DIGITAL CLASSICS DISTRIBUTION LIMITED

3 officers / 13 resignations

NELSON, Derek Alexander

Correspondence address
Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1954
Appointed on
9 February 2023
Nationality
British
Occupation
Media Consultant

Average house price in the postcode PR2 2YP £393,000

TLT SECRETARIES LIMITED

Correspondence address
ONE REDCLIFF STREET, BRISTOL, UNITED KINGDOM, BS1 6TP
Role ACTIVE
Secretary
Appointed on
18 October 2012
Nationality
BRITISH

NELSON, Derek Alexander

Correspondence address
Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1954
Appointed on
18 October 2012
Nationality
British
Occupation
Media Consultant

Average house price in the postcode PR2 2YP £393,000


HUNT, Christopher John

Correspondence address
TLT LLP One Redcliff Street, Bristol, BS1 6TP
Role RESIGNED
director
Date of birth
October 1954
Appointed on
16 November 2018
Resigned on
23 April 2019
Nationality
British
Occupation
Director

BEAK STREET NOMINEES LTD

Correspondence address
1 CHURCH STREET, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4EX
Role RESIGNED
Director
Appointed on
28 February 2013
Resigned on
3 March 2017
Nationality
BRITISH

Average house price in the postcode PR7 4EX £322,000

ELSTEIN, DAVID KEITH

Correspondence address
ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
17 November 2009
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCINTOSH, John Joseph

Correspondence address
One America Square Crosswall, London, EC3N 2SG
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 November 2008
Resigned on
28 July 2011
Nationality
British
Occupation
Director

GREEN, DAVID IAN STEWART

Correspondence address
ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
21 November 2008
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOTTOMLEY, JOHN MICHAEL

Correspondence address
ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG
Role RESIGNED
Secretary
Appointed on
20 April 2004
Resigned on
18 October 2012
Nationality
BRITISH

HUNT, Christopher John

Correspondence address
Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU
Role RESIGNED
director
Date of birth
October 1954
Appointed on
26 March 2004
Resigned on
21 November 2008
Nationality
British
Occupation
Television Executive

Average house price in the postcode BS48 3QU £1,700,000

BARTON, MICHAEL WILLIAM

Correspondence address
BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
26 March 2004
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MUNDY, EDWIN NEIL

Correspondence address
26 LYFORD ROAD, WANDSWORTH COMMON, LONDON, SW18 3LT
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
28 May 2003
Resigned on
4 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LT £5,404,000

STOESSEL, DIDIER GEORGES PHILIPPE

Correspondence address
75 INGLETHORPE STREET, LONDON, SW6 6NU
Role RESIGNED
Secretary
Appointed on
28 May 2003
Resigned on
20 April 2004
Nationality
FRENCH
Occupation
BANKER

Average house price in the postcode SW6 6NU £1,743,000

STOESSEL, DIDIER GEORGES PHILIPPE

Correspondence address
75 INGLETHORPE STREET, LONDON, SW6 6NU
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
15 May 2003
Resigned on
10 January 2005
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6NU £1,743,000

HENDERSON, MARTIN ROBERT

Correspondence address
160 MARSTON AVENUE, DAGENHAM, ESSEX, RM10 7LP
Role RESIGNED
Secretary
Appointed on
14 May 2003
Resigned on
28 May 2003
Nationality
BRITISH

Average house price in the postcode RM10 7LP £393,000

ALLY, BIBI RAHIMA

Correspondence address
60 HARBURY ROAD, CARSHALTON BEECHES, SURREY, SM5 4LA
Role RESIGNED
Nominee Director
Date of birth
January 1960
Appointed on
14 May 2003
Resigned on
15 May 2003

Average house price in the postcode SM5 4LA £815,000


More Company Information