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

Mr Charles Mark Gurassa

British – Born 68 years ago (February 1956)

Mr Charles Mark Gurassa
W11

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameLovefilm International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 16 February 2011)
Assigned Occupation Non-Executive Chairman
Addresses
Correspondence Address
W11
Registered Company Address
1 Principal Place
Worship Street
London
EC2A 2FA
Company NameGenfinance Ii Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (Resigned 16 January 2017)
Assigned Occupation Non Executive Chair
Addresses
Correspondence Address
W11
Registered Company Address
Bruce Kenrick House
Killick Street
London
N1 9FL
Company NameParthenon Media Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 26 July 2012)
Assigned Occupation Chairman
Addresses
Correspondence Address
Parthenon House Station Approach
Chorleywood
Hertfordshire
WD3 5PF
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameMerlin Entertainments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2013 (1 month after company formation)
Appointment Duration6 years (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Company NameNational Trust (Renewable Energy) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 June 2014)
Assigned Occupation Chairman
Addresses
Correspondence Address
Heelis Kemble Drive
Swindon
Wiltshire
SN2 2NA
Registered Company Address
Heelis
Kemble Drive
Swindon
Wiltshire
SN2 2NA
Company NameThe English Heritage Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2015 (4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (Resigned 31 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Engine House Fire Fly Avenue
Swindon
SN2 2EH
Registered Company Address
Engine House
Fire Fly Avenue
Swindon
SN2 2EH
Company NameEnglish Heritage Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (20 years, 8 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Engine House Fire Fly Avenue
Swindon
SN2 2EH
Registered Company Address
Engine House
Fire Fly Avenue
Swindon
SN2 2EH
Company NameMobileserv Ukco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (5 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Osprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Registered Company Address
Osprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Company Name7 Days Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (8 years, 1 month after company formation)
Appointment Duration11 months (Resigned 27 April 2010)
Assigned Occupation Chairman
Addresses
Correspondence Address
W11
Registered Company Address
Prospect House 11-13
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameCamelot Entertainments Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (3 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Market Close
Poole
Dorset
BH15 1NQ
Registered Company Address
Broadwalk House
5 Appold Street
London
EC2A 2HA
Company NameCasual Dining Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 30 May 2014)
Assigned Occupation Chairman
Addresses
Correspondence Address
163 Eversholt Street
London
NW1 1BU
Registered Company Address
Ship Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Company NameNetnames Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (1 year after company formation)
Appointment Duration3 years, 3 months (Resigned 31 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Canada Square
Canary Wharf
London
E14 5LQ
Registered Company Address
25 Canada Square
Canary Wharf
London
E14 5LQ

Appointment Timeline

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