British – Born 68 years ago (November 1955)
Company Name | The Kobal Collection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 October 2008 (9 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Cheval Court London SW16 6YA Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Kobal Collection (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 May 2013 (7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Cheval Court London SW1 5UA Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | The Art Archive Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 March 1999 (1 year, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (Closed 18 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Cheval Court London SW15 6UA Registered Company Address Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA |
Company Name | The Picture Desk Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 March 1999 (10 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months (Closed 07 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Cheval Court London SW15 6UA 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 | 31 March 1999 (4 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (Closed 03 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 32 Cheval Court London SW15 6UA Registered Company Address 2 The Quadrant 135 Salusbury Road London NW6 6RJ |
Company Name | The Corona Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (11 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (Closed 10 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Cheval Court London SW15 6UA Registered Company Address 93 Tabernacle Street London EC2A 4BA |
Company Name | The Kobal Library Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (38 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (Closed 23 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 Cheval Court London SW15 6UA Registered Company Address 56 Milverton Road London NW6 7AP |
Company Name | Edupics Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 32 Cheval Court 335 Upper Richmond Road London SW15 6UA Registered Company Address 56 Milverton Road London NW6 7AP |