GUINNESS WORLD RECORDS LIMITED

6 officers / 50 resignations

KNIGHT, Matthew Euan James

Correspondence address
Ground Floor, The Rookery 2 Dyott Street, London, England, WC1A 1DE
Role ACTIVE
secretary
Appointed on
2 June 2023

MARSHALL, Raymond John

Correspondence address
Ground Floor, The Rookery 2 Dyott Street, London, England, WC1A 1DE
Role ACTIVE
secretary
Appointed on
20 November 2019
Resigned on
1 June 2023

LOUGHRAN, CATHERINE FRANCES

Correspondence address
12TH FLOOR SOUTH QUAY BUILDING 189 MARSH WALL, LONDON, ENGLAND, E14 9SH
Role ACTIVE
Secretary
Appointed on
2 March 2018
Nationality
NATIONALITY UNKNOWN

OZANNE, ALISON

Correspondence address
184-192 DRUMMOND STREET, LONDON, UNITED KINGDOM, NW1 1HP
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
6 May 2014
Nationality
BRITISH
Occupation
EXECUTIVE VP FINANCE

Average house price in the postcode NW1 1HP £490,000

BARRINGTON-FOOTE, RYAN

Correspondence address
12TH FLOOR SOUTH QUAY BUILDING 189 MARSH WALL, LONDON, ENGLAND, E14 9SH
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
26 June 2012
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

RICHARDS, ALISTAIR

Correspondence address
12TH FLOOR SOUTH QUAY BUILDING 189 MARSH WALL, LONDON, ENGLAND, E14 9SH
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
3 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

TSANG, TERENCE

Correspondence address
SOUTH QUAY BUILDING 183 MARSH WALL, LONDON, ENGLAND, E14 9SH
Role RESIGNED
Secretary
Appointed on
5 April 2016
Resigned on
2 March 2018
Nationality
NATIONALITY UNKNOWN

BERGEN, ROD CALVIN

Correspondence address
17 HANOVER SQUARE, LONDON, W1S 1HU
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 June 2008
Resigned on
26 June 2012
Nationality
CANADIAN
Occupation
DIRECTOR

SCRIP SECRETARIES LIMITED

Correspondence address
17 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HU
Role RESIGNED
Secretary
Appointed on
14 February 2008
Resigned on
5 April 2016
Nationality
BRITISH

JOYCE, DONALD CRAWFORD

Correspondence address
17 HANOVER SQUARE, LONDON, W1S 1HU
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
14 February 2008
Resigned on
6 May 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ROWLAND, JANET LESLEY

Correspondence address
2 SMITH TERRACE, LONDON, SW3 4DL
Role RESIGNED
Secretary
Appointed on
19 January 2007
Resigned on
14 February 2008
Nationality
BRITISH

Average house price in the postcode SW3 4DL £4,297,000

BOXALL, NICOLA

Correspondence address
100 RUSSELL ROAD, LONDON, SW19 1LW
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
19 January 2007
Nationality
BRITISH

Average house price in the postcode SW19 1LW £860,000

STEINBERG, BRUCE DAVID

Correspondence address
58 FROGNAL, LONDON, NW3 6XG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
22 August 2005
Resigned on
14 February 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6XG £9,503,000

WEIGHT, JAMES DOMINIC

Correspondence address
11 COURTNEY PLACE, COBHAM, SURREY, KT11 2BE
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
22 August 2005
Resigned on
14 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2BE £2,407,000

BYRNE, KATHARINE HELEN

Correspondence address
THE OLD COACH HOUSE, STOCKBRIDGE ROAD, TIMSBURY, ROMSEY, SO51 0NE
Role RESIGNED
Secretary
Appointed on
29 July 2005
Resigned on
31 March 2006
Nationality
BRITISH

Average house price in the postcode SO51 0NE £1,587,000

BURDICK, CHARLES JAMES

Correspondence address
9 ORMONDE PLACE, LONDON, SW1W 8HX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 May 2005
Resigned on
30 June 2005
Nationality
BRITISH-AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8HX £2,893,000

PEARCE, SIMON MARSHALL

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Appointed on
4 May 2004
Resigned on
29 July 2005
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

LAWES, ROBERT IAN

Correspondence address
9 FINLAY STREET, LONDON, SW6 6HE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 September 2002
Resigned on
21 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6HE £2,289,000

BIRRELL, NIGEL NORMAN

Correspondence address
40 ST JOHN'S PARK, BLACKHEATH, LONDON, SE3 7JH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 September 2002
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
DIRECTOR CORPORATE DEVELOPMENT

