British – Born 59 years ago (February 1965)
Company Name | Home Retail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (5 years, 2 months after company formation) |
Appointment Duration | 5 years (Resigned 02 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Avebury 489- 499 Avebury Boulevard Milton Keynes MK9 2NW Registered Company Address 33 Holborn London EC1N 2HT |
Company Name | Royal Mail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2012 (11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | International Distributions Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 28 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Talktalk Telecom Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Evesham Street London W11 4AR Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Funding Circle Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (8 years, 3 months after company formation) |
Appointment Duration | 3 years (Resigned 19 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 71 Queen Victoria Street London EC4V 4AY Registered Company Address 71 Queen Victoria Street London EC4V 4AY |
Company Name | Trustedhousesitters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2019 (9 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Ustwo Games Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2021 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 January 2024) |
Assigned Occupation | Chair Person |
Addresses | Correspondence Address Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ Registered Company Address Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ |
Company Name | Ustwo Adventures Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 28 March 2022) |
Assigned Occupation | Chairperson |
Addresses | Correspondence Address 154-158 High Street Shoreditch London E1 6HU Registered Company Address 154-158 High Street Shoreditch London E1 6HU |
Company Name | Ustwo Games Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 January 2024) |
Assigned Occupation | Chairperson |
Addresses | Correspondence Address Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ Registered Company Address Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ |
Company Name | Ustwo Studio Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2021 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 154-158 High Street Shoreditch London E1 6HU Registered Company Address 154-158 High Street Shoreditch London E1 6HU |
Company Name | Postal Services Holding Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Victoria Embankment London EC4Y 0HQ Registered Company Address 1 More London Place London SE1 2AF |