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

Mr Ian Peter Kenyon

British – Born 62 years ago (September 1961)

Mr Ian Peter Kenyon
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE

Current appointments

Resigned appointments

57

Closed appointments

Companies

Company NameCarpetright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Nestware House
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameCarpetright Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Nestware House
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameMAYS Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Nestware House
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameMAYS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Nestware House
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameStorey Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (33 years, 5 months after company formation)
Appointment Duration10 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Nestware House
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameNestware Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Nestware House
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameCarphone Warehouse Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (1 year after company formation)
Appointment Duration3 years, 4 months (Resigned 31 July 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameTalkmobile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (9 years after company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
Vodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Company NameThe Phone House Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (11 years, 8 months after company formation)
Appointment Duration2 years (Resigned 31 July 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCPW Cp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 July 2012)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameConnected World Services Distributions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 July 2012)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company Name7Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 08 February 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Unit F Lower Ground Floor Zetland House
5-25 Scrutton Street
London
EC2A 4HJ
Registered Company Address
Techspace Shoreditch South Unit 2.2
32-38 Scrutton Street
London
EC2A 4RQ
Company NameCancer Research UK Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (11 years, 9 months after company formation)
Appointment Duration4 years (Resigned 30 November 2017)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Angel Building 407 St. John Street
London
EC1V 4AD
Registered Company Address
2 Redman Place
London
E20 1JQ
Company NameThe Cancer Research Campaign
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (90 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 30 November 2017)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Angel Building 407 St. John Street
London
EC1V 4AD
Registered Company Address
2 Redman Place
London
E20 1JQ
Company NameSwan Infrastructure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 15 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameIn-House Carpets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameWoodright Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameCarpetright At Home Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NamePremier Carpets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (14 years after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameHarris Beds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameHarris Carpets At Home Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameHarriscarpetsdirect.com Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameHarris Carpets Direct Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameNew Carpet Express Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameHarris Furnishings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameHarris Carpets Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Nestware House
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameCarpet Express Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet Bypass
Purfleet
Essex
RM19 1TT
Company NameCarpet Depot Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameCarpetright Card Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameRugright (EU) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameSleepright (EU) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (Resigned 29 February 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Staddlestones
44 Warren Road
Guildford
Surrey
GU1 2HE
Registered Company Address
Purfleet By Pass
Purfleet
Essex
RM19 1TT
Company NameThe Carphone Warehouse UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameMobile Money Network Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (9 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
C/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
Company NameCPW Mobile Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (3 years, 5 months after company formation)
Appointment Duration1 year (Resigned 02 February 2012)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameCwiab Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 July 2012)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCpwco 18 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 July 2012)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameCpwco 16 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (2 years, 7 months after company formation)
Appointment Duration1 year (Resigned 02 February 2012)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameTalkm Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 July 2012)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameBest Buy UK Distributions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2011)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameBest Buy UK Distributions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2011)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameRecord Shop 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (84 years, 5 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hill House 1 Little New Street
London
EC4A 3TR
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameHMV Card Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (53 years after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (13 years, 7 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameVoice Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (4 years, 5 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameVoice Retail & Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (4 years, 5 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameRecord Shop 4 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (17 years, 5 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hill House 1 Little New Street
London
EC4A 3TR
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRevolver Records Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (34 years, 3 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameVoice Retail Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (4 years, 5 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
7 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Company NameVoice Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (4 years, 5 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameDillons UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (17 years, 5 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameRecord Shop 3 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (13 years, 7 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hill House 1 Little New Street
London
EC4A 3TR
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFine Recordings Club Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (17 years, 5 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Group Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (15 years, 1 month after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hill House 1 Little New Street
London
EC4A 3TR
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameHMV Northern Ireland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (16 years, 1 month after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameGet Closer Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (17 years, 3 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
Company NameCPW Technology Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 19 July 2012)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company Name00872046 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (46 years, 6 months after company formation)
Appointment Duration5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Windsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ

Appointment Timeline

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

Companies Viewed

Directors Viewed