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

Mr William Matthew Sieghart

British – Born 64 years ago (April 1960)

Mr William Matthew Sieghart
8a Holland Villas Road
London
W14 8BP

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameShades And Characters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1991 (3 years, 4 months after company formation)
Appointment Duration13 years (Resigned 01 April 2004)
Assigned Occupation Managing Editor Forward Publishing Ltd
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
Tor Cottage
Wellhouse Lane
Glastonbury
BA6 8BL
Company NameBookmark Content Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1991 (5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
Rose Court
2 Southwark Bridge Road
London
SE1 9HS
Company NameGroup Sjr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (4 days after company formation)
Appointment Duration6 years, 1 month (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
Rose Court
2 Southwark Bridge Road
London
SE1 9HS
Company NameRegent Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment Duration9 years, 2 months (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameHammer Films Legacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (52 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 13 June 2002)
Assigned Occupation Executive
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
16 Soho Square
London
W1D 3QH
Company NameGTS Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 13 June 2002)
Assigned Occupation Executive
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
10 Orange Street
London
WC2H 7DQ
Company NameThe Poetry Archive
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 23 March 2005)
Assigned Occupation Publisher
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
Exeter Phoenix
Gandy Street
Exeter
EX4 3LS
Company NamePencil Agency Ltd
Company StatusActive
Company Ownership
10%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (4 years after company formation)
Appointment Duration1 year, 12 months (Resigned 24 October 2014)
Assigned Occupation Publisher
Addresses
Correspondence Address
35 Ballards Lane
London
N3 1XW
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameDOC Society Charitable Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 04 March 2021)
Assigned Occupation Publisher
Addresses
Correspondence Address
50 Frith Street
London
W1D 4SQ
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameBrilliant Books Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
C/O James M'Quade Forward Ltd
84-86 Regent Street
London
W1B 5DD
Company NameBookmark Communications Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
C/O Forward Worldwide Limited The Griffin Buildin
83 Clerkenwell Road
London
EC1R 5AR
Company NameForward Publishing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
C/O Forward Worldwide Limited The Griffin Buildin
83 Clerkenwell Road
London
EC1R 5AR
Company NameRealsubstance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
James McQuade
C/O Forward Ltd
84-86 Regent Street
London
W1B 5DD
Company NameForsters Shelfco 50
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 31 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
27 Farm Street
London
W1J 5RJ
Company NameFree Word
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2008 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Company NameKapital Ventures Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (Resigned 04 June 2001)
Assigned Occupation Publisher
Addresses
Correspondence Address
8a Holland Villas Road
London
W14 8BP
Registered Company Address
C/O Frp
4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD

Appointment Timeline

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