CURZON CINEMA (LOUGHBOROUGH) LTD.

2 officers / 23 resignations

RAINER, JOHN BROOKS

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6HQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
6 March 2018
Nationality
AMERICAN
Occupation
TAX ACOUNTANT

THOMAS, CHRISTOPHER

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6HQ
Role ACTIVE
Secretary
Appointed on
25 January 2018
Nationality
NATIONALITY UNKNOWN

WAY, MARK JONATHAN

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 September 2014
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WILLIAMS, NEIL JAMES

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
18 June 2014
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

DONOVAN, PAUL MICHAEL

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 February 2014
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ALKER, ANDREW STEPHEN

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
23 January 2014
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

MASON, JONATHAN PETER

Correspondence address
54 WHITCOMB STREET, LONDON, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 November 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

HARRIS, ROGER JOHN

Correspondence address
54 WHITCOMB STREET, LONDON, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
3 November 2011
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

LAWTON, KIRSTEN

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Secretary
Appointed on
3 November 2011
Resigned on
25 January 2018
Nationality
BRITISH

WALKER, ADRIAN ROWLAND

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
3 November 2011
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

GAVIN, ALEXANDER RUPERT

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
3 November 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

RICHES, IAN NORMAN

Correspondence address
35 KITCHER ROAD, AMESBURY, SALISBURY, WILTSHIRE, SP4 7AA
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
29 November 2004
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP4 7AA £414,000

SURI, Suman

Correspondence address
278 Nanpantan Road, Nanpantan, Loughborough, Leicestershire, LE11 3YE
Role RESIGNED
director
Date of birth
November 1963
Appointed on
12 October 2001
Resigned on
3 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode LE11 3YE £537,000

SURI, KAILASH CHANDER

Correspondence address
278 NANPANTAN ROAD, NANPANTAN, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3YE
Role RESIGNED
Secretary
Appointed on
12 October 2001
Resigned on
3 November 2011
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode LE11 3YE £537,000

SURI, KAILASH CHANDER

Correspondence address
278 NANPANTAN ROAD, NANPANTAN, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3YE
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
12 October 2001
Resigned on
3 November 2011
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode LE11 3YE £537,000

HALL, MALCOLM WILLIAM

Correspondence address
LONGFIELD HOUSE LONGFIELD AVENUE, LA ROUTE DES GENETS, ST. BRELADE, JERSEY, CHANNEL ISLANDS, JE3 8EB
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
1 October 1998
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NATHAN, RONALD

Correspondence address
12A MARLBOROUGH MANSIONS, CANNON HILL, LONDON, NW6 1JP
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 October 1998
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 1JP £1,906,000

GOLDSMITH, PETER NORMAN

Correspondence address
FLAT 1, 23 HOLLYCROFT AVENUE, LONDON, NW3 7QH
Role RESIGNED
Secretary
Appointed on
1 October 1998
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QH £3,296,000

GOLDSMITH, PETER NORMAN

Correspondence address
FLAT 1, 23 HOLLYCROFT AVENUE, LONDON, NW3 7QH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 October 1998
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QH £3,296,000

MURRAY, GAVIN DESMOND BARRIE

Correspondence address
103 WOOD VALE, LONDON, N10
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
1 October 1998
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

DOWDESWELL, MICHAEL GARDINER

Correspondence address
5 DELVILLE AVENUE, KEYWORTH, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 5JA
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
26 March 1997
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 5JA £472,000

DOWDESWELL, MICHAEL GARDINER

Correspondence address
5 DELVILLE AVENUE, KEYWORTH, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 5JA
Role RESIGNED
Secretary
Appointed on
26 March 1997
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 5JA £472,000

WALKER, SUSAN

Correspondence address
45 HORNCASTLE ROAD, WOODHALL SPA, LINCOLNSHIRE, LN10 6UY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
26 March 1997
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
CINEMA EXHIBITOR

Average house price in the postcode LN10 6UY £703,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 March 1997
Resigned on
26 March 1997

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
18 March 1997
Resigned on
26 March 1997

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