FEDERATION AGAINST COPYRIGHT THEFT LIMITED

4 officers / 59 resignations

SHARP, Kieron Anthony

Correspondence address
Regal House 70 London Road, Twickenham, United Kingdom, TW1 3QS
Role ACTIVE
director
Date of birth
March 1955
Appointed on
8 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 3QS £11,030,000

BARLEY, Michael Jeffrey

Correspondence address
Regal House Regal House, 70 London Road, Twickenham, Middlesex, United Kingdom, TW1 3QS
Role ACTIVE
director
Date of birth
September 1955
Appointed on
4 July 2016
Resigned on
5 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3QS £11,030,000

MONGER, Brenda Bernadette

Correspondence address
Regal House 70 London Road, Twickenham, United Kingdom, TW1 3QS
Role ACTIVE
secretary
Appointed on
12 September 2014

Average house price in the postcode TW1 3QS £11,030,000

BRITISH ASSOCIATION FOR SCREEN ENTERTAINMENT LIMITED

Correspondence address
3 SOHO SQUARE, LONDON, ENGLAND, W1D 3HD
Role ACTIVE
Director
Appointed on
2 July 2007
Nationality
BRITISH

WALT DISNEY COMPANY LIMITED (THE)

Correspondence address
3 QUEEN CAROLINE STREET, LONDON, ENGLAND, W6 9PE
Role RESIGNED
Director
Appointed on
4 July 2016
Resigned on
1 November 2016
Nationality
NATIONALITY UNKNOWN

PARKINSON, RUTH

Correspondence address
3 QUEEN CAROLINE STREET, LONDON, ENGLAND, W6 9PE
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
26 November 2014
Resigned on
4 July 2016
Nationality
IRISH
Occupation
SUPPLY CHAIN DIRECTOR

WARNER BROS.ENTERTAINMENT UK LIMITED

Correspondence address
WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, ENGLAND, WC1X 8WB
Role RESIGNED
Director
Appointed on
17 September 2014
Resigned on
1 November 2016
Nationality
NATIONALITY UNKNOWN

JACOBSON, BYRON ROBERT

Correspondence address
REGAL HOUSE 4TH FLOOR, 70 LONDON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 3QS
Role RESIGNED
Secretary
Appointed on
24 July 2013
Resigned on
12 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW1 3QS £11,030,000

PARAMOUNT HOME ENTERTAINMENT INTERNATIONAL LTD

Correspondence address
5 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YF
Role RESIGNED
Director
Appointed on
19 March 2010
Resigned on
1 November 2016
Nationality
NATIONALITY UNKNOWN

SKY PLC

Correspondence address
6 GRANT WAY, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 5QD
Role RESIGNED
Director
Appointed on
1 November 2009
Resigned on
4 July 2016
Nationality
NATIONALITY UNKNOWN

ALBERY, TREVOR MARTIN

Correspondence address
WARNER HOUSE THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8WB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
21 October 2009
Resigned on
17 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

ALBRY, TREVOR MARTIN

Correspondence address
WARNER HOUSE THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8WB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

WARNER BROS ENTERTAINMENT UK LIMITED

Correspondence address
WARNER HOUSE 98 THEOBALDS ROAD, LONDON, WC1X 8WB
Role RESIGNED
Director
Appointed on
1 June 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

MONGER, BRENDA BERNADETTE

Correspondence address
EUROPA HOUSE CHURCH STREET, OLD ISLEWORTH, MIDDLESEX, GREAT BRITAIN, TW7 6DA
Role RESIGNED
Secretary
Appointed on
1 November 2007
Resigned on
24 July 2013
Nationality
BRITISH

TILLOTSON, WILLIAM

Correspondence address
7 VICTORY BUSINESS CENTRE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6DB
Role RESIGNED
Secretary
Appointed on
14 September 2006
Resigned on
31 October 2007
Nationality
BRITISH

THE VIDEO STANDARDS COUNCIL

Correspondence address
4 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JN
Role RESIGNED
Director
Appointed on
14 July 2006
Resigned on
27 February 2017
Nationality
BRITISH

