Download leads from Nexok and grow your business. Find out more

Mr Paul Colbeck Murray

British – Born 62 years ago (October 1961)

Mr Paul Colbeck Murray
20 St James'S Walk
London
EC1R 0AP

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameCarlton Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (63 years after company formation)
Appointment Duration2 years, 1 month (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
Itv White City
201 Wood Lane
London
W12 7RU
Company NameScreenvision Holdings (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
71 Queen Victoria Street Queen Victoria Street
Floor 8
London
EC4V 4AY
Company NameScreenvision Group (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
71 Queen Victoria Street
Floor 8
London
EC4V 4AY
Company NameTNS Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (37 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 23 November 2008)
Assigned Occupation Comp Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
South Bank Central
30 Stamford Street
London
SE1 9LQ
Company NameTangent Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
21 South Street
London
W1K 2XB
Company NameKnowledge Peers Limited
Company StatusActive
Company Ownership
2.04%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (9 months, 1 week after company formation)
Appointment Duration5 years, 7 months (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
83 High Street
West Wickham
BR4 0LS
Company NameQinetiq Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (Resigned 14 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Registered Company Address
Cody Technology Park
Ively Road
Farnborough
Hampshire
GU14 0LX
Company NameNaked Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (Resigned 30 March 2020)
Assigned Occupation Non Exec Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1P 0AP
Registered Company Address
The White House
High Street
Dereham
Norfolk
NR19 1DR
Company NameVentive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (Resigned 13 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
12b Parc House Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Company NameInternational Distributions Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (2 weeks after company formation)
Appointment Duration4 years, 10 months (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
100 Victoria Embankment
London
EC4Y 0HQ
Registered Company Address
185 Farringdon Road
London
EC1A 1AA
Company NameITV Digital Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (6 years, 3 months after company formation)
Appointment Duration12 months (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
Itv White City
201 Wood Lane
London
W12 7RU
Company NameIOG Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 29 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 60 Gracechurch Street
London
EC3V 0HR
Registered Company Address
2nd Floor
110 Cannon Street
London
EC4N 6EU
Company NamePostal Services Holding Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 St James'S Walk
London
EC1R 0AP
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing