ODEON CINEMAS LIMITED



8 officers / 42 resignations

WELCH, Suzannah Kay

Correspondence address
8th Floor 1 Stephen Street, London, United Kingdom, W1T 1AT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
12 September 2023
Nationality
British
Occupation
Managing Director Uki & Chief People Officer

ELLIS, DANIEL

Correspondence address
ONE AMC WAY 11500 ASH STREET, LEAWOOD,, JOHNSON COUNTY,, UNITED STATES, KS 66211
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
8 June 2020
Nationality
AMERICAN
Occupation
REAL ESTATE & DEVELOPMENT

THOMAS, CHRISTOPHER

Correspondence address
C/O SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Secretary
Appointed on
25 January 2018
Nationality
NATIONALITY UNKNOWN

WELCH, Carol Ann

Correspondence address
8th Floor 1 Stephen Street, London, United Kingdom, W1T 1AT
Role ACTIVE
director
Date of birth
February 1970
Appointed on
15 February 2017
Resigned on
24 March 2023
Nationality
British
Occupation
Managing Director

WAY, MARK JONATHAN

Correspondence address
C/O SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
22 September 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REYNOLDS, Duncan

Correspondence address
8th Floor 1 Stephen Street, London, United Kingdom, W1T 1AT
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 July 2014
Resigned on
20 September 2022
Nationality
British
Occupation
Managing Director

WILLIAMS, NEIL JAMES

Correspondence address
C/O SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
18 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

ALKER, ANDREW STEPHEN

Correspondence address
C/O SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
21 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

SUTER, GARY

Correspondence address
C/O SHOOSMITHS LLP 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 March 2019
Resigned on
1 May 2020
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT M&A AND INTERNATIONAL DEVELO

BERNHARDSSON, JAN

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 April 2017
Resigned on
25 January 2019
Nationality
SWEDISH
Occupation
DIRECTOR

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

WALKER, ADRIAN ROWLAND

Correspondence address
54 WHITCOMB STREET, LONDON, WC2H 7DN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 August 2007
Resigned on
18 June 2014
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

LAWTON, KIRSTEN

Correspondence address
ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Secretary
Appointed on
16 April 2007
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MASON, JONATHAN PETER

Correspondence address
21 HOLST MANSION, 96 WYATT DRIVE BARNES, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 December 2006
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CFO ODEON UCI

Average house price in the postcode SW13 8AJ £1,586,000

GAVIN, ALEXANDER RUPERT

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

HARRIS, ROGER JOHN

Correspondence address
14 GREEN VILLA PARK, WILMSLOW, CHESHIRE, SK9 6EJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 October 2005
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SK9 6EJ £852,000

CLUCAS, NEIL KEITH

Correspondence address
43 WESTCLIFFE ROAD, SOUTHPORT, MERSEYSIDE, PR8 2JS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
21 October 2005
Resigned on
14 December 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR ODEON UCI

Average house price in the postcode PR8 2JS £657,000

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
1 February 2005
Resigned on
21 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 2RB £1,500,000

ALEXANDER, STEPHEN HAROLD

Correspondence address
40 THURLEIGH ROAD, LONDON, SW12 8UD
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 February 2005
Resigned on
21 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8UD £3,065,000

GOSLING, STEVEN PAUL

Correspondence address
5 LITTLE HEATH LANE, DUNHAM MASSEY, ALTRINCHAM, CHESHIRE, WA14 4TS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
6 October 2004
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 4TS £1,671,000

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Secretary
Appointed on
6 October 2004
Resigned on
16 April 2007
Nationality
BRITISH

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
2 September 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4PA £780,000

KACHINGWE, MAYAMIKO ALLEN HARRISON

Correspondence address
FLAT 17, BUCKLAND CRESCENT, LONDON, GREATER LONDON, NW3 5DH
Role RESIGNED
Secretary
Appointed on
2 September 2004
Resigned on
6 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 5DH £1,259,000

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
2 September 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 5DH £1,259,000

O'HAIRE, CORMAC PATRICK THOMAS

Correspondence address
17 SUTHERLAND ROAD, EALING, LONDON, W13 0DX
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
2 September 2004
Resigned on
6 October 2004
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W13 0DX £1,058,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
8 July 2004
Resigned on
2 September 2004
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,579,000

SCHOONMAKER, TIMOTHY

Correspondence address
62 WIMPOLE STREET, LONDON, W1G 8AJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
25 May 2004
Resigned on
6 October 2004
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1G 8AJ £7,000

RITVAY, ALEXANDER TIBOR MIHALY

Correspondence address
MOMMSENSTRASSE 64, 10629 BERLIN, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
27 February 2004
Resigned on
2 September 2004
Nationality
GERMAN
Occupation
LAWYER

SMALLEY, TIMOTHY JOHN

Correspondence address
STONDON PLACE CHIVERS ROAD, STONDON MASSEY, ESSEX, CM15 0LG
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 February 2004
Resigned on
2 September 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM15 0LG £1,433,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
19 December 2003
Resigned on
29 June 2004
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,579,000