MOTION PICTURE ASSOCIATION INC

Correspondence address
15301 VENTURA BLVD,, BUILDING E, SHERMAN OAKS, CALIFORNIA 91403, USA
Role RESIGNED
Director
Appointed on
13 July 2006
Resigned on
1 November 2016
Nationality
BRITISH

THE WALT DISNEY COMPANY LIMITED

Correspondence address
3 QUEEN CAROLINE STREET, LONDON, UNITED KINGDOM, W6 9PE
Role RESIGNED
Director
Appointed on
4 July 2006
Resigned on
26 November 2014
Nationality
BRITISH

UNIVERSAL PICTURES (UK) LIMITED

Correspondence address
1 CENTRAL ST.GILES ST. GILES HIGH STREET, LONDON, ENGLAND, WC2H 8NU
Role RESIGNED
Director
Appointed on
16 May 2006
Resigned on
1 November 2016
Nationality
BRITISH

BUENA VISTA HOME ENTERTAINMENT (UK AND IRELAND)

Correspondence address
3 QUEEN CAROLINE STREET, LONDON, SE26 6ST
Role RESIGNED
Director
Appointed on
2 May 2006
Resigned on
4 July 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SE26 6ST £703,000

TWENTIETH CENTURY FOX FILM COMPANY LIMITED

Correspondence address
TWENTIETH CENTURY HOUSE 31-32 SOHO SQUARE, LONDON, W1D 3AP
Role RESIGNED
Director
Appointed on
21 April 2006
Resigned on
1 November 2016
Nationality
BRITISH

SONY PICTURES HOME ENTERTAINMENT

Correspondence address
SONY PICTURES EUROPE HOUSE 25 GOLDEN SQUARE, LONDON, UNITED KINDGOM, W1F 9LU
Role RESIGNED
Director
Appointed on
6 April 2006
Resigned on
1 November 2016
Nationality
BRITISH

FILM DISTRIBUTORS ASSOCIATION LIMITED

Correspondence address
3 KINGLY COURT, KINGLY STREET, LONDON, ENGLAND, W1B 5PW
Role RESIGNED
Director
Appointed on
28 September 2005
Resigned on
31 December 2016
Nationality
BRITISH

Average house price in the postcode W1B 5PW £85,000

MONGER, BRENDA BERNADETTE

Correspondence address
5 COWPER ROAD, ACTON, LONDON, W3 6PZ
Role RESIGNED
Secretary
Appointed on
10 September 2004
Resigned on
14 September 2006
Nationality
BRITISH

Average house price in the postcode W3 6PZ £869,000

SOUTHWELL GRAY, SHARON

Correspondence address
THE VINES HARDWICK CLOSE, KNOTT PARK, OXSHOTT, SURREY, KT22 0HZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 July 2002
Resigned on
1 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT22 0HZ £2,861,000

CONLON, BRIAN MICHAEL

Correspondence address
2 CHAPTER CLOSE, LONDON, W4 5BS
Role RESIGNED
Secretary
Appointed on
1 May 2002
Resigned on
10 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W4 5BS £783,000

MOTT, SPENCER JOHN

Correspondence address
3 SANDY MEAD, EPSOM, SURREY, KT19 7NQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 February 2002
Resigned on
8 August 2003
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode KT19 7NQ £709,000

LOWE, DAVID NIGEL LEWIS

Correspondence address
QUATRE SAISONS, LE BOURG, VIEUX PORT 27680, FRANCE
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 January 2001
Resigned on
17 July 2003
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

SOLOMONS, PHILIP

Correspondence address
25 THERESA ROAD RAVENSCOURT PARK, HAMMERSMITH, LONDON, W6 9AQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 July 1999
Resigned on
5 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W6 9AQ £1,430,000

MACKENZIE, CHRISTOPHER KENNETH

Correspondence address
98A RICHMOND HILL, RICHMOND, SURREY, TW10 6RJ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
2 February 1996
Resigned on
1 January 1998
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode TW10 6RJ £1,416,000

GACH, JAN

Correspondence address
7 MANOR WOOD GATE, LOWER SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BY
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
10 November 1994
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
SENIOR DIRECTOR OPERATIONS

