Director Name | Micky Meir Arison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 02 April 1996 (3 months, 1 week after company formation) |
Appointment Duration | 28 years, 1 month |
Assigned Occupation | Executive |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Enrique Antonio Miguez |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 14 June 2021 (25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Assigned Occupation | Attorney |
Country of Residence | United States |
Correspondence Address | 3655 Nw 87th Avenue Miami Florida 33178 |
Director Name | Enrique Antonio Miguez |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 14 June 2021 (25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Assigned Occupation | Company Director |
Correspondence Address | 3655 Nw 87th Avenue Miami Florida 33178 |
Director Name | Oakwood Corporate Secretary Limited |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 01 November 2009 (13 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Corporation | This director is a corporation |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Howard Steven Frank |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 02 April 1996 (3 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (Resigned 30 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Correspondence Address | Carnival House 5 Gainsford Street London SE1 2NE |
Director Name | Mr Michael Anthony Muller |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 02 April 1996 (3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 28 February 2001) |
Assigned Occupation | Cruise Line Executive |
Correspondence Address | 90 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Howard Steven Frank |
---|---|
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 08 January 1997 (1 year after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 01 December 2003) |
Assigned Occupation | Secretary |
Country of Residence | United States |
Correspondence Address | 445 Grand Bay Drive Apt 1211 Key Biscayne Florida 33149 |
Director Name | Ian Jeremy Gaunt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 25 May 1999 (3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 31 December 2008) |
Assigned Occupation | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Carnival House 5 Gainsford Street London SE1 2NE |
Director Name | Anthony James Guthrie |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 December 2003 (7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 March 2006) |
Assigned Occupation | Company Director |
Correspondence Address | 50 Providence Square London SE1 2EB |
Director Name | Mr Arnaldo Perez |
---|---|
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 30 March 2006 (10 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (Resigned 14 June 2021) |
Assigned Occupation | Executive & Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Arnaldo Perez |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 30 November 2013 (17 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 14 June 2021) |
Assigned Occupation | Executive & Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Clifford Chance Secretaries Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 25 February 2000) |
Corporation | This director is a corporation |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | SRT Corporate Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 28 March 2000 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 15 November 2002) |
Corporation | This director is a corporation |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Director Name | Sh Company Secretaries Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 15 November 2002 (6 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 01 December 2003) |
Corporation | This director is a corporation |
Correspondence Address | One St Paul'S Churchyard London EC4M 8SH |
Director Name | A G Secretarial Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 21 August 2007 (11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 October 2009) |
Corporation | This director is a corporation |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |