British – Born 67 years ago (June 1957)
Company Name | SMP Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1991 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 19 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 2 Swan Road London SE18 5TT |
Company Name | St.Michael's Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1992 (61 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 September 1994) |
Assigned Occupation | Portfolio Manager |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 2 Swan Road Woolwich London SE18 5TT |
Company Name | Theatre Projects Consultants International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1992 (4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 28 April 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 4 Apollo Studios Charlton Kings Road London NW5 2SW |
Company Name | Futon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 13 April 1999) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Unit A2 Circular Point Hickman Avenue London E4 9JG |
Company Name | Theatre Projects Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1993 (4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 09 July 1999) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 4 Apollo Studios Charlton Kings Road London NW5 2SW |
Company Name | SMP Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 25 March 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 2 Swan Road Woolwich London SE18 5TT |
Company Name | Landmark Information Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 September 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY |
Company Name | IGF Invoice Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1997 (9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Kingsgate High Street Redhill RH1 1SG |
Company Name | AAR Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1998 (1 week after company formation) |
Appointment Duration | 3 months (Resigned 18 March 1999) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 91 Wimpole Street London W1G 0EF |
Company Name | Rohan Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2001 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 28 March 2003) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Buckingham House West Street Newbury Berkshire RG14 1BD |
Company Name | Bg Consulting Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 17 April 2003) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Imperial House 21-25 North Street Bromley BR1 1SD |
Company Name | Newable Private Investing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (2 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Partner Commercial Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2005 (8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 31 August 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Milton Park Innovation Centre 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY |
Company Name | Mobeus Equity Partners Corporate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | 8 years, 7 months (Resigned 30 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Haymarket London SW1Y 4EX Registered Company Address 1st Floor One Babmaes Street London SW1Y 6HF |
Company Name | Mobeus Corporate Member Ii Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2020 (4 years after company formation) |
Appointment Duration | 2 years (Resigned 16 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Haymarket London SW1Y 4EX Registered Company Address C/O Mobeus Equity Partners Llp 1st Floor One Babmaes Street London SW1Y 6HF |
Company Name | Mobeus Corporate Member I Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2020 (4 years after company formation) |
Appointment Duration | 2 years (Resigned 16 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Haymarket London SW1Y 4EX Registered Company Address C/O Mobeus Equity Partners Llp 1st Floor One Babmaes Street London SW1Y 6HF |
Company Name | PW Group Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1992 (4 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Union Pictures Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1992 (4 years, 1 month after company formation) |
Appointment Duration | 11 months (Resigned 28 September 1993) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD |
Company Name | Brunton Curtis Outdoor Advertising Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1992 (2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 02 February 1996) |
Assigned Occupation | Portfolio Manager |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 186 City Road London EC1V 2NT |
Company Name | Newultra Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 02 July 1998) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 10 Fleet Place London EC4M 7QS |
Company Name | Virtual Presence Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 June 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Pridie Brewster Carolyn House 29-31 Greville Street London EC1N 8RB |
Company Name | Virtual Presence Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 June 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Pridie Brewster Carolyn House 29-31 Greville Street London EC1N 8RB |
Company Name | Beyond Communications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (3 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 30 July 1997) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 30 Cleveland Street London W1p Sff |
Company Name | Stanhope Telecommunications Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (3 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 22 June 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Manton Lane Bedford Bedfordshire MK41 7TL |
Company Name | APOC (Holdings) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 29 January 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
Company Name | Enterprise London Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1998 (same day as company formation) |
Appointment Duration | 5 years, 3 months (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Growth Capital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1999 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Company Name | Coalfields Partners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1999 (1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 30 November 2011) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Preston Technology Management Centre Marsh Lane Preston Lancashire PR1 8UQ Registered Company Address Preston Technology Management Centre Marsh Lane Preston Lancashire PR1 8UQ |
Company Name | MPE Partners (G.P.) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1999 (4 days after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 30 June 2006) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address One Vine Street London W1J 0AH |
Company Name | PW Growth Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | Independent Private Equity Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Company Name | Independent Growth Capital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Company Name | Independent Development Capital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Company Name | Independent Venture Capital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2001 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 March 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Company Name | Matrix Private Equity Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2004 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address One Vine Street London W1J 0AH |
Company Name | Time Invoice Finance (South) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 08 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 68g Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RX Registered Company Address 2nd Floor, St James House The Square Lower Bristol Road Bath BA2 3BH |
Company Name | Gener8 Finance Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2015 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ Registered Company Address 2nd Floor, St James House The Square Lower Bristol Road Bath BA2 3BH |
Company Name | MPE Partners Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1992 (5 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 30 June 2006) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Company Name | Matrix Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2004 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 85 Heythorp Street London SW18 5BT Registered Company Address Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR |
Company Name | Matrix Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Vine Street London W1J 0AH Registered Company Address Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR |