British – Born 64 years ago (September 1959)
Company Name | 69 Randolph Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 69 Randolph Avenue London W9 1DW |
Company Name | Radiocentre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Company Name | The Ginger Media Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
Company Name | Ginger Television Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
Company Name | STV News Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
Company Name | SKA Ginger Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1999 (2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
Company Name | Switchdigital (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1999 (5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address 1 London Bridge Street London SE1 9GF |
Company Name | Ministry Of Sound Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2001 (4 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address 103 Gaunt Street London SE1 6DP |
Company Name | Ansco Arena Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 15 February 2011) |
Assigned Occupation | President Ceo |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Anschutz Sports Holdings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 15 February 2011) |
Assigned Occupation | President/Ceo |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Waterfront Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 15 February 2011) |
Assigned Occupation | President Ceo |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Ansco UK Finance Co. 2 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 15 February 2011) |
Assigned Occupation | President And CEO |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Ansco UK Finance Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 15 February 2011) |
Assigned Occupation | President And CEO |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Ansco Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 15 February 2011) |
Assigned Occupation | President And CEO |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Ansco Piazza Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 15 February 2011) |
Assigned Occupation | President And CEO |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Ansco Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 February 2011) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Collins River Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 15 February 2011) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Gu28 Registered Company Address Collins River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY |
Company Name | Ansco Piazza Building 1 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 February 2011) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | AEG Facilities (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 15 February 2011) |
Assigned Occupation | President |
Addresses | Correspondence Address Gu28 Registered Company Address Manchester Arena Hunts Bank Manchester M3 1AR |
Company Name | Ansco Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 February 2011) |
Assigned Occupation | President / Ceo |
Addresses | Correspondence Address The Studio The O2 Peninsula Square London SE10 0DX Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Wagamama Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address 5-7 Marshalsea Road London SE1 1EP |
Company Name | Wagamama Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (17 years after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address 5-7 Marshalsea Road London SE1 1EP |
Company Name | Ramen Usa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address 5-7 Marshalsea Road London SE1 1EP |
Company Name | Wagamama (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address 5-7 Marshalsea Road London SE1 1EP |
Company Name | Wagamama Cpu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address 5-7 Marshalsea Road London SE1 1EP |
Company Name | Wagamama International (Franchising) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 01 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address 5-7 Marshalsea Road London SE1 1EP |
Company Name | Wagamama Cpu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (9 months, 2 weeks after company formation) |
Appointment Duration | 5 months (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address 5-7 Marshalsea Road London SE1 1EP |
Company Name | Troia (UK) Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 25 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26-28 Conway Street London W1T 6BQ Registered Company Address 26-28 Conway Street London W1T 6BQ |
Company Name | Bills Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (14 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 14 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 95 Aldwych London WC2B 4JF Registered Company Address 26-28 Conway Street London W1T 6BQ |
Company Name | Bills Restaurants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 14 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 95 Aldwych London WC2B 4JF Registered Company Address 26-28 Conway Street London W1T 6BQ |
Company Name | Bills Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 14 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 95 Aldwych London WC2B 4JF Registered Company Address 26-28 Conway Street London W1T 6BQ |
Company Name | Pizzaexpress (Restaurants) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (27 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Bookcash Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (26 years, 10 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Roll&Shake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (6 years, 1 month after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (17 years, 4 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (6 years, 4 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress Uae Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (5 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (41 years, 11 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress Financing 2 Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (6 years, 4 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress (Franchises) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (27 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Hunton House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (3 years, 2 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress (Wholesale) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (27 years, 6 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (5 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Pizzaexpress Merchandising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (23 years, 11 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX Registered Company Address Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Ansco Transport Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 15 February 2011) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Revelserve Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Camera Effects Enterprises Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 120 Campden Hill Road London W8 7AR |
Company Name | Camera Effects Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 120,Campden Hill Road London W8 7AR |
Company Name | West One Television Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1992 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 1 Stephen Street London W1T 1AL |
Company Name | Virgin Digital Studios Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1992 (13 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 19 May 1993) |
Assigned Occupation | Compay Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address The School House 50 Brook Green London W6 7RR |
Company Name | Absolute Radio Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1992 (6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Virgin Radio France Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address The School House 50 Brook Green London W6 7RR |
