COMPACT COLLECTIONS LIMITED

7 officers / 22 resignations

ROWLAND, Mark Timothy James

Correspondence address
Derbyshire House 8 St. Chad's Street, London, England, WC1H 8AG
Role ACTIVE
director
Date of birth
December 1958
Appointed on
25 January 2023
Nationality
British
Occupation
Managing Director

FAZZARI, Richard Salvatore

Correspondence address
ANTHEM ENTERTAINMENT 120 Bremner Blvd, Suite 2900, Toronto, Ontario, Canada
Role ACTIVE
director
Date of birth
October 1985
Appointed on
25 January 2023
Nationality
Canadian
Occupation
Chief Financial Officer, Anthem Entertainment

KLEIN, Jason Hadley

Correspondence address
ANTHEM ENTERTAINMENT 120 Bremner Blvd, Suite 2900, Toronto, Ontario, Canada
Role ACTIVE
director
Date of birth
July 1972
Appointed on
25 January 2023
Nationality
Canadian
Occupation
Chief Executive Officer, Anthem Entertainment

GRZINIC, Bernard

Correspondence address
120 New Cavendish Street, London, England, W1W 6XX
Role ACTIVE
director
Date of birth
February 1975
Appointed on
25 January 2021
Resigned on
25 January 2023
Nationality
Canadian
Occupation
Company Director

MURPHY, Helen

Correspondence address
120 Bremner Blv Suite 2900, Toronto, Ontario, Canada, M5J 0A8
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 November 2018
Resigned on
25 January 2023
Nationality
American
Occupation
Chief Executive Officer

SIMONELLI, DANILO

Correspondence address
5650 YONGE STREET, TORONTO, CANADA, M2M 4H5
Role ACTIVE
Director
Date of birth
November 1977
Appointed on
17 September 2018
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

KATZ, Mark Frederick

Correspondence address
5650 Yonge Street, Toronto, Canada, M2M 4H5
Role ACTIVE
director
Date of birth
October 1972
Appointed on
17 September 2018
Resigned on
25 January 2023
Nationality
Canadian
Occupation
Director

DENTONS SECRETARIES LIMITED

Correspondence address
ONE FLEET PLACE, LONDON, ENGLAND, EC4M 7WS
Role RESIGNED
Secretary
Appointed on
4 October 2016
Resigned on
5 November 2019
Nationality
BRITISH

DINSMORE, DENIS

Correspondence address
120 BREMNER BLV, SUITE 2900, TORONTO, ON M5J 0A8, CANADA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 September 2016
Resigned on
6 June 2017
Nationality
CANADIAN
Occupation
BUSINESSMAN

GIANSANTE, CHRISTOPHER ANDREW

Correspondence address
6-10 WHITFIELD STREET, LONDON, ENGLAND, W1T 2RE
Role RESIGNED
Director
Date of birth
March 1986
Appointed on
27 September 2016
Resigned on
17 September 2018
Nationality
CANADIAN
Occupation
BUSINESSMAN

OTT, ROBERT JOHN

Correspondence address
120 BREMNER BLV, SUITE 2900, TORONTO, ON M5J OA8, CANADA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
27 September 2016
Resigned on
17 September 2018
Nationality
CANADIAN
Occupation
BUSINESSMAN

KILLIN, ED

Correspondence address
120 BREMNER BLV, SUITE 2900, TORONTO, ON M5J OA8, CANADA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 September 2016
Resigned on
20 July 2018
Nationality
CANADIAN
Occupation
BUSINESSMAN

MURPHY, SUSAN

Correspondence address
6 - 10, WHITFIELD STREET, LONDON, W1T 2RE
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
30 November 2015
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CUTTLER, BRIAN

Correspondence address
3 PROUT GROVE, LONDON, UNITED KINGDOM, NW10 1PU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
8 May 2014
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NW10 1PU £876,000

GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
6 AGAR STREET, LONDON, ENGLAND, WC2N 4HN
Role RESIGNED
Secretary
Appointed on
9 July 2012
Resigned on
21 October 2014
Nationality
OTHER

JOHNSON, DAVID

Correspondence address
6-10 WHITFIELD STREET, LONDON, ENGLAND, W1T 2RE
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
31 May 2012
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

NEWBERT, WARREN KARL

Correspondence address
8-12 CAMDEN HIGH STREET, LONDON, NW1 0JH
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
26 April 2011
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW1 0JH £1,135,000

GREEN, Richard John

Correspondence address
8-12 Camden High Street, London, NW1 0JH
Role RESIGNED
director
Date of birth
January 1957
Appointed on
20 October 2010
Resigned on
8 November 2012
Nationality
English
Occupation
None

Average house price in the postcode NW1 0JH £1,135,000

O'SULLIVAN, JOHN VINCENT PETER

Correspondence address
98 PIGGOTSHILL LANE, HARPENDEN, HERTFORDSHIRE, AL5 1LP
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
4 July 2003
Resigned on
30 May 2014
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode AL5 1LP £1,023,000

BENNETT, PETER ROBERT

Correspondence address
115 HAWES LANE, WEST WICKHAM, KENT, BR4 9AA
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
26 January 1998
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR4 9AA £691,000

MOULLIER, BERTRAND

Correspondence address
144 LEANDER ROAD, LONDON, SW2 2LJ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
24 July 1997
Resigned on
4 July 2003
Nationality
FRENCH
Occupation
A V CONSULTANT

Average house price in the postcode SW2 2LJ £732,000

WOODWARD, JOHN

Correspondence address
129 SHAKSPEARE WALK, LONDON, N16 8TB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
19 March 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
FILM TV EXECUTIVE

Average house price in the postcode N16 8TB £783,000

ABRAHAMS, ROBERT JONAS

Correspondence address
FLAT 3, 24 RATHBONE STREET, LONDON, W1P 2AJ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
19 March 1996
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NORRIS, DAVID JOHN

Correspondence address
5 WOOD DRIVE, CHISLEHURST, KENT, BR7 5EU
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
19 March 1996
Resigned on
24 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BR7 5EU £1,237,000

BENNETT, PETER ROBERT

Correspondence address
115 HAWES LANE, WEST WICKHAM, KENT, BR4 9AA
Role RESIGNED
Secretary
Appointed on
19 March 1996
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BR4 9AA £691,000

SHERRY, JUSTIN ANDREW

Correspondence address
ASHTON GRANGE, 27 WYCOMBE ROAD PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0NZ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
19 March 1996
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP16 0NZ £475,000

LEVINSON, MARK LAWRENCE

Correspondence address
31 HAMILTON TERRACE, LONDON, NW8 9RG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 March 1996
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9RG £4,173,000

MH SECRETARIES LIMITED

Correspondence address
STAPLES COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Secretary
Appointed on
13 March 1996
Resigned on
19 March 1996
Nationality
BRITISH
Occupation
LIMITED COMPANY

MH DIRECTORS LIMITED

Correspondence address
12 GREAT JAMES STREET, LONDON, WC1N 3DR
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
13 March 1996
Resigned on
19 March 1996
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode WC1N 3DR £9,366,000


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