ODEON AND UCI CINEMAS GROUP LIMITED

3 officers / 30 resignations

RAINER, JOHN BROOKS

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6HQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
9 May 2018
Nationality
AMERICAN
Occupation
TAX ACOUNTANT

SEEFELDT, ROBERT A

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6HQ
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
9 May 2018
Nationality
AMERICAN
Occupation
LAWYER

THOMAS, CHRISTOPHER

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6HQ
Role ACTIVE
Secretary
Appointed on
25 January 2018
Nationality
NATIONALITY UNKNOWN

RAMSEY, CRAIG RAY

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 July 2017
Resigned on
9 May 2018
Nationality
AMERICAN
Occupation
EXECUTIVE

ALKER, ANDREW STEPHEN

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 March 2017
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

SUTER, GARY

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 November 2016
Resigned on
9 May 2018
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT M&A AND INTERNATIONAL DEVELO

SHEPHERD, IAN ANDREW

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 September 2014
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAY, MARK JONATHAN

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
22 September 2014
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WILLIAMS, NEIL JAMES

Correspondence address
LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 May 2014
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M1 5JW £365,000

DONOVAN, PAUL MICHAEL

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1Y 4QX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 February 2014
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ALKER, ANDREW STEPHEN

Correspondence address
STOTHERDS FARM, GOOSNARGH LANE GOOSNARGH, PRESTON, LANCASHIRE, PR3 2JU
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
26 July 2007
Resigned on
11 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR3 2JU £573,000

BATLLE, JOSE

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
23 May 2007
Resigned on
7 February 2014
Nationality
SPANISH
Occupation
COO CONTINENTAL EUROPE

HARRIS, ROGER JOHN

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
23 May 2007
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

LAWTON, KIRSTEN

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Secretary
Appointed on
16 April 2007
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MASON, JONATHAN PETER

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 March 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

ROLING, CHRISTOPHER JOHN

Correspondence address
82 OAK END WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8DB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
19 February 2007
Resigned on
30 March 2007
Nationality
BRITISH AMERICAN
Occupation
MANAGING DIR

Average house price in the postcode SL9 8DB £1,674,000

KINSKI, MICHAEL JOHN

Correspondence address
CHERRY TREE HOUSE 268 DUNCHURCH ROAD, RUGBY, WARWICKSHIRE, CV22 6HX
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 January 2007
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV22 6HX £849,000

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Secretary
Appointed on
28 November 2005
Resigned on
16 April 2007
Nationality
BRITISH

DUNCAN, FRASER SCOTT

Correspondence address
25 KIPPINGTON ROAD, SEVENOAKS, KENT, TN13 2LJ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 July 2005
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 2LJ £3,418,000

CHADD, ANDREW PETER

Correspondence address
THE OLD PHEASANTRY, WOODCOCK HILL, FELBRIDGE, WEST SUSSEX, RH19 2RB
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
18 July 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 2RB £1,545,000

GAVIN, ALEXANDER RUPERT

Correspondence address
54 WHITCOMB STREET, LONDON, UNITED KINGDOM, WC2H 7DN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
18 July 2005
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

ALEXANDER, STEPHEN HAROLD

Correspondence address
40 THURLEIGH ROAD, LONDON, SW12 8UD
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
18 July 2005
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8UD £3,426,000

LEVI, LORENZO ILAN

Correspondence address
29 COLLINGHAM GARDENS, FLAT 8, LONDON, SW5 0HN
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
18 July 2005
Resigned on
30 March 2007
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW5 0HN £1,759,000

RIBBONS, JUSTIN CHARLES

Correspondence address
STRAYLEAVES, 8 ELM RISE, PRESTBURY, CHESHIRE, SK10 4US
Role RESIGNED
Secretary
Appointed on
18 July 2005
Resigned on
7 October 2005
Nationality
BRITISH

Average house price in the postcode SK10 4US £1,077,000

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Secretary
Appointed on
17 January 2005
Resigned on
18 July 2005
Nationality
BRITISH

O'HAIRE, CORMAC PATRICK THOMAS

Correspondence address
17 SUTHERLAND ROAD, EALING, LONDON, W13 0DX
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
24 August 2004
Resigned on
18 July 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W13 0DX £1,045,000

KACHINGWE, MAYAMIKO ALLEN HARRISON

Correspondence address
FLAT 17, BUCKLAND CRESCENT, LONDON, GREATER LONDON, NW3 5DH
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
24 August 2004
Resigned on
18 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 5DH £1,239,000

PUNJA, RIAZ

Correspondence address
APARTMENT 31 ALBERT BRIDGE HOUSE, 127 ALBERT BRIDGE ROAD, LONDON, SW11 4PA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
24 August 2004
Resigned on
18 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4PA £903,000

GORDON, GAVIN JAMES

Correspondence address
THE CLOCKHOUSE, HODDESDON ROAD, ST MARGARETS, HERTFORDSHIRE, SG12 8EQ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
20 August 2004
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG12 8EQ £761,000

LEWIS, MICHAEL ALEXANDER HULTON

Correspondence address
343 BLUEWATER HOUSE, SMUGGLERS' WAY, LONDON, SW18 1ED
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
20 August 2004
Resigned on
24 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1ED £1,097,000

LEWIS, MICHAEL ALEXANDER HULTON

Correspondence address
343 BLUEWATER HOUSE, SMUGGLERS' WAY, LONDON, SW18 1ED
Role RESIGNED
Secretary
Appointed on
20 August 2004
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1ED £1,097,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 August 2004
Resigned on
23 August 2004

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 August 2004
Resigned on
23 August 2004

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