British – Born 77 years ago (August 1946)
Company Name | Fe Fundinfo (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1994 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 14 June 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Company Name | Lusam Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 30 September 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | SONY Pictures Television UK Rights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2000 (7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 19 February 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Company Name | 56 Chepstow Villas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2000 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 15 October 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 56 Chepstow Villas London W11 2QX |
Company Name | Pension Points Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2001 (same day as company formation) |
Appointment Duration | 10 years, 2 months (Resigned 01 April 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Tan House 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ |
Company Name | Celador Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2001 (1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 30 September 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | CPL Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (23 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 September 2005) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 8 Gate Street London WC2A 3HP |
Company Name | Rainy Puddles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 September 2005) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | Dirty Pretty Things Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 September 2005) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | Celador Theatrical Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 September 2005) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | Celador (A Way Through The Woods) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | Celador Music And Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | Celador (Crawlspace) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | Walk In The Gate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2005 (same day as company formation) |
Appointment Duration | 11 years, 5 months (Resigned 31 January 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1st Floor 53 Frith Street London W1D 4SN Registered Company Address 34 Bow Street London WC2E 7AU |
Company Name | Selma Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 January 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 55 Cambridge Grove Hammersmith London W6 0LB |
Company Name | Slumdog The Musical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 6 years, 7 months (Resigned 04 November 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Woodhill Manor Shamley Green Surrey GU5 0SP |
Company Name | Datashaka Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 23 March 2015) |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address 53 Frith Street London W1D 4SN Registered Company Address 7 Lateward Road Brentford TW8 0PJ |
Company Name | Utility Rov Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | 2 years (Resigned 07 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1st Floor 53 Frith Street London W1D 4SN Registered Company Address C/O Aberdein Considine, 30 Cloth Market Newcastle Upon Tyne NE1 1EE |
Company Name | Electric Glue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 09 June 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 53 Frith Street London W1D 4SN Registered Company Address 62 Dean Street London W1D 4QF |
Company Name | Not To Scale Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 25 February 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 98a Curtain Road London EC2A 3AA |
Company Name | Agenda 21 Digital Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 January 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 53 Frith Street London W1D 4SN Registered Company Address 34 Bow Street London WC2E 7AU |
Company Name | Fieldcontrol Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1990 (21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 23 December 1992) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 27 Farm Street London W1J 5RJ |
Company Name | Media Archive Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1991 (8 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (Resigned 30 September 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 39 Long Acre London WC2E 9LG |
Company Name | CILL Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1996 (3 months after company formation) |
Appointment Duration | 10 years (Resigned 19 December 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Who Wants To Be A Millionaire? Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 September 2005) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Company Name | Cat And Mouse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 30 September 2005) |
Assigned Occupation | Certified Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Company Name | CRB Audio Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (2 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 31 January 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Blueview Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 September 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Cba 39 Castle Street Leicester LE1 5WN |
Company Name | Navigator Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2008 (1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 September 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 37-38 Long Acre London WC2E 9JT |
Company Name | Base Connections Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2008 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 September 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 37-38 Long Acre London WC2E 9JT |
Company Name | CRB Audio Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 31 January 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Blueview Create Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 September 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 37/38 Long Acre London WC2E 9JT |
Company Name | Blueview Voice Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 September 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 37/38 Long Acre London WC2E 9JT |
Company Name | Logicall Results Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 September 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 141 Wardour Street London W1F 0UT |
Company Name | Blueview Live Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 September 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address 141 Wardour Street London W1F 0UT |
Company Name | Bauer Radio (Southampton) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (4 years after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 January 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Bauer Radio (BCR) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (13 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Bauer Radio (South West) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (4 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Celador Radio (Bath) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 February 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address Roman Landing Kingsway Southampton SO14 1BN |
Company Name | Radio Plymouth Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 October 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Castlebar Road London W5 2DP Registered Company Address C/O Brailey Hicks 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF |
Company Name | Devon Radio Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 January 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Bauer Radio (South Devon) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 January 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Roman Landing Kingsway St. Marys Place Southampton SO14 1BN Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |