American – Born 64 years ago (July 1959)
Company Name | AVSC Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1997 (1 week after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Company Name | Audio Visual Services Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 May 2000) |
Assigned Occupation | Finance Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Company Name | Visual Action Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 26 May 2000) |
Assigned Occupation | Finance Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Company Name | Screen And Music Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1999 (26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 April 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address Colne House High Street Colnbrook SL3 0LX |
Company Name | Global Experience Specialists (GES) Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1999 (5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 08 May 2000) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address Block A Exhibition Way The Nec Birmingham B40 1PA |
Company Name | Jack Morton UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (2 days after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 April 2000) |
Assigned Occupation | Senior Vice President Business |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | WCT Live Communication Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 April 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address Fisher Partners Acre House 11-15 William Road London NW1 3ER |
Company Name | Jack Morton Europe Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (2 days after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 April 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address Evergreen House North Grafton Place London NW1 2DX |
Company Name | Mark Wallace Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 April 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address Fisher Partners Acre House 11-15 William Road London NW1 3ER |
Company Name | Spectrum Communications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (21 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 April 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address Fisher Partners Acre House 11-15 William Road London NW1 3ER |
Company Name | VAH Subco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (43 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 26 May 2000) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Company Name | Totem Technology Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 July 1998) |
Assigned Occupation | Finance Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address C/O Paul McKenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Company Name | VAH Subco (2) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 May 2000) |
Assigned Occupation | Finance Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS |
Company Name | Samuelson Media Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (24 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Samuelson Sales Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Production Village Limited(The) |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Rentacamera Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Bray Film Studios Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Interactive Television Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (3 years, 6 months after company formation) |
Appointment Duration | 6 days (Resigned 30 July 1998) |
Assigned Occupation | Finance Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address C/O Paul McKenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Company Name | Blitz Vision Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (9 years, 3 months after company formation) |
Appointment Duration | 2 days (Resigned 30 July 1998) |
Assigned Occupation | Finance Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address Deloitte Llp 1 City Square Leeds LS1 2AL |
Company Name | Samuelson Presentations Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Stage Technical Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Samcom Production Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Cinelinks Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Anaxmen Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Pinefresh Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 May 2000) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 100 Hagley Road Edgbaston Birmingham B16 8LT |
Company Name | Samfreight Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1999 (30 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 25 August 1999) |
Assigned Occupation | Senior Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Company Name | Adepta Resources Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (15 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 23 December 2010) |
Assigned Occupation | Finance |
Country of Residence | United States |
Addresses | Correspondence Address No1 London Bridge London SE1 9AJ Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Dormant Company 3987802 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (9 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 23 December 2010) |
Assigned Occupation | Finance |
Country of Residence | United States |
Addresses | Correspondence Address No 1 London Bridge London SE1 9AJ Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Blitz Communications Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1998 (7 years, 4 months after company formation) |
Appointment Duration | 1 day (Resigned 30 July 1998) |
Assigned Occupation | Finance Director |
Country of Residence | United States |
Addresses | Correspondence Address 150 Brite Avenue Scarsdale Westchester New York Usa 10583 Registered Company Address C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH |