DELUXE MEDIA TECHNOLOGIES LTD

2 officers / 15 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

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

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

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
28 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

CUPPLES, AMANDA SUZANNE

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
1 April 2015
Resigned on
15 December 2017
Nationality
AUSTRALIAN,BRITISH
Occupation
COMPANY 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

BIGGINS, KENNETH WALTER

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
23 January 2012
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DOUGHTY, MICHAEL JAMES

Correspondence address
11 MERRYFIELDS, UXBRIDGE, MIDDLESEX, UB8 2BT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
16 September 2008
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode UB8 2BT £580,000

CATTERALL, CHRISTOPHER EDWARD

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

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

TURBERVILLES NOMINEES LIMITED

Correspondence address
HILL HOUSE, 118 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT
Role RESIGNED
Secretary
Appointed on
23 November 2006
Resigned on
16 September 2008
Nationality
BRITISH

Average house price in the postcode UB8 1JT £1,706,000

TURBERVILLES INCORPORATIONS LIMITED

Correspondence address
HILL HOUSE, 118 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT
Role RESIGNED
Director
Appointed on
23 November 2006
Resigned on
16 September 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode UB8 1JT £1,706,000


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