Average house price in the postcode SE3 7JH £1,298,000

CAMINADA, CHARLES JEROME

Correspondence address
56 LAMONT ROAD, LONDON, SW10 0HX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
3 September 2002
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0HX £4,764,000

RICKETTS, TIMOTHY WALKER

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

FALZON, CHARLES JOHN

Correspondence address
R R FLAT 2, ACTON, ONTARIO L7J 2LB, CANADA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
30 July 2001
Resigned on
3 September 2002
Nationality
CANADIAN
Occupation
PRESIDENT

HARRIS, WILLIAM STUART

Correspondence address
ASH LEA DIXONS LANE, BROUGHTON, STOCKBRIDGE, HAMPSHIRE, SO20 8AT
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
27 July 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SO20 8AT £780,000

BYRNE, KATHARINE HELEN

Correspondence address
THE OLD COACH HOUSE, STOCKBRIDGE ROAD, TIMSBURY, ROMSEY, SO51 0NE
Role RESIGNED
Secretary
Appointed on
27 July 2001
Resigned on
4 May 2004
Nationality
BRITISH

Average house price in the postcode SO51 0NE £1,587,000

HILTON, TIMOTHY JAMES

Correspondence address
6 ASHTON CROSS, EAST WELLOW, ROMSEY, HAMPSHIRE, SO51 6AY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
27 July 2001
Resigned on
26 October 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SO51 6AY £594,000

CASTELLO CORTES, IAN

Correspondence address
2A TALBOT ROAD, LONDON, W2 5LH
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
15 November 2000
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5LH £1,355,000

PAPAMICHAEL, MICHAEL CONSTANTINE

Correspondence address
21 MOFFATS LANE, BROOKMANS PARK, HERTFORDSHIRE, AL9 7RX
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 November 2000
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL9 7RX £1,232,000

KENNEDY, LISA CHRISINE

Correspondence address
215 WEST 13TH STREET, NUMBER 2B, NEW YORK, NEW YORK 10011, USA
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
15 November 2000
Resigned on
27 July 2001
Nationality
AMERICAN
Occupation
DIRECTOR

NELSON, STEPHEN

Correspondence address
37 VINEYARD HILL ROAD, WIMBLEDON, LONDON, SW19 7JL
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 November 2000
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7JL £2,911,000

FELDMAN, MICHAEL JEFFREY

Correspondence address
12 THE RIDGEWAY, LONDON, N14 6NU
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
20 April 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6NU £1,123,000

FENNELL, ANDREW JOHN

Correspondence address
MARCH MOUNT 2 HADDON ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5AN
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
20 April 2000
Resigned on
1 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 5AN £1,170,000

NATHAN, WENDY

Correspondence address
12 BUSH FURLONG, DIDCOT, OXFORDSHIRE, OX11 7SS
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 April 2000
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 7SS £519,000

JOY, RAYMOND JAMES

Correspondence address
TUDOR WOOD, MANOR ROAD, PENN, BUCKS, HP10 8JA
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
11 October 1999
Resigned on
1 February 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP10 8JA £2,192,000

BODDIE, SIMON

Correspondence address
THAME COTTAGE THAME ROAD, WARBOROUGH, WALLINGFORD, OXFORDSHIRE, OX10 7DH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
21 June 1999
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX10 7DH £1,521,000

FELL, NICHOLAS TOBY

Correspondence address
FIR TREES, WEXHAM STREET, STOKE POGUES, BUCKINGHAMSHIRE, SL3 6NA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 May 1998
Resigned on
11 October 1999
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SL3 6NA £2,068,000

BUNN, SUSANNE MARGARET

Correspondence address
AZALEA, 167 HIGH STREET NORTHCHURCH, BERKHAMSTED, HERTFORDSHIRE, HP4 3QT
Role RESIGNED
Secretary
Appointed on
1 May 1998
Resigned on
27 July 2001
Nationality
BRITISH

Average house price in the postcode HP4 3QT £884,000

CASTELLO-CORTES, IAN ANTHONY

Correspondence address
FLAT 8, 76 ROYAL HOSPITAL ROAD, LONDON, SW3 4HN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 January 1998
Resigned on
25 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4HN £1,377,000

STORM, COLIN ARCHIBALD

Correspondence address
20 ELTHANAN MEWS, LONDON, W9 2JE
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
1 January 1998
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 2JE £1,818,000

ROUGHEAD, MALCOLM CAMPBELL

Correspondence address
THE BRINDLES, 6 MARLPIT AVENUE, OLD COULSDON, SURREY, CR5 2SD
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 January 1998
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR5 2SD £792,000

