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
Nationality
British
Occupation
Accountant

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


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