British – Born 58 years ago (February 1966)
Company Name | The National Exhibition Centre (Developments) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 December 2010) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address The National Exhibition Centre Birmingham West Midlands B40 1NT Registered Company Address 10 Woodcock Street Birmingham B7 4BL |
Company Name | Nevada Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | 8 years, 11 months (Resigned 07 December 2023) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address National Exhibition Centre Birmingham West Midlands B40 1NT Registered Company Address National Exhibition Centre Birmingham West Midlands B40 1NT |
Company Name | Nevada Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | 8 years, 11 months (Resigned 07 December 2023) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address National Exhibition Centre Birmingham West Midlands B40 1NT Registered Company Address National Exhibition Centre Birmingham West Midlands B40 1NT |
Company Name | Nevada Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | 8 years, 11 months (Resigned 07 December 2023) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address National Exhibition Centre Birmingham West Midlands B40 1NT Registered Company Address National Exhibition Centre Birmingham West Midlands B40 1NT |
Company Name | Clarion Events Birmingham Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 December 2007) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Warwick House Moreton Morrell Warwick CV35 9AR Registered Company Address Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Company Name | Outserv Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2007 (1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 01 September 2007) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Warwick House Moreton Morrell Warwick CV35 9AR Registered Company Address 18 Fountains Close West Bridgford Nottingham Nottinghamshire NG2 6LL |
Company Name | Sports Show Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 June 2016) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address The National Exhibition Centre Birmingham B40 1NT Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | MPM Catering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 06 December 2012) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address The Nec National Exhibition Centre Birmingham B40 1NT Registered Company Address C/O Mazers Llp One St Peters Square Manchester M2 3DE |