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

Mr John Michael Jureller

American – Born 64 years ago (July 1959)

Mr John Michael Jureller
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameAVSC Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Company NameAudio Visual Services Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 26 May 2000)
Assigned Occupation Finance Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Company NameVisual Action Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 26 May 2000)
Assigned Occupation Finance Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Company NameScreen And Music Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1999 (26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 20 April 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
Colne House
High Street
Colnbrook
SL3 0LX
Company NameGlobal Experience Specialists (GES) Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1999 (5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 May 2000)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
Block A Exhibition Way
The Nec
Birmingham
B40 1PA
Company NameJack Morton UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (2 days after company formation)
Appointment Duration2 years, 10 months (Resigned 20 April 2000)
Assigned Occupation Senior Vice President Business
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameWCT Live Communication Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 April 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
Fisher Partners
Acre House 11-15 William Road
London
NW1 3ER
Company NameJack Morton Europe Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (2 days after company formation)
Appointment Duration2 years, 10 months (Resigned 20 April 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
Evergreen House North
Grafton Place
London
NW1 2DX
Company NameMark Wallace Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 20 April 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
Fisher Partners
Acre House 11-15 William Road
London
NW1 3ER
Company NameSpectrum Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (21 years after company formation)
Appointment Duration2 years, 9 months (Resigned 20 April 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameVAH Subco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 26 May 2000)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Company NameTotem Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 1998)
Assigned Occupation Finance Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
C/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Company NameVAH Subco (2) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 26 May 2000)
Assigned Occupation Finance Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
1 Union Business Park
Florence Way
Uxbridge
Middlesex
UB8 2LS
Company NameSamuelson Media Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (24 years after company formation)
Appointment Duration1 year, 11 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameSamuelson Sales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameProduction Village Limited(The)
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameRentacamera Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameBray Film Studios Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameInteractive Television Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (3 years, 6 months after company formation)
Appointment Duration6 days (Resigned 30 July 1998)
Assigned Occupation Finance Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
C/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Company NameBlitz Vision Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (9 years, 3 months after company formation)
Appointment Duration2 days (Resigned 30 July 1998)
Assigned Occupation Finance Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameSamuelson Presentations Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameStage Technical Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameSamcom Production Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameCinelinks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameAnaxmen Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (36 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NamePinefresh Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 26 May 2000)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
100 Hagley Road
Edgbaston
Birmingham
B16 8LT
Company NameSamfreight Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (30 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 25 August 1999)
Assigned Occupation Senior Vice President
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Company NameAdepta Resources Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (15 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 23 December 2010)
Assigned Occupation Finance
Country of ResidenceUnited States
Addresses
Correspondence Address
No1 London Bridge
London
SE1 9AJ
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameDormant Company 3987802 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (9 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 23 December 2010)
Assigned Occupation Finance
Country of ResidenceUnited States
Addresses
Correspondence Address
No 1 London Bridge
London
SE1 9AJ
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameBlitz Communications Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (7 years, 4 months after company formation)
Appointment Duration1 day (Resigned 30 July 1998)
Assigned Occupation Finance Director
Country of ResidenceUnited States
Addresses
Correspondence Address
150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Registered Company Address
C/O Bdo Llp, 5 Temple Square
Temple Street
Liverpool
L2 5RH

Appointment Timeline

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