Irish – Born 68 years ago (May 1956)
Company Name | Northern & Shell Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 02 February 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Company Name | Channel 5 Broadcasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (8 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 02 February 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT |
Company Name | Viacom Interactive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 02 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT |
Company Name | Allied Fast Food Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Company Name | Megaplex Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Company Name | Allied Leisure (Scotland) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Company Name | Tempest Ar Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Company Name | Allied Leisure (Foreign) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Company Name | Abacus Computer Technology Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Company Name | Slots (Poole) Ltd. |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 February 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 5 West Borough Wimborne Dorset BH21 1LT |
Company Name | Rock Age Diner Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address Pury Hill Business Park Alderton Road, Paulerspury Towcester Northamptonshire NN12 7TB |
Company Name | Allied Restaurants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Allied Computer Technology Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (2 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Company Name | Lonclough Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1993 (12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Company Name | 01659715 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1993 (11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 12 July 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Northern & Shell Engineering Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 02 February 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | Northern & Shell Music Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (8 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 02 February 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | Sky Five Text Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1997 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 February 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 1 Snow Hill London EC1A 2EN |
Company Name | Northern & Shell Text Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1997 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 February 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | 5 Direct Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1999 (2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 02 February 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | Produxion.com Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1999 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 February 2001) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address Wentworth House Wentworth Street Peterborough PE1 1DS |
Company Name | Woowho Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 02 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 3rd Floor, Elsinore House 77-85 Fullham Palace Road London W6 8JB |
Company Name | First Leisure Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2000 (1 year, 1 month after company formation) |
Appointment Duration | 12 months (Resigned 09 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Ecofirst Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (4 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ecofirst Ltd Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN Registered Company Address 32 Hampstead High Street London NW3 1JQ |