PMI GLOBAL STUDIO LIMITED

5 officers / 33 resignations

LENAR, Lauren Christa

Correspondence address
Av. De Rhodanie 50, Lausanne, Switzerland, 1005
Role ACTIVE
director
Date of birth
September 1982
Appointed on
11 July 2023
Nationality
American
Occupation
Director Finance Controlling Corp. Entities

CRITCHLEY, JONATHAN PAUL

Correspondence address
PMI GLOBAL STUDIO LIMITED 4TH FLOOR, ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
LAWYER

INKSTER, MARTIN WILLIAM

Correspondence address
1 NEW CHANGE, 4TH FLOOR, LONDON, UNITED KINGDOM, EC4M 9AF
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
4 June 2019
Nationality
BRITISH,AUSTRALIAN
Occupation
COMMERCIAL DIRECTOR

GERBER, Barry John, Mr.

Correspondence address
10 Hammersmith Grove, London, England, W6 7AP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 February 2017
Resigned on
5 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W6 7AP £205,129,000

ETIENNE, Johannes

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 February 2015
Resigned on
11 July 2023
Nationality
Dutch
Occupation
Director

HAUGEN, STEVEN BRYHNI

Correspondence address
4TH FLOOR, 18-20 APPOLD STREET, LONDON, ENGLAND, EC2A 2AS
Role RESIGNED
Director
Date of birth
January 1986
Appointed on
21 February 2019
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

BEHREND, JOERG

Correspondence address
50 AV. DE RHODANIE, 1007, LAUSANNE, SWITZERLAND
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
21 February 2019
Resigned on
31 March 2020
Nationality
GERMAN
Occupation
DIRECTOR

SILVA, SANDRA MENESES SEABRA

Correspondence address
10 HAMMERSMITH GROVE, LONDON, ENGLAND, W6 7AP
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
21 February 2019
Resigned on
31 October 2019
Nationality
PORTUGUESE
Occupation
HR DIRECTOR

Average house price in the postcode W6 7AP £205,129,000

SHEVCHUK, VIKTORIYA

Correspondence address
50 AV. DE RHODANIE 1001, LAUSANNE, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 February 2019
Resigned on
4 June 2019
Nationality
UKRAINIAN
Occupation
DIRECTOR

PARINO, RICCARDO

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 January 2018
Resigned on
21 February 2019
Nationality
ITALIAN
Occupation
DIRECTOR

FLANDINETTE, JEROME

Correspondence address
10 HAMMERSMITH GROVE, LONDON, ENGLAND, W6 7AP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 February 2017
Resigned on
1 January 2018
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W6 7AP £205,129,000

MAHE, CLAIRE MARIE LOUISE GEORGETTE

Correspondence address
26 NEW STREET, PAISLEY, PA1 1YB
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
1 July 2015
Resigned on
15 July 2015
Nationality
FRENCH
Occupation
DIRECTOR

SUAREZ, JAIME

Correspondence address
26 NEW STREET, PAISLEY, PA1 1YB
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
1 February 2015
Resigned on
28 February 2017
Nationality
MEXICAN
Occupation
DIRECTOR

SOUSA, KARL

Correspondence address
26 NEW STREET, PAISLEY, SCOTLAND, PA1 1YB
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
14 November 2012
Resigned on
30 June 2015
Nationality
PORTUGUESE
Occupation
DIRECTOR

PAGANUZZI, STEPHANE

Correspondence address
26 NEW STREET, PAISLEY, SCOTLAND, PA1 1YB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
29 November 2011
Resigned on
14 November 2012
Nationality
FRENCH/ITALIAN (DUEL
Occupation
FINANCE

NOVELLI, PAOLO

Correspondence address
26 NEW STREET, PAISLEY, SCOTLAND, PA1 1YB
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
2 March 2011
Resigned on
18 November 2011
Nationality
ITALIAN
Occupation
DIRECTOR MARLBORO M'SPORT A/V COM CSL

FAHRNY, DANIEL PIERRE ALAIN

Correspondence address
5 THAMESIDE CENTRE KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 October 2009
Resigned on
21 February 2011
Nationality
SWISS
Occupation
FINANCE

LE LOUARN, FREDERIC

Correspondence address
20 CRISTOWE ROAD, FULHAM, LONDON, SW6 3QE
Role RESIGNED
Secretary
Appointed on
9 October 2007
Resigned on
18 November 2010
Nationality
FRENCH
Occupation
FINANCE MANAGER

Average house price in the postcode SW6 3QE £2,241,000

HUNTER, SHONA

Correspondence address
26 NEW STREET, PAISLEY, SCOTLAND, PA1 1YB
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 September 2007
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
MANAGER MOTOR SPORT MARKETING

