British – Born 66 years ago (April 1958)
Company Name | Diabolical Liberties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 August 1993 (same day as company formation) |
Appointment Duration | 30 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Outside Advertising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 September 1993 (same day as company formation) |
Appointment Duration | 30 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Build Hollywood (Diabolical Liberties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 June 1994 (same day as company formation) |
Appointment Duration | 29 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Build Hollywood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 October 2005 (12 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Assigned Occupation | CEO |
Addresses | Correspondence Address 15 Duncan Terrace London N1 8BZ Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Space Advertising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 October 2005 (8 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Assigned Occupation | CEO |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | City Centre Posters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 April 2007 (same day as company formation) |
Appointment Duration | 17 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Janet Liberties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 15 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Billed To You Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 15 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Jack London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 August 2009 (3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Bayham Street London NW1 0ER Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Non Stop Advertising Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 December 2011 (14 years after company formation) |
Appointment Duration | 12 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mapplebeck Farm House Mapplebeck Nr Newark Nottinghamshire NG22 0BS Registered Company Address 9e Links Gardens Lane Edinburgh EH6 7JQ Scotland |
Company Name | Riverpark Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 July 2017 (11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Duncan Terrace London N1 8BZ Registered Company Address 2 Norbury Court City Works, Ashton Old Road Openshaw Manchester M11 2NB |
Company Name | Local Authorised Advertising Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 May 2019 (4 years, 3 months after company formation) |
Appointment Duration | 5 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9e Links Gardens Lane Edinburgh EH6 7JQ Scotland Registered Company Address 9e Links Gardens Lane Edinburgh EH6 7JQ Scotland |
Company Name | Horrox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 July 2019 (same day as company formation) |
Appointment Duration | 4 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Duncan Terrace London N1 8BZ Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Classic 48 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2019 (same day as company formation) |
Appointment Duration | 4 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Duncan Terrace London N1 8BZ Registered Company Address 15 Duncan Terrace London N1 8BZ |
Company Name | Man From Uncle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 December 2022 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Duncan Terrace 15 Duncan Terrace London N1 8BZ Registered Company Address 15 Duncan Terrace 15 Duncan Terrace London N1 8BZ |
Company Name | Outside Advertising Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 June 1994 (same day as company formation) |
Appointment Duration | 13 years, 2 months (Closed 07 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Optic Web Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 September 1996 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Closed 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Canned Film Festival Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 March 1997 (same day as company formation) |
Appointment Duration | 10 years, 4 months (Closed 07 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Trinity Street/Diabolical Liberties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 July 1998 (same day as company formation) |
Appointment Duration | 7 years, 5 months (Closed 29 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Outside Media Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 July 1999 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Closed 07 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | 48 Sheet Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Closed 04 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Video-C Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 December 1999 (same day as company formation) |
Appointment Duration | 24 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
Company Name | Newcastle Poster Distribution Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Closed 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 105 Ladbroke Grove London W11 1PG |
Company Name | Tyneside Poster Distribution Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Closed 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 105 Ladbroke Grove London W11 1PG |
Company Name | Trinity Street Outside Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2000 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Closed 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address Westfields Farm Fosse Way, Radford Semele Leamington Spa Warwickshire CV31 1XL |
Company Name | Diabolical Media Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 October 2000 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Closed 07 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Diabolical Design Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 October 2000 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Closed 14 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Build 2 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2001 (3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (Closed 21 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address Begbies Traynor (South) Llp The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Company Name | Dvd-C Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 May 2003 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Closed 28 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Box Clever (Outdoor Advertising) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 2003 (4 years after company formation) |
Appointment Duration | 1 year, 5 months (Closed 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Porcupine Print Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 August 2004 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 1 Bayham Street London NW1 0ER |
Company Name | Video-C (Online) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 March 2005 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Closed 12 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address Begbies Traynor (South) Llp The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Video-C (Mobile) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 March 2005 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 05 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address 105 Ladbroke Grove London W11 1PG |
Company Name | Jack Liberties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 May 2005 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Closed 18 September 2010) |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address Maplebeck Farmhouse Maplebeck Newark Nottinghamshire NG22 0BS Registered Company Address Begbies Traynor (South) Llp The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Posters Unlimited Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Closed 09 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Highfield Talbot Road Glossop Derbyshire SK13 7DP Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Brise Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 July 2021 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 22 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Duncan Terrace London N1 8BZ Registered Company Address 15 Duncan Terrace London N1 8BZ |