DIVX EXPRESS LIMITED
4 officers / 17 resignations
ADRIAN, Carl Sheldon
- Correspondence address
- 5 Howick Place, London, United Kingdom, SW1P 1WG
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 5 December 2017
UNM INVESTMENTS LIMITED
- Correspondence address
- 5 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1WG
- Role ACTIVE
- Director
- Appointed on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CROSSWALL NOMINEES LIMITED
- Correspondence address
- 5 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1WG
- Role ACTIVE
- Secretary
- Appointed on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CROSSWALL NOMINEES LIMITED
- Correspondence address
- 5 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1WG
- Role ACTIVE
- Director
- Appointed on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CROW, ANDREW FRANK
- Correspondence address
- 240 BLACKFRIARS ROAD, LONDON, ENGLAND, ENGLAND, SE1 8BF
- Role RESIGNED
- Director
- Date of birth
- July 1957
- Appointed on
- 14 June 2010
- Resigned on
- 31 December 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
HOLLICK OF NOTTING HILL, CLIVE RICHARD
- Correspondence address
- FLAT 10 THE OLD TELEPHONE EXCHANGE, 13A PORTOBELLO ROAD, LONDON, W11 3DA
- Role RESIGNED
- Director
- Date of birth
- May 1945
- Appointed on
- 29 June 1998
- Resigned on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- GROUP MANAGING DIRECTOR
Average house price in the postcode W11 3DA £2,028,000
CAMPBELL, JAMES MILNE
- Correspondence address
- 22 LOWER HILL ROAD, EPSOM, SURREY, KT19 8LT
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 29 June 1998
- Resigned on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode KT19 8LT £1,096,000
SIDDELL, ANNE CLAIRE
- Correspondence address
- 10 HEARN CLOSE, MANOR ROAD, PENN, BUCKINGHAMSHIRE, HP10 8JT
- Role RESIGNED
- Secretary
- Appointed on
- 29 June 1998
- Resigned on
- 30 July 1999
- Nationality
- BRITISH
Average house price in the postcode HP10 8JT £1,576,000
JONESCO, ANDREW KARL
- Correspondence address
- 16 FORSTER ROAD, BECKENHAM, KENT, BR3 4LJ
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 29 June 1998
- Resigned on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BR3 4LJ £881,000
RUDD-JONES, NICHOLAS
- Correspondence address
- 20 SAINT GEORGES SQUARE, STAMFORD, LINCOLNSHIRE, PE9 2BN
- Role RESIGNED
- Director
- Date of birth
- August 1959
- Appointed on
- 29 June 1998
- Resigned on
- 24 June 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PE9 2BN £366,000
STEVENS, DAVID ROBERT
- Correspondence address
- LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
- Role RESIGNED
- Director
- Date of birth
- May 1936
- Appointed on
- 29 June 1998
- Resigned on
- 1 July 1999
- Nationality
- BRITISH
- Occupation
- NON EXECUTIVE CHAIRMAN
BOYCOTT, ROSEL MARIE
- Correspondence address
- 24 CHEPSTOW ROAD, LONDON, W2 5BE
- Role RESIGNED
- Director
- Date of birth
- May 1951
- Appointed on
- 29 June 1998
- Resigned on
- 30 July 1999
- Nationality
- BRITISH
- Occupation
- EDITOR
Average house price in the postcode W2 5BE £1,940,000
UNM INVESTMENTS LIMITED
- Correspondence address
- LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
- Role RESIGNED
- Director
- Appointed on
- 19 July 1996
- Resigned on
- 29 June 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CROSSWALL NOMINEES LIMITED
- Correspondence address
- LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
- Role RESIGNED
- Secretary
- Appointed on
- 19 July 1996
- Resigned on
- 29 June 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CROSSWALL NOMINEES LIMITED
- Correspondence address
- LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
- Role RESIGNED
- Director
- Appointed on
- 19 July 1996
- Resigned on
- 29 June 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 17 July 1996
- Resigned on
- 19 July 1996
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 17 July 1996
- Resigned on
- 19 July 1996
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 17 July 1996
- Resigned on
- 19 July 1996
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 17 July 1996
- Resigned on
- 19 July 1996
LUCIENE JAMES LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Director
- Appointed on
- 17 June 1996
- Resigned on
- 17 July 1996
Average house price in the postcode EC2A 4QS £752,000
THE COMPANY REGISTRATION AGENTS LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 17 June 1996
- Resigned on
- 17 July 1996
Average house price in the postcode EC2A 4QS £752,000
More Company Information
Recently Viewed
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