ELVIS COMMUNICATIONS LIMITED

7 officers / 27 resignations

KALIFA, Maneck Minoo

Correspondence address
60 Great Portland Street, London, United Kingdom, W1W 7RT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 June 2025
Nationality
British
Occupation
Chief Financial Officer

SANFORD, Mark John

Correspondence address
75 Bermondsey Street, London, England, SE1 3XF
Role ACTIVE
secretary
Appointed on
30 April 2022

Average house price in the postcode SE1 3XF £4,951,000

WOOD, Emma Louise

Correspondence address
75 Bermondsey Street, London, England, SE1 3XF
Role ACTIVE
secretary
Appointed on
11 December 2020
Resigned on
30 April 2022

Average house price in the postcode SE1 3XF £4,951,000

PEACHEY, Jonathan Andrew

Correspondence address
60 Great Portland Street, London, United Kingdom, W1W 7RT
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 September 2019
Nationality
British
Occupation
Group Chief Operating Officer

LEE MORRISON, NICHOLAS

Correspondence address
75 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3XF
Role ACTIVE
Secretary
Appointed on
1 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 3XF £4,951,000

WHITEHOUSE, Tanya

Correspondence address
60 Great Portland Street, London, United Kingdom, W1W 7RT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 September 2017
Resigned on
16 July 2025
Nationality
British
Occupation
Director

HARRIS, Peter Jonathan

Correspondence address
60 Great Portland Street, London, United Kingdom, W1W 7RT
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 September 2017
Resigned on
30 May 2025
Nationality
British
Occupation
Cfo

LOWRY, LUCY DIANA

Correspondence address
75 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3XF
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
14 September 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

QUINN, SEAN ALEXANDER

Correspondence address
FIRST FLOOR 172 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 March 2017
Resigned on
14 September 2017
Nationality
AMERICAN
Occupation
PRIVATE EQUITY

GOLDMAN, CHARLES

Correspondence address
FIRST FLOOR 172 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QR
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
16 October 2013
Resigned on
3 March 2017
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR, MILL ROAD CAPITAL

RAWLINS, STEVE

Correspondence address
FIRST FLOOR 172 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QR
Role RESIGNED
Secretary
Appointed on
16 October 2013
Resigned on
14 September 2017
Nationality
NATIONALITY UNKNOWN

BARTLE, JOHN

Correspondence address
FIRST FLOOR 172 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QR
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
16 October 2013
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLLIER, MARK MONTGOMERY

Correspondence address
FIRST FLOOR 172 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QR
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
16 October 2013
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

MARCHAND, Brett Simeon

Correspondence address
First Floor 172 Drury Lane, London, United Kingdom, WC2B 5QR
Role RESIGNED
director
Date of birth
June 1966
Appointed on
16 October 2013
Resigned on
14 September 2017
Nationality
Canadian
Occupation
President And Ceo, Cossette

LYNCH, THOMAS

Correspondence address
FIRST FLOOR 172 DRURY LANE, LONDON, UNITED KINGDOM, WC2B 5QR
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 October 2013
Resigned on
14 September 2017
Nationality
AMERICAN
Occupation
SENIOR MANAGING DIRECTOR, MILL ROAD CAPITAL

RAWLINS, STEVEN CLIVE

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 April 2013
Resigned on
16 October 2013
Nationality
UNITED KINGDOM
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode W1W 6XH £1,165,000

HAMMERSLEY, Paul David

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 December 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

GIGUÈRE, SANDRA

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Secretary
Appointed on
30 April 2012
Resigned on
16 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 6XH £1,165,000

GIGUÈRE, SANDRA

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
30 April 2012
Resigned on
16 October 2013
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode W1W 6XH £1,165,000

FAUCHER, MARTIN

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
25 August 2008
Resigned on
16 October 2013
Nationality
CANADIAN
Occupation
EXECUTIVE AND CFO

Average house price in the postcode W1W 6XH £1,165,000

ANGUS, GREGOR

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 September 2007
Resigned on
31 January 2013
Nationality
CANADIAN
Occupation
PRESIDENT, EDC COMMUNICATIONS EUROPE

Average house price in the postcode W1W 6XH £1,165,000

OKELL, KIMBERLEY

Correspondence address
10015 DE LA FARINIERE, QUEBEC, QUEBEC G2K 1L6, CANADA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
8 February 2007
Resigned on
30 April 2012
Nationality
CANADIAN
Occupation
SOLICITOR

OKELL, KIMBERLEY

Correspondence address
10015 DE LA FARINIERE, QUEBEC, QUEBEC G2K 1L6, CANADA
Role RESIGNED
Secretary
Appointed on
30 August 2005
Resigned on
30 April 2012
Nationality
CANADIAN
Occupation
SOLICITOR

ROYER, JEAN

Correspondence address
1259 ROLAND-DESMEULES, STE-FOY, G1X 4Y3 QUEBEC, CANADA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 August 2005
Resigned on
25 August 2008
Nationality
CANADIAN
Occupation
BUSINESSMAN

CROSSLAND, JAMES

Correspondence address
30 KINGSGARDEN ROAD, ETOBICOKE, ONTARIO M8X 1S6, CANADA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 August 2005
Resigned on
27 May 2007
Nationality
CANADIAN
Occupation
BUSINESSMAN

DUFFAR, FRANCOIS

Correspondence address
3577 ATWATER STREET, APT 807, MONTREAL, QUEBEC M8X 1S6, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 August 2005
Resigned on
8 February 2007
Nationality
CANADIAN
Occupation
BUSINESSMAN

ELLSE, SIMON RICHARD

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 June 2004
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1W 6XH £1,165,000

LEVERSEDGE, MARK JAMES

Correspondence address
2 NEVILL PARK, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN4 8NW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 June 2004
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN4 8NW £1,647,000

ELLSE, SIMON

Correspondence address
2 FORGE COTTAGES, STANE STREET, OCKLEY, DORKING, SURREY, RH5 5TD
Role RESIGNED
Secretary
Appointed on
1 June 2004
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH5 5TD £1,508,000

MILES, JEREMY

Correspondence address
33 SMITH STREET, LONDON, SW3 4EP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 June 2004
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode SW3 4EP £5,160,000

CALCRAFT, HELEN

Correspondence address
32 ST JOHNS WOOD TERRACE, LONDON, NW8 6JL
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 June 2004
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode NW8 6JL £3,022,000

SEMMENS, MARTIN

Correspondence address
MOUNT HOUSE, RANTERS LANE, GOLDHURST, KENT, TN17 1HN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 June 2004
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN17 1HN £1,911,000

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
18 May 2003
Resigned on
1 June 2004

OVAL NOMINEES LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
18 May 2003
Resigned on
1 June 2004

More Company Information