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

Mr Alan James Giles

British – Born 70 years ago (June 1954)

Mr Alan James Giles
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE

Current appointments

Resigned appointments

59

Closed appointments

Companies

Company NameSmiths News Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (66 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 27 March 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Rowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Company NameWh Smith Retail Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (46 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 27 March 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Greenbridge Road
Swindon
Wiltshire
SN3 3RX
Company NameWaterstones Booksellers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1997 (38 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 25 August 1999)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameWaterstones Booksellers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1997 (38 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 25 August 1999)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameHatchards UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (Resigned 28 September 2006)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameHatchards UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (Resigned 28 September 2006)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameWilson Bowden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (18 years after company formation)
Appointment Duration2 years, 6 months (Resigned 26 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Barratt House, Cartwright Way
Forest Business Park, Bardon Hill
Coalville
Leics
LE67 1UF
Company NameWaterstones Academic Bookstores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameRentokil Initial Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2006 (1 year, 2 months after company formation)
Appointment Duration10 years, 12 months (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riverbank Meadows Business Park
Blackwater
Camberley
Surrey
GU17 9AB
Registered Company Address
Compass House
Manor Royal
Crawley
West Sussex
RH10 9PY
Company NameWaterstones Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (19 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 September 2006)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameBook Tokens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (64 years, 6 months after company formation)
Appointment Duration6 years, 1 month (Resigned 21 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
6 Bell Yard
London
WC2A 2JR
Company NameFat Face Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (15 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Desford Road
Enderby
Leicester
LE19 4AT
Company NameFat Face Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (15 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Desford Road
Enderby
Leicester
LE19 4AT
Company NameFat Face Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (10 years after company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Desford Road
Enderby
Leicester
LE19 4AT
Company NameFat Face Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (10 years, 10 months after company formation)
Appointment Duration6 months (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Desford Road
Enderby
Leicester
LE19 4AT
Company NameFoxtons Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2019 (9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 09 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Building One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Registered Company Address
Building One Chiswick Park
566 Chiswick High Road
London
W4 5BE
Company NameSomerfield Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (22 years, 3 months after company formation)
Appointment Duration8 years, 3 months (Resigned 08 September 2004)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameSomerfield Esop Trustee Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (Resigned 08 September 2004)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NamePaul Madeley Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (58 years, 5 months after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Gawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Company NameSummerhill Heating Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (15 years after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Gawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Company NamePayless Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (37 years, 6 months after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
Company NameDo It All (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (2 years, 4 months after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
Company NameFocus Do It All Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (31 years, 4 months after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Gawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Company NameMcCreadys Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (50 years, 7 months after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Gawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Company NamePayless Diy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (28 years, 8 months after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
Company NamePayless Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (6 years, 11 months after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Gawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Company NameDo It All Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (6 years, 6 months after company formation)
Appointment Duration2 months (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
Company NameW H Smith & Son Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (10 years after company formation)
Appointment Duration1 year, 9 months (Resigned 06 September 1995)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameIliad Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 09 August 1996)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Somerfield House
Whitchurch Lane
Bristol
BS14 0TJ
Company NameZavvi Retail Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (9 years, 2 months after company formation)
Appointment Duration8 months (Resigned 01 January 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameHMV Group Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (7 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (Resigned 28 September 2006)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRecord Shop 4 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (3 years, 6 months after company formation)
Appointment Duration8 years (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
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 Date28 September 1998 (3 years, 6 months after company formation)
Appointment Duration8 years (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameDillons UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (3 years, 6 months after company formation)
Appointment Duration8 years (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameRecord Shop 3 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRecord Shop 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (72 years after company formation)
Appointment Duration6 years, 5 months (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
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 Date12 July 2002 (5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameGet Closer Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
Company NameHMV Card Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (42 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Group Senior Executive Pension Trustees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (59 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 28 September 2006)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameRevolver Records Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (27 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 28 September 2006)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameFat Face Newco 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face Newco 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face Newco 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face Newco 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face Fulham Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face World Investments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unite 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face Newco 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (4 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face Fulham Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (4 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face World Investments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (3 years, 8 months after company formation)
Appointment Duration6 months (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face World Borrowings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (3 years, 8 months after company formation)
Appointment Duration6 months (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face Newco 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (5 years, 7 months after company formation)
Appointment Duration6 months (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face Fulham Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (5 years, 7 months after company formation)
Appointment Duration6 months (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFat Face World Borrowings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (3 years, 8 months after company formation)
Appointment Duration6 months (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company Name00872046 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (36 years, 5 months after company formation)
Appointment Duration4 years, 2 months (Resigned 28 September 2006)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Tanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameFatface Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (Resigned 25 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3 Ridgway
Havant
Hampshire
PO9 1QJ
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NamePerpetual Income And Growth Investment Trust Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (19 years, 9 months after company formation)
Appointment Duration6 years, 3 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kings Orford 1 Queen Street
St. Philips
Bristol
Avon
BS2 0HQ
Registered Company Address
Kings Orford 1 Queen Street
St. Philips
Bristol
Avon
BS2 0HQ

Appointment Timeline

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