PRIDAY, STUART RICHARD

Correspondence address
72 HUMPHRIES DRIVE, BRACKLEY, NORTHAMPTONSHIRE, NN13 6PW
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
16 April 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode NN13 6PW £622,000

STEEL, AMANDA JAYNE

Correspondence address
SWINBROOK, STATION ROAD SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3JR
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
16 April 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RG9 3JR £1,521,000

ARNOLD, GARY KENNETH

Correspondence address
8 THE WIRRALS, CHATHAM, KENT, ME5 0NT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
16 April 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode ME5 0NT £364,000

HANLON, HUGH RONALD VICTOR

Correspondence address
FIRST HOUSE, FIRST AVENUE, LONDON, SW14 8SR
Role RESIGNED
Secretary
Appointed on
7 March 2003
Resigned on
18 March 2003
Nationality
BRITISH

Average house price in the postcode SW14 8SR £1,593,000

HANLON, HUGH RONALD VICTOR

Correspondence address
FIRST HOUSE, FIRST AVENUE, LONDON, SW14 8SR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 April 2000
Resigned on
6 March 2003
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SW14 8SR £1,593,000

GOSLING, STEVEN PAUL

Correspondence address
5 LITTLE HEATH LANE, DUNHAM MASSEY, ALTRINCHAM, CHESHIRE, WA14 4TS
Role RESIGNED
Secretary
Appointed on
17 February 2000
Resigned on
29 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 4TS £1,671,000

CORMICK, CHARLES BRUCE ARTHUR

Correspondence address
FLAT 2, 11 PEMBRIDGE CRESCENT, LONDON, W11 3DT
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
6 August 1997
Resigned on
18 February 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W11 3DT £1,551,000

PICKERSGILL, JOHN BARRY

Correspondence address
VALE HOUSE, BOURNE CLOSE BLIND LANE, BOURNE END, BUCKINGHAMSHIRE, SL8 5NG
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 April 1997
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL8 5NG £1,402,000

PHILLIPS, TIMOTHY JOHN

Correspondence address
WHEATHOLD EDGE, RAMSDELL, TADLEY, HAMPSHIRE, RG26 5SA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 April 1997
Resigned on
18 February 2000
Nationality
BRITISH
Occupation
DIR OF ACCOUNTING AND CONTROL

Average house price in the postcode RG26 5SA £1,881,000

SEGAL, Richard Lawrence

Correspondence address
16 Spencer Drive, London, N2 0QX
Role RESIGNED
director
Date of birth
May 1963
Appointed on
14 January 1997
Resigned on
15 August 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode N2 0QX £3,113,000

GARRETT, JOHN FRANCIS

Correspondence address
33 HOWARDS THICKET, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NT
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
10 April 1996
Resigned on
2 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7NT £1,566,000

KEWARD, BARRY JAMES

Correspondence address
12 FELBRIDGE AVENUE, POUND HILL, CRAWLEY, WEST SUSSEX, RH10 7BD
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
30 January 1995
Resigned on
18 February 2000
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode RH10 7BD £466,000

CORRANCE, HUGH

Correspondence address
HAWTHORNE COTTAGE, 47 PAYNESFIELD ROAD TATSFIELD, WESTERHAM, KENT, TN16 2BG
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
15 September 1993
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2BG £770,000

YATES, DOUGLAS MARTIN

Correspondence address
ALDBURY, 29 GRANGE GARDENS, PINNER, MIDDLESEX, HA5 5QD
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
10 September 1992
Resigned on
24 November 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 5QD £1,468,000

DOCKRELL, CAROL ANN

Correspondence address
77 ST MARYS DRIVE, BENFLEET, ESSEX, SS7 1LH
Role RESIGNED
Secretary
Appointed on
25 June 1992
Resigned on
28 May 1993
Nationality
BRITISH

Average house price in the postcode SS7 1LH £519,000

FISHMAN, STANLEY

Correspondence address
7 WELLINGTON ROAD, ENFIELD, MIDDLESEX, EN1 2PB
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
21 March 1992
Resigned on
27 January 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN1 2PB £677,000

CLARKE, LAURENCE RUSSELL

Correspondence address
WOODFORD CUCKFIELD LANE, WARNINGLID, HAYWARDS HEATH, WEST SUSSEX, RH17 5SN
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
21 March 1992
Resigned on
8 April 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH17 5SN £1,113,000

WATKINS, SIMON ANDREW

Correspondence address
6 ERRINGTON CLOSE, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4TA
Role RESIGNED
Secretary
Appointed on
21 March 1992
Resigned on
18 February 2000
Nationality
BRITISH

Average house price in the postcode RM16 4TA £325,000

WALKER, MALCOLM GEORGE

Correspondence address
6 OUTWOOD LANE, CHIPSTEAD, COULSDON, SURREY, CR5 3NA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
21 March 1992
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR5 3NA £661,000

DALY, JAMES

Correspondence address
KINGSVIEW, MANOR ROAD, PENN, BUCKINGHAMSHIRE, HP10 8JA
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
21 March 1992
Resigned on
10 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8JA £2,101,000


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