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

Sir Charles William Dunstone

British – Born 59 years ago (November 1964)

Sir Charles William Dunstone
1 Portal Way
London
W3 6RS

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameCurrys Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1992 (5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (Resigned 25 January 2010)
Assigned Occupation Representative
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameIMD Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (Resigned 03 August 2009)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
24-28 Bloomsbury Way
London
WC1A 2SN
Company NameTalktalk Telecom Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (4 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NamePrince S Trust Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
8 Glade Path
London
SE1 8EG
Company NameThe Phone House Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (4 days after company formation)
Appointment Duration10 years, 4 months (Resigned 01 April 2009)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameThe Carphone Warehouse (Digital) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2000 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 06 November 2000)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameConnected World Services Distributions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (16 years, 8 months after company formation)
Appointment Duration8 years, 4 months (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameDaily Mail And General Trust P L C
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (79 years, 3 months after company formation)
Appointment Duration10 years, 2 months (Resigned 08 February 2012)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
Northcliffe House
2 Derry Street
Kensington
London
W8 5TT
Company NameCore Telecommunications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (6 years after company formation)
Appointment Duration7 years (Resigned 20 November 2009)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameTalktalk Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameCarphone Warehouse Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2008 (3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 25 January 2012)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCurrys Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (Resigned 30 April 2017)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameJensen International Automotive Limited
Company StatusActive
Company Ownership
0.04%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 11 September 2013)
Assigned Occupation Chairman
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
146 Freston Road
London
W10 6TR
Company NameCwiab Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (3 years after company formation)
Appointment Duration16 years, 10 months (Resigned 15 September 2009)
Assigned Occupation Representative
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameMPE Express
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (4 days after company formation)
Appointment Duration5 years, 6 months (Resigned 28 March 2001)
Assigned Occupation Representative
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
52 Bedford Row
London
WC1R 4LR
Company NameG-One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1999 (9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 29 June 2001)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
50 Lisson Street
London
NW1 5DF
Company NameAntika Retail Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1999 (11 years, 2 months after company formation)
Appointment Duration8 years, 1 month (Resigned 12 March 2007)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameCPW UK Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (2 weeks, 1 day after company formation)
Appointment Duration9 years (Resigned 22 August 2008)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameThe Carphone Warehouse UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (1 week after company formation)
Appointment Duration9 years, 11 months (Resigned 31 July 2009)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameFresh Telecom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (1 week, 5 days after company formation)
Appointment Duration9 years, 10 months (Resigned 31 July 2009)
Assigned Occupation Managing Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameMviva Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (1 month, 1 week after company formation)
Appointment Duration7 years (Resigned 12 March 2007)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameThe Carphone Warehouse Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (Resigned 12 March 2007)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameIndependent Media Distribution Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (Resigned 20 May 2011)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0JW
Company NameOld Opal Telecom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (Resigned 31 July 2009)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameMartin Dawes Switched Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (4 years, 4 months after company formation)
Appointment Duration5 years (Resigned 07 November 2007)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
348 - 350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameOpal Telecommunications Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (6 years, 4 months after company formation)
Appointment Duration7 years (Resigned 20 November 2009)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameRoyal Parks Foundation
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (7 months, 3 weeks after company formation)
Appointment Duration7 years (Resigned 06 December 2010)
Assigned Occupation CEO
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
The Old Police House
Hyde Park
London
W2 2UH
Company NameTeletext Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2004 (13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 02 April 2008)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
Northcliffe House
2 Derry Street
Kensington
London
W8 5TT
Company NameCPW Mobile Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2008 (11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameCPW Retail Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 05 December 2011)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
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
Country of ResidenceUntied Kingdom
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 Technology Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (1 year, 4 months after company formation)
Appointment Duration13 years, 5 months (Resigned 13 October 2008)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameHalifax Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 September 2002)
Assigned Occupation Company Director
Country of ResidenceUntied Kingdom
Addresses
Correspondence Address
71 Addison Road
London
W14 8EB
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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