Average house price in the postcode RG9 3BY £1,996,000

LOWE, DAVID NIGEL LEWIS

Correspondence address
QUATRE SAISONS, LE BOURG, VIEUX PORT 27680, FRANCE
Role RESIGNED
Secretary
Appointed on
1 November 1994
Resigned on
1 May 2002
Nationality
BRITISH

PRITCHARD, ALAN KEITH

Correspondence address
CHELWOOD 22 LEDBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2PZ
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
14 July 1994
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2PZ £1,785,000

HILL, NICHOLAS JAMES

Correspondence address
23 LAMBOLLE PLACE, LONDON, NW6 4PG
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
9 December 1993
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

BOURNE, ANDREW LEIGH

Correspondence address
2 COLLEGE ROAD, ISLEWORTH, MIDDLESEX, TW7 5DH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
9 December 1993
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode TW7 5DH £852,000

CAREY, LAVINIA MARGARET LEILA

Correspondence address
CHARLTON HOUSE, CHARLTON ST PETER, PEWSEY, WILTSHIRE, SN9 6EU
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 November 1993
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode SN9 6EU £894,000

REILLY, BRIAN FRANCIS

Correspondence address
104 WOLSEY ROAD, MOOR PARK, NORTHWOOD, MIDDLESEX, HA6 2ED
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 July 1993
Resigned on
1 January 2000
Nationality
IRISH/USA
Occupation
LAWYER

Average house price in the postcode HA6 2ED £2,363,000

GUTTERIDGE, GRAHAM MARTIN

Correspondence address
171 HAMMERSMITH GROVE, LONDON, W6
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 July 1993
Resigned on
8 June 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MCEWAN, NEIL PATRICK

Correspondence address
8A TREBECK STREET, LONDON, W1Y 7RL
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
8 July 1993
Resigned on
9 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NAISH, PETER SIDNEY JOHN

Correspondence address
10 BOXES LANE, HORSTED KEYNES, HAYWARDS HEATH, WEST SUSSEX, RH17 7EJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 July 1993
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH17 7EJ £963,000

EVANS, JEREMY JONATHAN

Correspondence address
QUILL LODGE WYATTS ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5TB
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
21 October 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
CONTRACTS ADMINISTRATION MANAGER

Average house price in the postcode WD3 5TB £1,267,000

BLACK, DAVID IAN

Correspondence address
52 VALLEY ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 4DS
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
21 October 1992
Resigned on
1 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 4DS £1,959,000

MCGRATH, EDWARD JOHN

Correspondence address
18 CARSHALTON GROVE, SUTTON, SURREY, SM1 4LY
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
27 August 1992
Resigned on
9 December 1993
Nationality
IRISH
Occupation
GROUP FINANCIAL DIRECTOR

Average house price in the postcode SM1 4LY £426,000

HIGGINS MBE, JAMES RICHARD CLINTON

Correspondence address
PARK END 22 PARK AVENUE, WOKINGHAM, BERKSHIRE, RG11 2AG
Role RESIGNED
Director
Date of birth
January 1923
Appointed on
1 July 1992
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
PRESIDENT SFD

LECOUNT, GARRY MCKAY

Correspondence address
COTTMOOR OLD MEAD ROAD, HENHAM, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6JG
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
24 June 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
GROUP SALES AND MARKETING DIR

Average house price in the postcode CM22 6JG £803,000

BRIDGER, MICHAEL ANDREW

Correspondence address
6 WALLACE CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 1TY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 June 1992
Resigned on
8 September 2004
Nationality
BRITISH
Occupation
HEAD OF COMMERCIAL OPERATIONS

Average house price in the postcode SL7 1TY £425,000

ALLAN, IAN MORRIS

Correspondence address
WYATT HOUSE, ESSENDON PLACE HIGH ROAD, ESSENDON, HERTFORDSHIRE, AL9 6GZ
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
24 June 1992
Resigned on
9 December 1993
Nationality
BRITISH
Occupation
MANAGING DIR

Average house price in the postcode AL9 6GZ £2,838,000

GOLDTHORPE, MARTIN NEIL

Correspondence address
18 QUEENS CRESCENT, RICHMOND, SURREY, TW10 6HG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
24 June 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode TW10 6HG £2,228,000

