British – Born 56 years ago (April 1968)
Company Name | Cineworld Cinemas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Augustus 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Cineworld Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Classic Cinemas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Cineworld South East Cinemas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (83 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Gallery Cinemas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Gallery Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Cineworld Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Cineworld Elite Picture Theatre (Nottingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (92 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Cineworld Cinemas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Cineworld Cinema Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (79 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Cine-UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (17 years after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Augustus 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | CS (Brixton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Picturehouse Cinemas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | C S (Norwich) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | CS (Exeter) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (Liverpool) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (S.O.A.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (Stratford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (York) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Trafalgar Releasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address Ashcombe Court Woolsack Way Godalming GU7 1LQ |
Company Name | Picturehouse Bookings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Newman Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | Computicket Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address Power Road Studios 114 Power Road Chiswick London W4 5PY |
Company Name | Cineworld Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address Power Road Studios 114 Power Road Chiswick London W4 5PY |
Company Name | Cineworld Exhibition Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (48 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address Power Road Studios 114 Power Road Chiswick London W4 5PY |
Company Name | Slough Movie Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address Power Road Studios 114 Power Road Chiswick London W4 5PY |
Company Name | CS (Greenwich) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (9 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (Cambridge) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen [Bath] Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (Virtual) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (3D) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (2 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address Power Road Studios 114 Power Road Chiswick London W4 5PY |
Company Name | City Screen Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address Power Road Studios 114 Power Road Chiswick London W4 5PY |
Company Name | City Screen (Oxford) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (Clapham) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (Southampton) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address 8th Floor Vantage London Great West Road Brentford TW8 9AG |
Company Name | City Screen (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Power Road Studios Power Road Chiswick London W4 5PY Registered Company Address Power Road Studios 114 Power Road Chiswick London W4 5PY |
Company Name | Cineworld Group Plc |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 09 June 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 114 Power Road London W4 5PY Registered Company Address Ship Canal House C/O Alixpartners Uk Llp 8th Floor, 98 King Street Manchester M2 4WU |