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

Mr Neil Irvine Bright

British – Born 61 years ago (February 1963)

Mr Neil Irvine Bright
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW

Current appointments

Resigned appointments

114

Closed appointments

Companies

Company NameBrisson Close Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1995 (5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 23 October 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Pound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Registered Company Address
5 Brisson Close
Esher
KT10 8JZ
Company NameHatchards UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (12 years, 7 months after company formation)
Appointment Duration9 years, 1 month (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House
2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameWaterstones Academic Bookstores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House, 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameWaterstones Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
203-206 Piccadilly
London
W1J 9HD
Company NameHolidaybreak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
3rd Floor 30 Millbank
London
SW1P 4DU
Company NameNST Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2010 (14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Discovery House Brooklands Way
Whitehills Business Park
Blackpool
Lancashire
FY4 5LW
Company NameSelect Sites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Company NameP.G.L.Voyages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (50 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Alton Court
Penyard Lane
Ross-On-Wye
Herefordshire
HR9 5GL
Wales
Company NameGreenbank Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (36 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Company NamePGL Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (36 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Alton Court
Penyard Lane
Ross-On-Wye
Herefordshire
HR9 5GL
Wales
Company NamePGL Adventure Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Alton Court
Penyard Lane
Ross-On-Wye
Herefordshire
HR9 5GL
Wales
Company NameGreenbank Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Company NameExplore Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (29 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Nelson House
55 Victoria Road
Farnborough
Hampshire
GU14 7PA
Company NameEuropean Study Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Discovery House, Brooklands Way Whitehills Drive
Whitehills Business Park
Blackpool
Lancashire
FY4 5LW
Company NameFreedom Of France Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (22 years after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Alton Court
Penyard Lane
Ross-On-Wye
Herefordshire
HR9 5GL
Wales
Company NamePGL Air Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Alton Court
Penyard Lane
Ross-On-Wye
Herefordshire
HR9 5GL
Wales
Company NameNST Travel Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Discovery House Brooklands Way
Whitehills Business Park
Blackpool
Lancashire
FY4 5LW
Company NameExplore Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (15 years after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Nelson House
55 Victoria Road
Farnborough
Hampshire
GU14 7PA
Company NameEst Transport Purchasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Alton Court
Penyard Lane
Ross-On-Wye
Herefordshire
HR9 5GL
Wales
Company NamePGL Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Alton Court
Penyard Lane
Ross On Wye
Herefordshire
HR9 5GL
Wales
Company NameHb Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Alton Court
Penyard Lane
Ross-On-Wye
Herefordshire
HR9 5GL
Wales
Company NameNST Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Discovery House Brooklands Way
Whitehills Business Park
Blackpool
Lancashire
FY4 5LW
Company NameWest End Theatre Bookings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameStudio Lambert Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameElectric Talent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holbourn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holbourn
London
WC1V 7AA
Company NameAll3Media Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameAll3Media Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameMersey Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameAll3Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameCompany Stormdog Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameLime Pictures Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameCompany Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameCompany Productions (Douglas) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameCompany Television (Northern Ireland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameLion Drama Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameLion Cubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameLion Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameLion Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameCompany Productions (North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameCompany Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Company NameLion Television North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameAll3Media International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameAssembly Film & Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameBentley Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameBrookside Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameCompany Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameCompany Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameLime Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameLion Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameMaverick Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameMersey P L Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameMoneda Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameNorth One Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameObjective Media Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameOptomen Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameRavenscourt Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameRed Rooster Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (23 years after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameThe Lime Pictures Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameThe Mersey Music Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (31 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameLittle Dot Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameAll3Media Usa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameOne Potato Two Potato Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Company NameManor Production Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameGently Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (9 years after company formation)
Appointment Duration1 year, 1 month (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameRecord Shop 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (68 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameRecord Shop 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (68 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameHMV Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (50 years, 2 months after company formation)
Appointment Duration10 years, 7 months (Resigned 25 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameHMV Group Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (7 months, 4 weeks after company formation)
Appointment Duration12 years, 8 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House
2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRecord Shop 3 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House
2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameHMV Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House
2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Northern Ireland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (2 years, 10 months after company formation)
Appointment Duration11 years, 6 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House, 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Card Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (39 years, 10 months after company formation)
Appointment Duration11 years, 6 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House, 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameRevolver Records Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (21 years, 10 months after company formation)
Appointment Duration10 years, 8 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House, 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameHMV Group Senior Executive Pension Trustees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2006 (4 years after company formation)
Appointment Duration4 years, 3 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameVoice Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameVoice Retail Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Registered Company Address
7 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Company NameVoice Retail & Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pound End
Cedar Drive, Cookham
Maidenhead
Berkshire
SL6 9DZ
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameMean Fiddler Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
59-65 Worship Street
London
EC2A 2DU
Registered Company Address
2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Company NameStarvillas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (46 years after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Company NameChalets De France Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (37 years after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Hartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Company NameSuperbreak Mini-Holidays Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
C/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
Company NameTaylor Camping Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Hartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Company NameGreenbank Packages Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Hartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Company NameTour Operator 2018 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameGHL Transport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Hartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Company NameSuperbreak Mini Holidays Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Eboracum Way
Heworth Green
York
Yorkshire
YO31 7RE
Company NameEurocamp Independent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Hartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Company NameHolidaybreak Trustee Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
3rd Floor 30 Millbank
London
SW1P 4DU
Company NameEdge Adventures Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
3rd Floor 30 Millbank
London
SW1P 4DU
Company NameTravelworks UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
3rd Floor 30 Millbank
London
SW1P 4DU
Company NameHotelnet Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
3rd Floor 30 Millbank
London
SW1P 4DU
Company NameCamping Division Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
Hartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Company NameMaverick Operation Ouch 4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameTrade Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameIllumina Games Of Skill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
8 Canham Mews
Canham Road
London
W3 7SR
Company NameStrikeback B Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameObjective Mono Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameStrikeback C Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameObjective North Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameTidy Television Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameStrikeback A Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameLime Pictures (Childrens) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NamePet Moon Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameConker Media Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameLime Pictures (Drama) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NamePet Moon Television Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameNorth One Television Midlands Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameCompany Productions (New World) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2013 (5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameCompany Productions (Wolf Hall) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameCompany Productions (The Village) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company NameApollo 20 Content Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168 - 173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameCompany Productions North (George Gently 8) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Registered Company Address
Berkshire House
168-173 High Holborn
London
WC1V 7AA
Company Name00872046 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (33 years, 4 months after company formation)
Appointment Duration11 years, 6 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shelley House, 2-4 York Road
Maidenhead
Berkshire
SL6 1SR
Registered Company Address
Windsor House
Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Company NameEurocamp UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP

Appointment Timeline

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