Company Name | Virgin Net Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (3 years, 8 months after company formation) |
Appointment Duration | 1 day (Resigned 07 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Bell Chance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (1 month, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address The School House 50 Brook Green London W6 7RR |
Company Name | Virgin Money Investment Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address The Battleship Building 179 Harrow Road London W2 6NB |
Company Name | Virgin Biznet Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1997 (same day as company formation) |
Appointment Duration | 5 months (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 120 Campden Hill Road London W8 7AR |
Company Name | Bauer Ar Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | G-One Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1999 (9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 50 Lisson Street London NW1 5DF |
Company Name | To The Hollist And Beyond Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2000 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 14 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address Crouch Farm House Barlauington Petworth West Sussex GU28 0PU |
Company Name | Clickmusic Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2000 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 21 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 58-60 Fitzroy Street London |
Company Name | Ministry Of Sound Digital Radio Limited. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 1 Cluny Mews London SW5 9EG |
Company Name | Ministry Of Sound Digital Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (2 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 15 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 103 Gaunt Street London SE1 6DP |
Company Name | Ministry Magazine Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 15 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address PO Box 60317 10 Orange Street London WC2H 7WR |
Company Name | Ministry Of Sound Radio Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 15 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address PO Box 60317 10 Orange Street London WC2H 7WR |
Company Name | Ministry Of Sound Radio (East Midlands) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 103 Gaunt Street London SE1 6DP |
Company Name | Ministry Of Sound Radio (Dublin) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2001 (3 weeks, 3 days after company formation) |
Appointment Duration | 2 months (Resigned 15 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 103 Gaunt Street London SE1 6DP |
Company Name | Zenith Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 13 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | Zenith Entertainment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2003 (7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 13 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Company Name | Visit London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (40 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 March 2005) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Gu28 Registered Company Address 52 Brook Street London W1K 5DS |
Company Name | London Tv Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2004 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 22 March 2005) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 6th Floor 2 More London Riverside London SE1 2RR |
Company Name | Ansco Cinema Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | 4 years (Resigned 15 February 2011) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Ansco Piazza Building 2 Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 February 2011) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | AEG Themestar (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 15 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gu28 Registered Company Address The O2 Peninsula Square London SE10 0DX |
Company Name | Wagamama Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX |
Company Name | The Gourmet Pizza Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (26 years, 12 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 156 Great Charles Street Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Pandoraexpress 7 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (16 years, 11 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 156 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Al Rollo Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (27 years, 9 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 154 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 154 Great Charles Street Birmingham B3 3HN |
Company Name | Pandoraexpress 5 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (17 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 156 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Pandoraexpress 6 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (27 years, 11 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 156 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Halfcity Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (21 years, 8 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 156 Great Charles Street Queensway Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN |
Company Name | Pandoraexpress 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (17 years, 8 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 156 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Pandoraexpress 1 Limited. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (17 years, 8 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 156 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Pandoraexpress 3 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (17 years, 8 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 156 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Wayracer Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (23 years, 5 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 156 Great Charles Street Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Pizzaexpress (Soho) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (60 years, 10 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 156 Great Charles Street Birmingham B3 3HN Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Speed 3969 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (26 years, 12 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 156 Great Charles Street Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | September 1993 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (28 years, 2 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 156 Great Charles Street Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Riposte Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (17 years, 4 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 156 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Pandoraexpress 4 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (17 years, 8 months after company formation) |
Appointment Duration | 11 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Teneo Restructuring Limited 156 Great Charles Birmingham B3 3HN Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN |
Company Name | Rushes Postproduction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1991 (1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Snapelands Lodsworth Petworth West Sussex GU28 9DR Registered Company Address 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Company Name | Mabel Mezzco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX |
Company Name | Mabel Midco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX |
Company Name | Mabel Topco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Wardour Street London W1F 0UR Registered Company Address C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX |