POMEGRANATE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 6 resignations

THOMAS, Duncan Russell

Correspondence address
Fourth Floor 5 Charterhouse Buildings Goswell Road, Clerkenwell, London, United Kingdom, EC1M 7AN
Role ACTIVE
director
Date of birth
September 1974
Appointed on
28 March 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 7AN £2,962,000


MUMMERY, PIERS SEATON

Correspondence address
HIGHFIELD DENHAM LANE, CHALFONT ST PETER, GERRARDS CROSS, BUCKS, UK, SL9 0EU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
17 March 2016
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 0EU £1,351,000

ADSIDUUS LIMITED

Correspondence address
92 CROMER STREET, LONDON, WC1H 8DD
Role RESIGNED
Secretary
Appointed on
31 January 2004
Resigned on
27 March 2010
Nationality
OTHER

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
28 March 2002
Resigned on
28 March 2002

CUFF, SHAUN

Correspondence address
160 CHIPSTEAD VALLEY ROAD, COULSDON, SURREY, CR5 3BB
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
28 March 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR5 3BB £401,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
28 March 2002
Resigned on
28 March 2002

BLACKBORN COMPANY SERVICES LIMITED

Correspondence address
193 FLEET STREET, LONDON, EC4A 2AH
Role RESIGNED
Secretary
Appointed on
28 March 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4A 2AH £5,574,000


More Company Information