C BROADCAST PROJECTS LIMITED

4 officers / 26 resignations

MCKENNA, PAUL

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Secretary
Appointed on
15 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV6 6PA £5,077,000

MOSTER, STEVEN

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
3 December 2014
Nationality
AMERICAN
Occupation
CHAIRMAN, PRESIDENT AND CEO OF VIAD CORP

Average house price in the postcode CV6 6PA £5,077,000

INGERSOLL, ELLEN MARIE

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
16 September 2014
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000

MARSHALL, NICHOLAS JOHN

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000


MAKANJI, ASHOK

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role RESIGNED
Secretary
Appointed on
16 September 2014
Resigned on
15 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV6 6PA £5,077,000

DYKSTRA, PAUL BRIAN

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 September 2014
Resigned on
3 December 2014
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000

MAKANJI, ASHOK

Correspondence address
UNIT 100, CENTENNIAL AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3SA
Role RESIGNED
Secretary
Date of birth
December 1964
Appointed on
31 March 2007
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

MAKANJI, ASHOK

Correspondence address
UNIT 100, CENTENNIAL AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3SA
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
31 March 2007
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

SAMJI, MUNIR AKBERALI

Correspondence address
UNIT 100, CENTENNIAL AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3SA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 March 2007
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GORDON, NEIL ARTHUR

Correspondence address
STABLE COTTAGE, BURROWS LEA, HOOK LANE, SHERE, GUILDFORD, SURREY, GU5 9QQ
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 June 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 9QQ £1,941,000

GORDON, NEIL ARTHUR

Correspondence address
STABLE COTTAGE, BURROWS LEA, HOOK LANE, SHERE, GUILDFORD, SURREY, GU5 9QQ
Role RESIGNED
Secretary
Date of birth
August 1954
Appointed on
1 June 2005
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 9QQ £1,941,000

WATTS, MICHAEL

Correspondence address
BAY TREE COTTAGE BOTTLE LANE, LITTLEWICK GREEN, BERKS, SL6 3SB
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
2 July 2004
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 3SB £1,229,000

PATEL, DAXSHABEN

Correspondence address
2 MILLERS COURT, VICARS BRIDGE CLOSE, ALPERTON, MIDDLESEX, HA0 1XG
Role RESIGNED
Secretary
Date of birth
June 1963
Appointed on
31 March 2004
Resigned on
1 June 2005
Nationality
BRITISH

Average house price in the postcode HA0 1XG £369,000

BREEN, Michael John

Correspondence address
47 Wieland Road, Northwood, Middlesex, HA6 3QX
Role RESIGNED
director
Date of birth
June 1954
Appointed on
27 November 2003
Resigned on
1 March 2007
Nationality
English
Occupation
Company Director

Average house price in the postcode HA6 3QX £1,575,000

BEDDOW, CHARLES EDWARD KENNETH

Correspondence address
163 MANOR ROAD, BARTON LE CLAY, BEDFORDSHIRE, MK45 4NU
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
27 November 2003
Resigned on
12 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 4NU £662,000

WAKELEY, DAVID PEACEFULL

Correspondence address
166 ROSEMARY HILL ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 4HN
Role RESIGNED
Secretary
Date of birth
August 1955
Appointed on
11 November 2002
Resigned on
31 March 2004
Nationality
BRITISH

Average house price in the postcode B74 4HN £1,427,000

DAY, CHRISTOPHER ALEXANDER CORYTON

Correspondence address
48 WHITLEY COURT ROAD, QUINTON, BIRMINGHAM, WEST MIDLANDS, B32 1EY
Role RESIGNED
Secretary
Date of birth
November 1971
Appointed on
14 July 2000
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode B32 1EY £344,000

MARSHALL, NICHOLAS JOHN

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £926,000

DAY, BARRY DAVID

Correspondence address
THE OLD RECTORY HATTON GREEN, HATTON, WARWICK, WARWICKSHIRE, CV35 7LA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 May 2000
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 7LA £922,000

COOK, RUSSELL JOHN

Correspondence address
26 EGMONT ROAD, SURBITON, SURREY, KT6 7AT
Role RESIGNED
Secretary
Appointed on
8 June 1999
Resigned on
14 July 2000
Nationality
BRITISH

Average house price in the postcode KT6 7AT £629,000

DAVIES, DIGBY JOHN

Correspondence address
1A CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 July 1998
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2HN £1,409,000

DAVIES, DIGBY JOHN

Correspondence address
1A CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HN
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
2 July 1998
Resigned on
8 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2HN £1,409,000

ELLIS, ROBERT KEITH

Correspondence address
55 BUSHY PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 9DQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 July 1998
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 9DQ £986,000

WATTS, MICHAEL

Correspondence address
54 BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1DA
Role RESIGNED
Secretary
Date of birth
October 1953
Appointed on
23 April 1997
Resigned on
2 July 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 1DA £1,841,000

WATTS, MICHAEL

Correspondence address
54 BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1DA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 1997
Resigned on
2 July 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 1DA £1,841,000

ARESTI, MARIO JOSEPH

Correspondence address
DOVEHOUSE CLOSE, CHURCH LANE, WIDDINGTON, ESSEX, CB11 3SF
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 April 1997
Resigned on
2 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 3SF £1,732,000

SHEFFIELD, BARRY FREDERICK

Correspondence address
THE OLD PLACE, UGLEY GREEN, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HL
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
23 April 1997
Resigned on
2 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM22 6HL £1,395,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
23 April 1997

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
15 January 1997
Resigned on
23 April 1997

Average house price in the postcode E14 5JJ £1,635,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
15 January 1997
Resigned on
23 April 1997

Average house price in the postcode AL5 2PT £1,969,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company