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

Mr Simon Anthony Bentley

British – Born 69 years ago (June 1955)

Mr Simon Anthony Bentley
Glen Wood House
5 Cedars Close
London
NW4 1TR

Current appointments

Resigned appointments

54

Closed appointments

Companies

Company NameD. T. F. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (10 years, 11 months after company formation)
Appointment Duration3 years (Resigned 21 January 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Company NameRegents Park Estates Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (7 years, 10 months after company formation)
Appointment Duration15 years, 10 months (Resigned 02 July 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
1 Garrick Way
Hendon
London
Company NameLondon & Central Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1991 (5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 03 November 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameFirst Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (Resigned 21 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Company NameAllsports.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (21 years, 5 months after company formation)
Appointment Duration9 years, 11 months (Resigned 21 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Company NameSonneti Fashions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (64 years, 2 months after company formation)
Appointment Duration9 years, 11 months (Resigned 21 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Company NameWinning H M (Training) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (1 year, 1 month after company formation)
Appointment Duration16 years, 7 months (Resigned 13 November 2012)
Assigned Occupation Businessman
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Sunnyside
Great Strickland
Penrith
Cumbria
CA10 3DF
Company NameProage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment Duration15 years, 2 months (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Sunnyside Sunnyside
Great Strickland
Penrith
Cumbria
CA10 3DF
Company NamePeter Werth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 21 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
C/O Tiso Edinburgh Outdoor Experience 41 Commercial Street
Leith
Edinburgh
EH6 6JD
Scotland
Company NameSearchlight Electric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Sidney House
900 Oldham Road
Manchester
M40 2BS
Company NameUmberto Giannini Hair Cosmetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
22-24 Pump Street
Worcester
WR1 2QY
Company NameSky Retail Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2004 (3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NamePowerleague Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
172 Tottenham Court Road
2nd Floor
London
W1T 7NS
Company NameJewish Association For Business Ethics
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 19 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
62 The Grove
Edgware
Middlesex
HA8 9QB
Company NameWest End Properties Plc
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (17 years, 7 months after company formation)
Appointment Duration4 years (Resigned 08 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
1 Garrick Way
London
NW4 1TA
Company NameMosspine Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 03 November 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
12, York Gate
London.
NW1 4QS
Company NameBlacks Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (14 years, 5 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameMiss Sam Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (Resigned 23 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameSandcity Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (5 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
St. James'S Square
Manchester
M2 6DS
Company NameMl 2012 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameWest 8 Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (2 years, 9 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks (Mail Order) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameTeesside Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (20 years, 7 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameDashrace Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (2 years, 9 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameAll American Footwear Corporation Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Company NameHoward Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (18 years, 11 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameSportsnet Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (14 years, 9 months after company formation)
Appointment Duration10 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Leisure Group Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (34 years, 4 months after company formation)
Appointment Duration10 years, 9 months (Resigned 27 May 2002)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
St James Square
Manchester
M2 6DS
Company NameQSR Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1992 (1 month, 4 weeks after company formation)
Appointment Duration10 years, 4 months (Resigned 27 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameFlowguild Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 September 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Lanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
Company NameTowerclyde Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1992 (8 years, 5 months after company formation)
Appointment Duration1 year (Resigned 01 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Lanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
Company NameBLP Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (Resigned 11 January 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Pricewaterhousecoopers Llp Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameCreditmain Finance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 31 October 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
111 Charterhouse Street
London
EC1M 6AA
Company NameNeedfarm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 01 March 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
2 Beatrice Court
15 Queens Road
Hendon
London
NW4 2TL
Company NameQSR International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (Resigned 27 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Blacks Leisure Group Plc Unit 8
Mansard Close, Westgate
Northampton
Northamptonshire
NN5 5DL
Company NameBlacks Outdoor Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (6 years, 9 months after company formation)
Appointment Duration9 years, 6 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Kpmg Llp
Arlington Business Park Theale
Reading
Berkshire
RG7 4SD
Company NameMonument Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameAlpine Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (79 years, 1 month after company formation)
Appointment Duration9 years, 6 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameWest Coast Footwear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (6 days after company formation)
Appointment Duration8 years, 7 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Retail Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (2 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameManhattan Footwear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (2 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Distribution Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment Duration8 years, 2 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameVSM 2014 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
3rd Floor 207 Regent Street
London
W1B 3HH
Company NameBlacks Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration6 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameBlacks Camping And Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Kpmg Llp
St. James'S Square
Manchester
M2 6DS
Company NameHawaiian Sports Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1998 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 27 May 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Company NameThe Outdoor Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 27 May 2002)
Assigned Occupation Cha/Chief Executive
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
St. James'S Square
Manchester
M2 6DS
Company NameBlacks Outdoor Division Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 27 May 2002)
Assigned Occupation Cha/Chief Executive
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Company NameSpeciality Retail Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (67 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 August 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameUmberto Giannini Hair Cosmetics International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
48 Hylton Street
Hockley
Birmingham
B18 6HN
Company NameArtprojx Space Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 17 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Summit House
12 Red Lion Square
London
WC1R 4QD
Company NameFirst Sports Group Limited
Company StatusDissolved 2018
Company Ownership
3.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (Resigned 14 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameUSA Pro Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 26 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glen Wood House
5 Cedars Close
London
NW4 1TR
Registered Company Address
Gallaghers PO Box 698 69-85 Tabernacle Street
London
EC2A 4RR

Appointment Timeline

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

Companies Viewed

Directors Viewed