
Director Name | Mrs June Elizabeth Laming |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 04 May 2020 (28 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Assigned Occupation | Company Director |
Correspondence Address | 1 Malvern Road Aylesbury Buckinghamshire HP20 1QF |
Director Name | Mr Ivan John Beal |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 20 August 1991 (2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 22 January 1993) |
Assigned Occupation | Company Director |
Correspondence Address | 88 Fortis Green Road Muswell Hill London N10 3HN |
Director Name | Renee Marie Louise Francoise Cadic |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 20 August 1991 (2 weeks after company formation) |
Appointment Duration | 9 years (Resigned 01 September 2000) |
Assigned Occupation | Company Director |
Correspondence Address | 21 Derby Avenue Springs Eytension Springs Transvaal 1560 Southafrica |
Director Name | Mr Stephen Malcolm Walker |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 20 August 1991 (2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Townshend Road Richmond Surrey TW9 1XH |
Director Name | Ms Linda Adams |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 22 January 1993 (1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 01 July 1993) |
Assigned Occupation | Director Of Companies |
Correspondence Address | 46 Church Crescent Muswell Hill London N10 3NE |
Director Name | Agnes Theresa Cooksley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 22 January 1993 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 December 1994) |
Assigned Occupation | Company Director |
Correspondence Address | 441 St Johns Road Clacton On Sea Essex CO16 8DU |
Director Name | Renee Marie Louise Francoise Cadic |
---|---|
Nationality | French |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 05 May 1993 (1 year, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 May 1993) |
Assigned Occupation | Company Director |
Correspondence Address | Castel Fleuri 29310 Querrien France |
Director Name | Mr Peter Leslie Laming |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 13 May 1993 (1 year, 9 months after company formation) |
Appointment Duration | 26 years, 12 months (Resigned 03 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 1 Malvern Road Aylesbury Buckinghamshire HP20 1QF |
Director Name | Miss Sara Julie Beaven |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 August 1993 (1 year, 12 months after company formation) |
Appointment Duration | 2 months (Resigned 01 October 1993) |
Assigned Occupation | Director Of Companies |
Correspondence Address | 19 Amesbury Court Crofton Way Enfield Middlesex EN2 8HY |
Director Name | Philip Griffiths |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 January 1994 (2 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 01 January 1995) |
Assigned Occupation | Company Director |
Correspondence Address | 180 Southgate Road Islington London N1 3HU |
Director Name | Mrs Patricia Joyce Taylor |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 June 1994 (2 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (Resigned 01 April 2015) |
Assigned Occupation | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 36 Viceroy Close 275 East End Road East Finchley London N2 8BA |
Director Name | Brian Ronald Chapman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 February 2001 (9 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 16 December 2001) |
Assigned Occupation | Bookseller |
Correspondence Address | 6 Valette Court London N10 3RA |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 06 August 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 August 1991) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 06 August 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 August 1991) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 06 August 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 August 1991) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |