CCL CORPORATE COMMUNICATION SERVICES LIMITED

3 officers / 32 resignations

HIFZI, Mine Ozkan

Correspondence address
Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG27 9UP £6,353,000

DUNN, ROBERT DOMINIC

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RG27 9UP £6,353,000

JAMES, GILLIAN ELIZABETH

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role ACTIVE
Secretary
Appointed on
30 April 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 5QA £161,352,000


MACKENZIE, ROBERT MARIO

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 April 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1W 5QA £161,352,000

GALE, ROBERT CHARLES

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 April 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1W 5QA £161,352,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Secretary
Appointed on
1 October 2004
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

ROBERTS, GARETH NIGEL CHRISTOPHER

Correspondence address
20 ASPEN LODGE, ABBOTS WALK, LONDON, W8 5UN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
24 March 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode W8 5UN £2,251,000

GALE, ROBERT CHARLES

Correspondence address
42 STATION ROAD, THAMES DITTON, SURREY, KT7 0NS
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
24 March 2004
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT7 0NS £1,824,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
10 January 2003
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

RICHTER, BRET

Correspondence address
245 EAST 63RD STREET, APARTMENT 20H, NEW YORK, NEW YORK, UNITED STATES, 10021
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
10 January 2003
Resigned on
1 May 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

LUBASCH, RICHARD JOEL

Correspondence address
4 BEECH TREE LANE, BROOKVILLE, 11545, USA, NEW YORK
Role RESIGNED
Secretary
Appointed on
20 February 2002
Resigned on
3 May 2002
Nationality
BRITISH

GREGG, JOHN FRANCIS

Correspondence address
411 SILVERMOSS DRIVE, VERO BEACH, FLORIDA 32963, AMERICA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
20 February 2002
Resigned on
10 January 2003
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

KNAPP, JAMES BARCLAY

Correspondence address
54 HODGE ROAD, PRINCETON, NEW JERSEY 08540, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 February 2002
Resigned on
1 October 2003
Nationality
US CITIZEN
Occupation
CHIEF EXECUTIVE OFFICER

CARTER, STEPHEN ANDREW

Correspondence address
22 MELVILLE ROAD, BARNES, LONDON, SW13 9RJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 December 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode SW13 9RJ £2,113,000

ROSS, STUART

Correspondence address
15 MCKAY ROAD, LONDON, SW20 0HT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 November 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW20 0HT £3,151,000

JAMES, GILLIAN ELIZABETH

Correspondence address
148 SELWYN AVENUE, HIGHAMS PARK, LONDON, E4 9LS
Role RESIGNED
Secretary
Appointed on
4 September 2000
Resigned on
1 October 2004
Nationality
BRITISH

Average house price in the postcode E4 9LS £480,000

KELHAM, DAVID WILLIAM

Correspondence address
CHASTILIAN, GOUGH ROAD, FLEET, HAMPSHIRE, GU51 4LJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
30 September 1999
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU51 4LJ £2,005,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Secretary
Date of birth
October 1961
Appointed on
29 October 1998
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
29 October 1998
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

MCKELLAR, RONALD ALEXANDER

Correspondence address
HALSTEAD, STRATFIELD SAYE, READING, BERKSHIRE, RG7 2EJ
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
29 October 1998
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MIZGA, GARY LAMONT

Correspondence address
NUTHATCH, PREY HEATH COMMON MAYFORD, WOKING, SURREY, GU22 0SL
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 October 1997
Resigned on
29 October 1998
Nationality
USA
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 0SL £1,225,000

ASHBURNER, RONALD LESLIE GEORGE

Correspondence address
5 THE AVENUE, UXBRIDGE, MIDDLESEX, UB10 8NR
Role RESIGNED
Secretary
Date of birth
December 1949
Appointed on
1 July 1996
Resigned on
29 October 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode UB10 8NR £1,498,000

LAWLEY, RONALD EDWARD

Correspondence address
28 HURST PARK, MIDHURST, WEST SUSSEX, GU29 0BP
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
2 October 1995
Resigned on
29 October 1998
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU29 0BP £1,533,000

CAMPBELL, GERALD DANIEL

Correspondence address
18 RINGWOOD AVENUE, LONDON, N2 9NS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
2 October 1995
Resigned on
24 October 1997
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 9NS £2,326,000

LEW, ALLEN YOONG KEONG

Correspondence address
52 NALLUR ROAD, SINGAPORE, 1545
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
9 August 1995
Resigned on
19 March 1996
Nationality
SINGAPOREAN
Occupation
MANAGING DIRECTOR

PROCTOR, MARTINA

Correspondence address
37A, MADINGLEY ROAD, CAMBRIDGE, CB3 0EL
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
13 June 1995
Resigned on
13 April 1996
Nationality
BRITISH

Average house price in the postcode CB3 0EL £856,000

DAVIES, RICHARD JAMES

Correspondence address
THE LIBRARY SUITE THE MANSION, OTTERSHAW PARK, SURREY, KT16 0QB
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
5 October 1994
Resigned on
8 December 1996
Nationality
AMERICAN
Occupation
PRESIDENT

GOWEN, WAYNE LYLE

Correspondence address
NEW HOUSE FAIROAK LANE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0TP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
5 October 1994
Resigned on
2 October 1995
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode KT22 0TP £3,309,000

DAVENPORT, HUGO RIDDELL AGARD BRAMHALL

Correspondence address
19 WINGATE WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2HD
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
5 October 1994
Resigned on
31 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALDEN, PETER JAMES

Correspondence address
32 BROOKSIDE, CAMBRIDGE, CB2 1JQ
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
5 October 1994
Resigned on
6 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB2 1JQ £1,575,000

CHEW, MUN CHUN

Correspondence address
15 RECTORY FARM ROAD, LITTLE WILBRAHAM, CAMBRIDGE, CB1 5LB
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
5 October 1994
Resigned on
4 August 1995
Nationality
SINGAPOREAN
Occupation
DEPUTY MANAGING DIRECTOR

HO, LAM PHOH

Correspondence address
129 TANAH KERAH KECHILL ROAD, SINGAPORE, 1646
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
15 September 1994
Resigned on
24 November 1995
Nationality
SINGAPOREAN
Occupation
DIRECTOR

MARSHALL, BRIAN

Correspondence address
112 HILLS ROAD, CAMBRIDGE, CB2 1PH
Role RESIGNED
Secretary
Date of birth
March 1954
Appointed on
15 September 1994
Resigned on
13 June 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB2 1PH £32,575,000

MARSHALL, BRIAN

Correspondence address
OWLS HALL CHIMNEY STREET, HUNDON, SUDBURY, SUFFOLK, CO10 8DX
Role RESIGNED
Nominee Director
Date of birth
March 1954
Appointed on
4 August 1994
Resigned on
15 September 1994

Average house price in the postcode CO10 8DX £757,000

RYAN, PAUL

Correspondence address
10 SILVER STREET, ELY, CAMBRIDGESHIRE, CB7 4JF
Role RESIGNED
Nominee Secretary
Appointed on
4 August 1994
Resigned on
16 September 1994

Average house price in the postcode CB7 4JF £404,000


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