EALING STUDIOS OPERATIONS LIMITED

10 officers / 8 resignations

DE BEER, Zoe Myra

Correspondence address
One Berkeley Street, London, United Kingdom, W1J 8DJ
Role ACTIVE
director
Date of birth
August 1989
Appointed on
4 February 2025
Nationality
Swiss
Occupation
Company Director

CATLETT, Kevin Blake

Correspondence address
One Berkeley Street, London, United Kingdom, W1J 8DJ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
22 September 2023
Nationality
American
Occupation
Director

MSP CORPORATE SERVICES LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
corporate-secretary
Appointed on
1 June 2023

Average house price in the postcode W1W 8DH £38,000

ARCOT, Rohan

Correspondence address
One Berkeley Street, London, United Kingdom, W1J 8DJ
Role ACTIVE
director
Date of birth
September 1986
Appointed on
20 May 2022
Resigned on
9 November 2023
Nationality
Indian
Occupation
Director

CHADWICK, Nicholas Mark

Correspondence address
One Berkeley Street, London, United Kingdom, W1J 8DJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
15 September 2021
Nationality
British
Occupation
Chartered Accountant

LONDON REGISTRARS LTD

Correspondence address
Suite A 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Role ACTIVE
corporate-secretary
Appointed on
15 September 2021
Resigned on
1 June 2023

Average house price in the postcode EC1Y 0TH £916,000

GEORGE, Simon

Correspondence address
One Eagle Place St. James's, London, United Kingdom, SW1Y 6AF
Role ACTIVE
secretary
Appointed on
14 September 2002
Resigned on
15 September 2021
Nationality
British
Occupation
Chartered Accountant

THOMPSON, Barnaby David Waterhouse

Correspondence address
One Eagle Place St. James's, London, United Kingdom, SW1Y 6AF
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 April 2000
Resigned on
15 September 2021
Nationality
British
Occupation
Film Producer

FRUCHTMANN, Uri

Correspondence address
C/O Cheshire 15 Stanley Crescent, London, United Kingdom, W11 2NA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
17 February 2000
Resigned on
15 September 2021
Nationality
German
Occupation
Film Producer

Average house price in the postcode W11 2NA £3,791,000

HANDELSMAN, Harry

Correspondence address
Flat 1, 2 Hyde Park Gardens, London, W2 2LT
Role ACTIVE
director
Date of birth
September 1949
Appointed on
5 January 2000
Resigned on
15 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2LT £6,774,000


VRANKOVIC, MARIA

Correspondence address
29 HAILEYBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1JJ
Role RESIGNED
Secretary
Date of birth
July 1960
Appointed on
19 November 2002
Resigned on
19 November 2002
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode EN1 1JJ £564,000

KANE, GABRIELLE

Correspondence address
12 MANTON AVENUE, LONDON, W7 2DZ
Role RESIGNED
Secretary
Date of birth
November 1961
Appointed on
6 November 2001
Resigned on
2 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W7 2DZ £856,000

HAL MANAGEMENT LIMITED

Correspondence address
HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Role RESIGNED
Secretary
Appointed on
31 May 2001
Resigned on
6 November 2001
Nationality
BRITISH

KAO, JOHN

Correspondence address
39 MESA STREET, SUITE 200 THE PRESIDIO, SAN FRANCISCO, CA 94129, USA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
14 April 2000
Resigned on
20 April 2005
Nationality
AMERICAN
Occupation
ENTREPRENEUR

BHAMBRA, HARJEET

Correspondence address
62 BYRON AVENUE, MANOR PARK, LONDON, E12 6NG
Role RESIGNED
Secretary
Date of birth
August 1972
Appointed on
28 February 2000
Resigned on
31 May 2001
Nationality
BRITISH

Average house price in the postcode E12 6NG £431,000

GLAGOW, SUSAN YVONNE

Correspondence address
113 GALLY HILL ROAD, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 6RX
Role RESIGNED
Secretary
Appointed on
5 January 2000
Resigned on
6 November 2001
Nationality
BRITISH

Average house price in the postcode GU52 6RX £764,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Date of birth
July 1991
Appointed on
5 January 2000
Resigned on
5 January 2000

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
5 January 2000
Resigned on
5 January 2000

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