WARD, MICHELLE

Correspondence address
5 KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
2 October 2006
Resigned on
18 April 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

BAUER, STEFAN

Correspondence address
FLAT 2, 33-34 NEVERN SQUARE, LONDON, SW5 9PE
Role RESIGNED
Secretary
Appointed on
3 May 2005
Resigned on
9 October 2007
Nationality
GERMAN
Occupation
FINANCE MANAGER

Average house price in the postcode SW5 9PE £1,639,000

BAUER, STEFAN

Correspondence address
FLAT 2, 33-34 NEVERN SQUARE, LONDON, SW5 9PE
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
3 May 2005
Resigned on
9 October 2007
Nationality
GERMAN
Occupation
FINANCE MANAGER

Average house price in the postcode SW5 9PE £1,639,000

SAINE, MARK GREER

Correspondence address
28 BD. DE LA FORET, CH-1009 PULLY, SWITZERLAND
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 January 2005
Resigned on
8 October 2009
Nationality
AMERICAN
Occupation
ACCOUNTANT

TAYLOR, KAY ROBERTA GEORGINA

Correspondence address
5 KILDORAN ROAD, LONDON, SW2 5JY
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
7 June 2004
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
EVENT MARKETING MANAGER

Average house price in the postcode SW2 5JY £776,000

ASTON, GAIL BARRATT JAMES

Correspondence address
26 NEW STREET, PAISLEY, SCOTLAND, PA1 1YB
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
7 June 2004
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
EVENT MKTG

COCKBURN, JOHN STEWART

Correspondence address
THE HIGH HOUSE, MAIN STREET, CLANFIELD, OXFORDSHIRE, OX18 2SH
Role RESIGNED
Secretary
Appointed on
29 September 2003
Resigned on
4 May 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX18 2SH £770,000

COCKBURN, JOHN STEWART

Correspondence address
THE HIGH HOUSE, MAIN STREET, CLANFIELD, OXFORDSHIRE, OX18 2SH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 September 2003
Resigned on
4 May 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX18 2SH £770,000

DEGOLA, PAOLO MARIA

Correspondence address
AV. DE ROCHETTAZ 55, PULLY 1009, SWITZERLAND
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 March 2002
Resigned on
22 June 2004
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

PSOTTA, JOACHIM WALTER VIKTOR

Correspondence address
ROUTE DES MONTS DE LAVAUX 506, 1090 LA CROIX SUR LUTRY, SWITZERLAND
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 March 2002
Resigned on
12 January 2005
Nationality
GERMAN
Occupation
VP FINANCE

ARRIVABENE, MAURIZIO MARCELLO

Correspondence address
PHILIP MORRIS AVENUE DE RHODANIE 50, LAUSANNE, SWITZERLAND, 1001
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 May 2000
Resigned on
30 November 2014
Nationality
ITALIAN
Occupation
MANAGER

GALLIMORE, PAUL JOHN

Correspondence address
CREUX DES FONTAINES 17, 1091 GRANDVAUX, VD, SWITZERLAND
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 May 2000
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

HAMES, ANTHONY JOHN

Correspondence address
8 LANSDOWNE ROAD, STANMORE, MIDDLESEX, HA7 2SA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
2 August 1993
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 2SA £965,000

BRUCE, GERALDINE LOUISE

Correspondence address
5 BERNARD GARDENS, LONDON, SW19 7BE
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 March 1990
Resigned on
24 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7BE £2,145,000

THOMA, WALTER

Correspondence address
LA FERME, EPALINGES, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Appointed on
12 October 1988
Resigned on
12 March 1990
Nationality
SWISS
Occupation
DIRECTOR

BOGLE, GRAHAM ANTHONY CRANSTON

Correspondence address
MAISON CHANTEPIERRE, AVENUE ABRAHAM HERMANJAAT, 1170 AUBONNE, SWITZERLAND
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 October 1988
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

HOGAN, JOHN SCOTT

Correspondence address
BOULEVARD DE LA FORET 38, 1009 PULLY, SWITZERLAND
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
12 October 1988
Resigned on
28 March 2002
Nationality
AUSTRALIAN
Occupation
DIRECTOR

HAMES, ANTHONY JOHN

Correspondence address
8 LANSDOWNE ROAD, STANMORE, MIDDLESEX, HA7 2SA
Role RESIGNED
Secretary
Appointed on
12 October 1988
Resigned on
30 September 2003
Nationality
BRITISH

Average house price in the postcode HA7 2SA £965,000

MOCKRIDGE, MICHAEL JOHN

Correspondence address
23 ZEALAND ROAD, LONDON, E3 5RA
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
12 October 1988
Resigned on
4 August 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E3 5RA £1,085,000


More Company Information