British – Born 74 years ago (February 1950)
Company Name | The Kobal Collection Limited |
---|---|
Company Status | Active |
Company Ownership | 12.23% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 March 1999 (1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Kobal Collection (Holdings) Limited |
---|---|
Company Status | Active |
Company Ownership | 28.33% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | 11 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 The Quadrant 135 Salusbury Road London NW6 6RJ Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Retropeepers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 7 years, 12 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | The Kobal Library Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 1991 (21 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (Closed 23 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Film Images (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 October 1991 (1 year after company formation) |
Appointment Duration | 20 years, 4 months (Closed 14 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 2 The Quadrant 135 Salusbury Road London NW6 6RJ |
Company Name | The Art Archive Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 28.79% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | 25 years, 1 month (Closed 18 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA |
Company Name | The Corona Group Limited |
---|---|
Company Status | Dissolved 2024 |
Company Ownership | 28.79% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 June 1997 (same day as company formation) |
Appointment Duration | 26 years, 9 months (Closed 10 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 93 Tabernacle Street London EC2A 4BA |
Company Name | The Picture Desk Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | 25 years, 9 months (Closed 07 March 2024) |
Assigned Occupation | Business |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 93 Tabernacle Street London EC2A 4BA |
Company Name | The Corona Collection Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 13 years, 7 months (Closed 03 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 2 The Quadrant 135 Salusbury Road London NW6 6RJ |
Company Name | Edupics Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 23.33% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 October 2010 (2 years, 1 month after company formation) |
Appointment Duration | 7 years (Closed 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Stand To Reason |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 November 2010 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Closed 19 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Milverton Road London NW6 7AP Registered Company Address 114 Perry Vale London SE23 2LQ |