British – Born 73 years ago (August 1950)
Company Name | The Kobal Collection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 March 1999 (4 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Kobal Collection (Holdings) Limited |
---|---|
Company Status | Active |
Company Ownership | 5% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 May 2013 (7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middx HA3 8NP Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | The Kobal Library Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 1991 (21 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (Closed 23 January 2018) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Film Images (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 October 1991 (1 year after company formation) |
Appointment Duration | 20 years, 4 months (Closed 14 February 2012) |
Assigned Occupation | General Manager |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 2 The Quadrant 135 Salusbury Road London NW6 6RJ |
Company Name | Archive Photos (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 July 1996 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Closed 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 4th Floor 184 Drummond Street London NW1 3HP |
Company Name | The Art Archive Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | 25 years, 1 month (Closed 18 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA |
Company Name | The Corona Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 June 1997 (same day as company formation) |
Appointment Duration | 26 years, 9 months (Closed 10 March 2024) |
Assigned Occupation | Dir/Manager |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 93 Tabernacle Street London EC2A 4BA |
Company Name | The Corona Collection Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 13 years, 7 months (Closed 03 July 2012) |
Assigned Occupation | Company Director General Manag |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 2 The Quadrant 135 Salusbury Road London NW6 6RJ |
Company Name | The Picture Desk Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 March 1999 (10 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months (Closed 07 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 93 Tabernacle Street London EC2A 4BA |
Company Name | Edupics Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 5% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | 9 years, 1 month (Closed 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Taalos Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 September 2008 (same day as company formation) |
Appointment Duration | 2 years (Closed 05 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Christchurch Gardens Kenton Harrow Middlesex HA3 8NP Registered Company Address 2 The Quadrant 135 Salusbury Road London NW6 6RJ |