Download leads from Nexok and grow your business. Find out more

Pythondeck Limited

Directors

Current

Retired

11

Closed

4

Director Details

Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date02 July 2001 (5 years, 2 months after company formation)
Appointment Duration16 years, 3 months (Closed 17 October 2017)
Assigned Occupation Finance Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameMr Neil Edward Carpenter
NationalityBritish
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date02 June 2003 (7 years, 1 month after company formation)
Appointment Duration14 years, 4 months (Closed 17 October 2017)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence Address9th And 10th Floors Quadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
Director NameSimon Alton Westrop
NationalityBritish
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date24 November 2005 (9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (Closed 17 October 2017)
Assigned Occupation Company Director
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameMr Henry Kennedy Faure Walker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date01 April 2014 (17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Closed 17 October 2017)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 months (Resigned 02 August 1996)
Assigned Occupation Company Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 months (Resigned 02 August 1996)
Assigned Occupation Company Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date02 August 1996 (3 months after company formation)
Appointment Duration6 years, 12 months (Resigned 31 July 2003)
Assigned Occupation Newspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date02 August 1996 (3 months after company formation)
Appointment Duration4 years, 11 months (Resigned 02 July 2001)
Assigned Occupation Finance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameJosephine Mary Glass
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date02 August 1996 (3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2000)
Assigned Occupation Financial Controller
Correspondence AddressCairn Cottage Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date05 December 1996 (7 months after company formation)
Appointment Duration5 years, 4 months (Resigned 07 April 2002)
Assigned Occupation Newspaper Publisher
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date05 December 1996 (7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 30 September 1999)
Assigned Occupation Newspaper Publisher
Correspondence Address53 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NamePhilip Arthur Radburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date05 December 1996 (7 months after company formation)
Appointment Duration9 years, 6 months (Resigned 30 June 2006)
Assigned Occupation Newspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressPyebirch Manor
Eccleshall
Stafford
Staffordshire
ST21 6JG
Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date05 December 1996 (7 months after company formation)
Appointment Duration17 years, 11 months (Resigned 11 November 2014)
Assigned Occupation Newspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Director NamePaul Anthony Hunter
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date31 March 2000 (3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 June 2003)
Assigned Occupation Company Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU
Director NameClifford Chance Secretaries Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 months (Resigned 02 August 1996)
CorporationThis director is a corporation
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Director Timeline

Sign up now to grow your client base. Plans & Pricing