EUROPEAN CAPTIONING INSTITUTE LIMITED

2 officers / 31 resignations

LIQUORI DIGRIGOLI, STEFANIE

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
December 1977
Appointed on
17 September 2019
Nationality
AMERICAN
Occupation
LEGAL ADVISER

CUMMINS, JOHN ERIC

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
1 May 2018
Nationality
AMERICAN
Occupation
CFO

BELL, ANDREW MICHAEL

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

LEVY, RALPH ABRAHAM

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

SHAFIQUE, Sirmad Balal

Correspondence address
Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD
Role RESIGNED
director
Date of birth
August 1977
Appointed on
7 December 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Financial Controller

JULIAN, ROBERT KEITH

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
29 August 2017
Resigned on
28 April 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

CLEARY, DAVID JAMES

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
21 October 2016
Resigned on
5 October 2017
Nationality
NATIONALITY UNKNOWN

HOWL, ROGER STUART

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
10 July 2015
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

DAVIDSON, NEIL PATRICK

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
22 April 2015
Resigned on
29 August 2017
Nationality
AMERICAN
Occupation
CFO

CUPPLES, AMANDA SUZANNE

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
27 March 2015
Resigned on
1 April 2015
Nationality
AUSTRALIAN,BRITISH
Occupation
COMPANY DIRECTOR

GURNEY, PATRICK PHILIP

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
27 March 2015
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WATSON, JAMES NEIL

Correspondence address
DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Secretary
Appointed on
19 January 2015
Resigned on
20 October 2016
Nationality
NATIONALITY UNKNOWN

SUH, JOHN

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
31 October 2012
Resigned on
2 April 2015
Nationality
AMERICAN
Occupation
EVP & CAO

MAURER, TIM CHARLES

Correspondence address
DENHAM MEDIA PARK NORTH ORBITIAL ROAD, DENHAM, UXBRIDGE, MIDDLESEX, UB9 5HQ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 May 2012
Resigned on
9 October 2012
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

MORLEY, ALEXANDER WILLIAM JOHN

Correspondence address
DENHAM MEDIA PARK NORTH ORBITIAL ROAD, DENHAM, UXBRIDGE, MIDDLESEX, UB9 5HQ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
5 November 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CATTERALL, CHRISTOPHER EDWARD

Correspondence address
DENHAM MEDIA PARK NORTH ORBITIAL ROAD, DENHAM, UXBRIDGE, MIDDLESEX, UB9 5HQ
Role RESIGNED
Secretary
Appointed on
5 November 2010
Resigned on
19 January 2015
Nationality
BRITISH

SEIDEL, ROBERT T

Correspondence address
GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 November 2010
Resigned on
30 March 2015
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

ARIAS, JESUS ARAUJO

Correspondence address
260B FERME PARK ROAD, LONDON, N8 9BL
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
5 February 2008
Resigned on
5 November 2010
Nationality
SPANISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode N8 9BL £550,000

ARIAS, JESUS ARAUJO

Correspondence address
260B FERME PARK ROAD, LONDON, N8 9BL
Role RESIGNED
Secretary
Appointed on
5 February 2008
Resigned on
1 August 2009
Nationality
SPANISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode N8 9BL £550,000

ARCH ACCOUNTANCY

Correspondence address
26 TESLA COURT, INNOVATION WAY, LYNCH WOOD, PETERBOROUGH, UNITED KINGDOM, PE2 6FL
Role RESIGNED
Secretary
Appointed on
16 March 2007
Resigned on
4 November 2010
Nationality
BRITISH

Average house price in the postcode PE2 6FL £292,000

CHAO, GEWE

Correspondence address
1040 SHORELAND DRIVE, LOPEZ ISLAND, WASHINGTON 98261, USA
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
7 December 2006
Resigned on
5 February 2008
Nationality
US
Occupation
ENGINEER

FEINBERG, JAY MARK

Correspondence address
18125 DARNELL DR, OLNEY, NARYLAND 20832, USA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
7 December 2006
Resigned on
5 February 2008
Nationality
USA
Occupation
MARKETING DIRECTOR

COOPER, ALETHIA

Correspondence address
13669 LEGACY CIRCLE \ B, HERNDON 20171, USA
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
7 December 2006
Resigned on
5 February 2008
Nationality
USA
Occupation
MANAGER FINANCE & ACCOUNTS

GEORGAKOPOULOU, PANAYOTA

Correspondence address
ECT 1ST FLOOR HOLBORN TOWER 137-144 HIGH HOLBORN, LONDON, WC1V 6PL
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
7 January 2005
Resigned on
21 December 2012
Nationality
GREEK
Occupation
MANAGING DIRECTOR

Average house price in the postcode WC1V 6PL £204,000

MORLEY, ALEXANDER WILLIAM JOHN

Correspondence address
164 WINDMILL ROAD, EALING, LONDON, W5 4BT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 February 2001
Resigned on
23 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W5 4BT £493,000

GATES, JOHN LYBROOK

Correspondence address
405 SOUTHWEST DRIVE, SWILVER SPRING, MARYLAND 20901, USA
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
9 February 2001
Resigned on
7 December 2006
Nationality
US CITIZEN
Occupation
DIRECTOR

HIGHAM, JENNIFER

Correspondence address
216 DURRANT COURT, CHELMSFORD, ESSEX, CM1 1UE
Role RESIGNED
Secretary
Appointed on
31 October 1999
Resigned on
15 March 2007
Nationality
BRITISH

Average house price in the postcode CM1 1UE £283,000

LEWIS, JONATHAN MARK

Correspondence address
3D GATESBOROUGH STREET, LONDON, EC2A 4NS
Role RESIGNED
Secretary
Appointed on
31 December 1997
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, JOHN ALLAN

Correspondence address
HENGAE, LLANLLWNI, PENCADER, DYFED, SA39 9EE
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
25 October 1996
Resigned on
6 January 1998
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode SA39 9EE £390,000

HIGHAM, JENNIFER

Correspondence address
9 CASSONS CLOSE, WESTON HILLS, SPALDING, LINCOLNSHIRE, PE12 6DX
Role RESIGNED
Secretary
Appointed on
1 December 1995
Resigned on
31 December 1997
Nationality
BRITISH

Average house price in the postcode PE12 6DX £253,000

DONALDSON, CHARLES MCBEATH

Correspondence address
21 GRIMSBURY DRIVE, BANBURY, OXFORDSHIRE, OX16 7HL
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
6 October 1995
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
SUBTITLER

LEWIS, JONATHAN MARK

Correspondence address
3D GATESBOROUGH STREET, LONDON, EC2A 4NS
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
3 August 1995
Resigned on
8 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABBOTT, NORMAN CHARLES BETTSWORTH

Correspondence address
36 THE STREET, BROOKE, NORWICH, NORFOLK, NR15 1JT
Role RESIGNED
Secretary
Appointed on
3 August 1995
Resigned on
1 December 1995
Nationality
BRITISH

Average house price in the postcode NR15 1JT £560,000


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