AVIS, ALICE MARY CLEONIKI

Correspondence address
33 CHILWORTH HOUSE, CHILWORTH MEWS, LONDON, W2 3RG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 January 1997
Resigned on
20 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 3RG £1,609,000

YEA, Philip Edward

Correspondence address
Castor Heights Ferry Hill, Peterborough Road Castor, Peterborough, PE5 7BU
Role RESIGNED
director
Date of birth
December 1954
Appointed on
22 January 1996
Resigned on
1 January 1998
Nationality
British
Occupation
Finance Director

Average house price in the postcode PE5 7BU £2,107,000

RAJA-BROWN, SARAH FRANCES

Correspondence address
111 ARCHWAY STREET, BARNES, LONDON, SW13 0AN
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
22 January 1996
Resigned on
16 April 1999
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SW13 0AN £956,000

IRWIN, CHRISTOPHER CONRAN

Correspondence address
BOURTON HOUSE, BOURTON, DEVIZES, WILTSHIRE, SN10 2LQ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 December 1994
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN10 2LQ £667,000

BALDOCK, BRIAN FORD

Correspondence address
THE WHITE HOUSE, DONNINGTON, NEWBURY, BERKSHIRE, RG14 2JT
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
6 April 1993
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 2JT £1,161,000

MCBRIDE, WILLIAM STRUAN

Correspondence address
5 WYRE CLOSE, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8AU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
13 April 1992
Resigned on
5 June 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP17 8AU £646,000

MATTHEWS, PETER JOHN

Correspondence address
10 MADGEWAYS CLOSE, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RU
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 April 1992
Resigned on
9 October 1996
Nationality
BRITISH
Occupation
BROADCASTER/AUTHOR

Average house price in the postcode SG12 9RU £1,442,000

BUXTON, FRED

Correspondence address
42 OLD PARK VIEW, ENFIELD, HERTFORDSHIRE, EN2 7EJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
13 April 1992
Resigned on
27 November 1997
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode EN2 7EJ £799,000

GEORGE, COLIN SYDNEY

Correspondence address
THE CURATAGE, HIGH WYCH, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0HX
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
13 April 1992
Resigned on
6 April 1993
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode CM21 0HX £942,000

CHAPMAN, FRANCIS IAN

Correspondence address
KENMORE, 46 THE AVENUE, CHEAM, SURREY, SM2 7QE
Role RESIGNED
Director
Date of birth
October 1925
Appointed on
13 April 1992
Resigned on
7 December 1998
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SM2 7QE £2,168,000

COHEN, MARK JULIAN

Correspondence address
21 ONSLOW GARDENS, MUSWELL HILL, LONDON, N10 3JT
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
13 April 1992
Resigned on
11 February 1994
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N10 3JT £2,022,000

CROFTON, IAN DONOUGH

Correspondence address
59 RODING ROAD, LONDON, E5 0DN
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 April 1992
Resigned on
26 March 1993
Nationality
BRITISH
Occupation
EDITOR

Average house price in the postcode E5 0DN £739,000

KING, GEOFFREY WILLIAM

Correspondence address
11 MOLASSES HOUSE, CLOVE HITCH QUAY, LONDON, SW11 3TN
Role RESIGNED
Secretary
Appointed on
13 April 1992
Resigned on
30 April 1998
Nationality
BRITISH

Average house price in the postcode SW11 3TN £1,273,000

DOWLING, SHAUN COLEMAN

Correspondence address
BOWER FARM, THE VALE, CHESHAM, BUCKINGHAMSHIRE, HP5 3NS
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
13 April 1992
Resigned on
3 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP5 3NS £825,000

MCWHIRTER, NORRIS DEWAR

Correspondence address
THE MANOR HOUSE, KINGTON LANGLEY, CHIPPENHAM, WILTS, SN15 5NH
Role RESIGNED
Director
Date of birth
August 1925
Appointed on
13 April 1992
Resigned on
7 October 1996
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SN15 5NH £1,765,000

MCFARLAN, DONALD RICHMOND MCQUEEN

Correspondence address
3 THE TITHE BARN, MERTON, BICESTER, OXFORDSHIRE, OX6 0NF
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
13 April 1992
Resigned on
23 December 1992
Nationality
BRITISH
Occupation
DIRECTOR

MORRIS, ADRIAN ROBERT

Correspondence address
BRIAR COTTAGE COOMBE LANE, NAPHILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4QR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
13 April 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP14 4QR £1,098,000


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