British – Born 52 years ago (August 1971)
Company Name | Columbus Media And Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Nexus Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Nexus Media Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Nexus Media Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Columbus Travel Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Canalot Studios Unit 208 Kensal Road London W10 5BN |
Company Name | HONG Kong International Wine & Spirit Competition Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (Resigned 05 February 2010) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | The Conversion Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (1 week, 1 day after company formation) |
Appointment Duration | 1 year (Resigned 05 February 2010) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Unit 208 Canalot Studios Kensal Road London W10 5BN |
Company Name | International Wine And Spirit Competition Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (47 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Fanny House Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Portland Place London W1B 1PT Registered Company Address C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD |
Company Name | NSD 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 22 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Misson Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Shard London Bridge Street London SE1 9SG Registered Company Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Hereford Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Resigned 02 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Craven House 16 Northumberland Avenue London WC2N 5AP Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Morfa Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Lake View House Wilton Drive Warwick Warwickshire CV34 6RG Registered Company Address 6th Floor 338 Euston Road London NW1 3BG |
Company Name | Pennington Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Lake View House Wilton Drive Warwick Warwickshire CV34 6RG Registered Company Address 6th Floor 338 Euston Road London NW1 3BG |
Company Name | Boston Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 25 Lake View House Wilton Drive Warwick Warwickshire CV34 6RG Registered Company Address 6th Floor 338 Euston Road London NW1 3BG |
Company Name | Bedwell Park Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 02 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 33 Holborn London EC1N 2HT Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Base Park Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 02 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 33 Holborn London EC1N 2HT Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Albion Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 02 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor 33 Holborn London EC1N 2HT Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Nexus Business Communications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (4 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB |
Company Name | Harpers Wines & Spirits Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (44 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address 288 High Street Dorking Surrey RH4 1QT |
Company Name | NBML Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (13 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB |
Company Name | Foundography Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2008 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 05 February 2010) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 19 St Albans Gardens Teddington Middlesex TW11 8AE Registered Company Address 288 High Street Dorking Surrey RH4 1QT |