HIGGINSON, PAUL LEONARD

Correspondence address
74 ARTHUR ROAD, LONDON, SW19 7DS
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
20 June 1992
Resigned on
1 October 2000
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR OF FINANCE

Average house price in the postcode SW19 7DS £2,670,000

BOOKER, JOHN ANTHONY

Correspondence address
21 PADGETTS WAY, HULLBRIDGE, ESSEX, SS5 6LR
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
20 June 1992
Resigned on
23 June 1997
Nationality
BRITISH
Occupation
BUSINESS AFFAIRS EXECUTIVE

Average house price in the postcode SS5 6LR £416,000

TOOMEY, THOMAS PATRICK

Correspondence address
23 HILLRISE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9BN
Role RESIGNED
Director
Appointed on
20 June 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 9BN £1,091,000

HALL, LAURENCE JOHN

Correspondence address
5 PEGMIRE LANE, ALDENHAM, HERTFORDSHIRE, WD2 8DR
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
20 June 1992
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
SECRETARY GENERAL

FOSSETT, ROY CHARLES

Correspondence address
TECHNICOLOR VIDEOCASSETTE (UK) LIMITED, UNIT 8 NORTHFIELD INDUSTRIAL ESTATE, WEMBLEY, MIDDLESEX, HA0 1NW
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
20 June 1992
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HA0 1NW £10,199,000

ABBOTT, NORMAN CHARLES BETTSWORTH

Correspondence address
BRITISH VIDEOGRAM ASSOCIATION 21-22 POLAND STREET, LONDON, W1V 3DD
Role RESIGNED
Director
Date of birth
November 1928
Appointed on
20 June 1992
Resigned on
29 October 1993
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

NIMMO, LOUISE

Correspondence address
20 UPPER SUNBURY ROAD, HAMPTON, MIDDLESEX, TW12 2DL
Role RESIGNED
Secretary
Appointed on
20 June 1992
Resigned on
1 November 1994
Nationality
BRITISH

Average house price in the postcode TW12 2DL £702,000

ZWAARD, CEES

Correspondence address
HORATIO HOUSE 77-85 FULHAM PALACE ROAD, LONDON, W6 8JA
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
20 June 1992
Resigned on
8 June 1994
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W6 8JA £657,000

GRAHAM, JOHN FAULDS

Correspondence address
GUILD HOME VIDEO LIMITED, 2 CHURCH STREET, WALTON ON THAMES, SURREY, KT12 2QS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
20 June 1992
Resigned on
1 April 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT12 2QS £386,000

CORRANCE, HUGH

Correspondence address
RANK VIDEO SERVICES, PHOENIX PARK GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW3 9PL
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
20 June 1992
Resigned on
9 December 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LIVINGSTONE, PERCIVAL

Correspondence address
SOCIETY OF FILM DISTRIBUTORS LTD, ROYALTY HOUSE 72/73 DEAN STREET, LONDON, W1V 5HB
Role RESIGNED
Director
Date of birth
April 1913
Appointed on
20 June 1992
Resigned on
1 July 1992
Nationality
BRITISH
Occupation
PRESIDENT OF SFD

KUIK, TIMOTHEUS JACOBUS

Correspondence address
SNEOOENLAAN 43, 3080 TERVUREN, BELGIUM
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
20 June 1992
Resigned on
1 January 1996
Nationality
DUTCH
Occupation
LEGAL COUNSEL

RIMELSPACH DENEHOLZ, JUDY

Correspondence address
717 SOUTH MADISON AVENUE, PASADENA, CALIFORNIA 91106, USA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
20 June 1992
Resigned on
1 January 2000
Nationality
AMERICAN
Occupation
LEGAL COUNSEL

KEEBLE, JOHN

Correspondence address
BBC ENTERPRISES, WOODLANDS 80 WOOD LANE, LONDON, W12 0TT
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
20 June 1992
Resigned on
23 October 1992
Nationality
BRITISH
Occupation
DIRECTOR OF BUSINESS ADMINISTRATION

IRVING, ROBERT FRANCIS

Correspondence address
FIRST INDEPENDENT FILMS LTD, 69 NEW OXFORD STREET, LONDON, WC1A 1DG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
20 June 1992
Resigned on
27 August 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

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