British – Born 63 years ago (October 1960)
Company Name | EUI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1995 (3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 16 November 1999) |
Assigned Occupation | Executive Manager |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Ty Admiral David Street Cardiff CF10 2EH Wales |
Company Name | Able Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1996 (2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 16 November 1999) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Ty Admiral David Street Cardiff CF10 2EH Wales |
Company Name | Chelverton Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (7 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 31 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address 11 Laura Place Bath BA2 4BL |
Company Name | Admiral Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1999 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 February 2000) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Ty Admiral David Street Cardiff CF10 2EH Wales |
Company Name | Core Highways (Projects) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Tormohun House Barton Hill Road Torquay TQ2 8JH |
Company Name | Creative Technology Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2002 (18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 18 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX |
Company Name | Creative Technology Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2002 (18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 18 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX |
Company Name | Creative Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH Registered Company Address Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX |
Company Name | Fountain Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (5 years after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH Registered Company Address Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX |
Company Name | NEP Visions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH Registered Company Address Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX |
Company Name | Ascot Underwriting Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Plantation Place 30 Fenchurch Street London EC3M 3BD Registered Company Address 20 Fenchurch Street London EC3M 3BY |
Company Name | JJ Locations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 06 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 17d 1st Floor Perseverance Works 25-27 Hackney Road London E2 8DD Registered Company Address 201 Haverstock Hill Belsize Park London NW3 4QG |
Company Name | Neon Holdings (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 20 Gracechurch Street London EC3V 0BG Registered Company Address Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU |
Company Name | Neon Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 20 Gracechurch Street London EC3V 0BG Registered Company Address Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU |
Company Name | JJ Production Services Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (4 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 06 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Finsgate 5-7 Cranwood Street London EC1V 9EE Registered Company Address 201 Haverstock Hill Belsize Park London NW3 4QG |
Company Name | Brockbank Personal Lines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1992 (16 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 29 February 2000) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Cassidy Brockbank Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1992 (3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 28 February 2000) |
Assigned Occupation | Executivet Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | XL London Market Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1994 (9 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 29 February 2000) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Brockbank Syndicate Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1995 (11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 23 November 1999) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Brockbank Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1995 (2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 02 January 1998) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | XL London Market Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1995 (2 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 29 February 2000) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | MAH Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1998 (4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 02 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address 23 Cathedral Yard Exeter Devon EX1 1HB |
Company Name | Red Wave Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 August 2002) |
Assigned Occupation | CEO |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address C/O Finn Associates Four The Chandlery 40 Gowers Walk London E1 8BH |
Company Name | Global Wave Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2000 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 24 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address 6 Braid Court Lawford Road Chiswick London W4 3HS |
Company Name | Madforsport Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2000 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address 2-4 Cayton Street London EC1V 9EH |
Company Name | Wave Europe Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2000 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 July 2002) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address 6 Braid Court Lawford Road Chiswick London W4 3HS |
Company Name | Globalwave Group Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address C/O Finn Associates Four The Chandlery 40 Gowers Walk London E1 8BH |
Company Name | The Hub Post Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2002 (4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address 6 Braid Court Lawford Road Chiswick London W4 3HS |
Company Name | Forest Highways Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN Wales |
Company Name | Forest Traffic Signals Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN Wales |
Company Name | A.J.R.G. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN Wales |
Company Name | Avesco Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2003 (same day as company formation) |
Appointment Duration | 8 years, 6 months (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH Registered Company Address Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH |
Company Name | Investinmedia Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (23 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley West Sussex RH10 9NH Registered Company Address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley West Sussex RH10 9NH |
Company Name | Investinmedia Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2, Sussex Manor Business Park,, Gatwick Road Crawley West Sussex RH10 9NH Registered Company Address Unit E2, Sussex Manor Business Park,, Gatwick Road Crawley West Sussex RH10 9NH |
Company Name | CT Germany Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH Registered Company Address Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX |
Company Name | Media Control (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH Registered Company Address Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB |
Company Name | Telecast Communications (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (10 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH Registered Company Address E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH |
Company Name | Charter Broadcast Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (17 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address E2 Sussex Manor Business Park, Gatwick Road Crawley West Sussex RH10 9NH Registered Company Address E2 Sussex Manor Business Park, Gatwick Road Crawley West Sussex RH10 9NH |
Company Name | Chelverton Growth Trust Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1994 (same day as company formation) |
Appointment Duration | 6 years, 8 months (Resigned 23 July 2001) |
Assigned Occupation | Executive Director |
Addresses | Correspondence Address 8 Sheen Gate Gardens East Sheen London SW14 7NY Registered Company Address 82 St. John Street London EC1M 4JN |
Company Name | McLcreate Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH Registered Company Address C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD |
Company Name | Neon Service Company (U.K.) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 06 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 20 Gracechurch Street London EC3V 0BG Registered Company Address C/O Pkf Gm Third Floor One Park Row Leeds LS1 5HN |