CHANNEL LINK ENTERPRISES FINANCE PLC

4 officers / 12 resignations

KYRIAKOPOULOS, Ioannis

Correspondence address
Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard, London, EC2R 7AF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
26 March 2019
Nationality
British
Occupation
Company Director

WYNNE, DANIEL JONATHAN

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, 1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
1 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Secretary
Appointed on
12 June 2007
Nationality
BRITISH

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Director
Appointed on
12 June 2007
Nationality
BRITISH

SUTTON, ROBERT

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, EC2R 7AF
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
1 October 2018
Resigned on
26 March 2019
Nationality
AMERICAN
Occupation
FINANCIAL SERVICES

DEMOSTHENOUS, ANDREAS STAVROS

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
22 March 2017
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARKE-WHELAN, MIGNON

Correspondence address
THIRD FLOOR 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
31 July 2014
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
HEAD OF CORPORATE MANAGEMENT

FISHER, DANIEL RUSSELL

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 May 2012
Resigned on
31 July 2014
Nationality
AMERICAN
Occupation
BANKER

FILER, Mark Howard

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
4 May 2011
Resigned on
7 April 2017
Nationality
British
Occupation
Director

SCHROEDER, JEAN-CHRISTOPHE

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
27 February 2008
Resigned on
15 May 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MASSON, SUNIL

Correspondence address
154 NETHER STREET, WEST FINCHLEY, LONDON, N3 1PG
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
26 October 2007
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N3 1PG £845,000

BAKER, ROBIN GREGORY

Correspondence address
DODDINGHURST ROAD, BRENTWOOD, ESSEX, CM15 9EH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
12 June 2007
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CM15 9EH £848,000

SAMSON, RUTH LOUISE

Correspondence address
12 GUN WHARF, 130 WAPPING HIGH STREET, LONDON, E1W 2NH
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
12 June 2007
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NH £943,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
19 March 2007
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

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

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
19 March 2007
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

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

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
19 March 2007
Resigned on
12 June 2007

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


More Company Information