Director Name | Mr John Jude Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 10 April 2014 (21 years, 5 months after company formation) |
Appointment Duration | 10 years |
Assigned Occupation | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Cooperage Yard London E15 2QR |
Director Name | Mr Keith Lee Fox |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 10 April 2014 (21 years, 5 months after company formation) |
Appointment Duration | 10 years |
Assigned Occupation | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Cooperage Yard London E15 2QR |
Director Name | Mr Jonathan Magnus Whale |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 10 April 2014 (21 years, 5 months after company formation) |
Appointment Duration | 10 years |
Assigned Occupation | Company Director |
Correspondence Address | 2 Cooperage Yard London E15 2QR |
Director Name | Richard Edward Schlagman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 25 November 1992 (2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 11 March 1998) |
Assigned Occupation | Private Investor & Consultant |
Correspondence Address | 20 Holland Park Road London W14 8LZ |
Director Name | Andrew John Price |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 25 November 1992 (2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (Resigned 10 April 2014) |
Assigned Occupation | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwicke House Twitchell Road Great Missenden Buckinghamshire HP16 0BQ |
Director Name | Andrew John Price |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 25 November 1992 (2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 01 February 1996) |
Assigned Occupation | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwicke House Twitchell Road Great Missenden Buckinghamshire HP16 0BQ |
Director Name | Natalie Suzanne Kontarsky |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 February 1996 (3 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 23 February 1999) |
Assigned Occupation | Company Director |
Correspondence Address | 43 Kensington Park Gardens London W11 2QT |
Director Name | Mr Nigel John Watts Morgan |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 23 February 1999 (6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 24 March 2005) |
Assigned Occupation | Company Director |
Correspondence Address | 46 Grosvenor Road London W4 4EG |
Director Name | Miss Amanda Louise Renshaw |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 24 March 2005 (12 years, 4 months after company formation) |
Appointment Duration | 9 years (Resigned 10 April 2014) |
Assigned Occupation | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regents Wharf All Saints Street London N1 9PA |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 11 November 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 November 1993) |
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 | 11 November 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 November 1993) |
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 | 11 November 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 November 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |