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

Mr Julian Ghinn

British – Born 59 years ago (June 1964)

Mr Julian Ghinn
16 North View Crescent
Epsom
Surrey
KT18 5UR

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameScott Dunn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (27 years after company formation)
Appointment Duration5 years, 7 months (Resigned 20 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Scott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Registered Company Address
7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Company NameThe Luxury Travel Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (Resigned 20 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Scott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Registered Company Address
7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Company NameImagine Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (Resigned 20 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Company NameLuxury Travel Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (3 days after company formation)
Appointment Duration4 years (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Scott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Registered Company Address
7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Company NameLuxury Travel Financing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (3 days after company formation)
Appointment Duration4 years (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Scott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Registered Company Address
7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Company NameLuxury Travel Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (3 days after company formation)
Appointment Duration4 years (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Scott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Registered Company Address
7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Company NameScott Dunn Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2015 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Scott Dunn Madgwick Lane
Westhampnett
Chichester
West Sussex
PO18 0FB
Registered Company Address
7th Floor Metro Building 1 Butterwick
Hammersmith
London
W6 8DL
Company NameOTG Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2024)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
65 Sloane Street
London
SW1X 9SH
Company NameGo Travelling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 18 January 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
4th Floor, Office 19, 3 Shortlands
Hammersmith
London
W6 8DA
Registered Company Address
3rd Floor, 3 Shortlands, Hammersmith
3rd Floor, 3 Shortlands
Hammersmith
W6 8DA
Company NameOTG Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2024)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
65 Sloane Street
London
SW1X 9SH
Company NameOTG Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 18 January 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
4th Floor Office 19, 3 Shortlands
Hammersmith
London
W6 8DA
Registered Company Address
3rd Floor, 3 Shortlands, Hammersmith
3rd Floor, 3 Shortlands
Hammersmith
W6 8DA
Company NameXS Far Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 29 September 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameAMES Records Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (31 years after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameAudrey Cinemas Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameRamptrend Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (43 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 29 September 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameAMES Music Centre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameAMES Records & Tapes Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (21 years after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameOur Price Records Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameOur Price Video Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameHarlequin Record Shops Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (34 years after company formation)
Appointment Duration2 years, 4 months (Resigned 02 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameOur Price Music Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 October 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
120 Campden Hill Road
London
W8 7AR
Company NameZavvi Retail Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 02 March 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameActif Group Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 18 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
20 Little Portland Street
London
W1W 8AA
Company NameActif Retail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (4 years after company formation)
Appointment Duration3 years, 2 months (Resigned 19 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
Kroll House
10 Fleet Place
London
EC4M 7RB
Company NameChangedaily.co.uk Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 07 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
20 Little Portland Street
London
W1W 8AA
Company NameDe Facto 1639 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2008 (2 weeks, 3 days after company formation)
Appointment Duration10 months (Resigned 30 April 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NameDe Facto 1640 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2008 (2 weeks, 3 days after company formation)
Appointment Duration9 months (Resigned 01 April 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NameDe Facto 1641 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2008 (2 weeks, 3 days after company formation)
Appointment Duration10 months (Resigned 30 April 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NameCKL Realisations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 28 September 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
C/O Alvarez And Marsal Europe Llp
Suite 3 Regency House 91 Western Road
Brighton
BN1 2NW
Company NameL.K. Bennett Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2008 (16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 North View Crescent
Epsom
Surrey
KT18 5UR
Registered Company Address
Ernst & Young Llp
No.1 Colmore Square
Birmingham
B4 6HQ
Company NameCATH Kidston Acquisitions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor Frestonia 125 Freston Road
London
W10 6TH
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameCATH Kidston Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor Frestonia 125-135 Freston Road
London
W10 6TH
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Appointment Timeline

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