COMPOSITE IMAGE SYSTEMS LONDON LIMITED

2 officers / 21 resignations

LIQUORI DIGRIGOLI, STEFANIE

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
December 1977
Appointed on
17 September 2019
Nationality
AMERICAN
Occupation
LEGAL ADVISER

CUMMINS, JOHN ERIC

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
1 May 2018
Nationality
AMERICAN
Occupation
CFO

SHAFIQUE, Sirmad Balal

Correspondence address
Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD
Role RESIGNED
director
Date of birth
August 1977
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Financial Controller

BELL, ANDREW MICHAEL

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

LEVY, RALPH ABRAHAM

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

JULIAN, ROBERT KEITH

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
29 August 2017
Resigned on
28 April 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

CLEARY, DAVID JAMES

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
21 October 2016
Resigned on
5 October 2017
Nationality
NATIONALITY UNKNOWN

HOWL, ROGER STUART

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
10 July 2015
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

DAVIDSON, NEIL PATRICK

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
22 April 2015
Resigned on
29 August 2017
Nationality
AMERICAN
Occupation
CFO

GURNEY, PATRICK PHILIP

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 April 2015
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WATSON, JAMES NEIL

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
19 January 2015
Resigned on
20 October 2016
Nationality
NATIONALITY UNKNOWN

DOUGHTY, MICHAEL JAMES

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
23 September 2011
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

CATTERALL, CHRISTOPHER EDWARD

Correspondence address
20 DUKES CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LH
Role RESIGNED
Secretary
Appointed on
8 January 2008
Resigned on
19 January 2015
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode SL9 7LH £1,431,000

O'CONNOR, ROMA

Correspondence address
57 GLOUCESTER ROAD, KEW GREEN, RICHMOND, SURREY, TW9 3BT
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
8 January 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3BT £1,461,000

FLY, DONALD RICHARD

Correspondence address
1144 N LAS PALMAS AVE, HOLLYWOOD, CALIFORNIA, USA, CA 90038
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
8 January 2008
Resigned on
23 September 2011
Nationality
AMERICAN
Occupation
DIRECTOR

O'CONNOR, ROMA

Correspondence address
57 GLOUCESTER ROAD, KEW GREEN, RICHMOND, SURREY, TW9 3BT
Role RESIGNED
Secretary
Appointed on
19 July 2006
Resigned on
8 January 2008
Nationality
BRITISH

Average house price in the postcode TW9 3BT £1,461,000

FRANKLIN, WARREN BERNARD

Correspondence address
1645 OLD EAGLE CLIFF ROAD RR\1, L-21, BOWEN ISLAND VON 1G0, BC CANADA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
16 March 2006
Resigned on
8 January 2008
Nationality
CANADIAN
Occupation
PRESIDENT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 September 2005
Resigned on
28 September 2005

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 September 2005
Resigned on
28 September 2005

PRIOR, MARK EDWARD

Correspondence address
1178 WEST 7TH AVENUE, VANCOUVER, BRITISH COLUMBIA, V6H 1B4, CANADA
Role RESIGNED
Secretary
Appointed on
28 September 2005
Resigned on
19 July 2006
Nationality
CANADIAN
Occupation
CEO

PRIOR, MARK EDWARD

Correspondence address
1178 WEST 7TH AVENUE, VANCOUVER, BRITISH COLUMBIA, V6H 1B4, CANADA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
28 September 2005
Resigned on
19 July 2006
Nationality
CANADIAN
Occupation
CEO

BARNSLEY, JOHN MICHAEL

Correspondence address
4093 CAVENDISH DRIVE, RICHMOND, BRITISH COLUMBIA, V7E 5N4, CANADA
Role RESIGNED
Secretary
Appointed on
28 September 2005
Resigned on
16 March 2006
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

BARNSLEY, JOHN MICHAEL

Correspondence address
4093 CAVENDISH DRIVE, RICHMOND, BRITISH COLUMBIA, V7E 5N4, CANADA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 September 2005
Resigned on
16 March 2006
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

More Company Information