SCI ENTERTAINMENT GROUP LIMITED

2 officers / 33 resignations

CHOKSHI, AMIT

Correspondence address
3 RIVERSIDE WALK, ISLEWORTH, MIDDX, ENGLAND, TW7 6HW
Role ACTIVE
Secretary
Appointed on
14 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW7 6HW £665,000

ROGERS, PHILIP TIMO

Correspondence address
GREEN COURT UPPER RED CROSS ROAD, GORING ON THAMES, OXFORDSHIRE, RG8 9BT
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
26 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 9BT £518,000


REID, CHANTAL

Correspondence address
HILTON HOUSE BALDSLOW ROAD, HASTINGS, EAST SUSSEX, ENGLAND, TN34 2EZ
Role RESIGNED
Secretary
Appointed on
18 December 2013
Resigned on
14 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN34 2EZ £313,000

BRENT, ROBERT CHARLES

Correspondence address
10 HOADLY ROAD, LONDON, SW16 1AF
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
22 October 2008
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW16 1AF £1,566,000

BALL, JONATHAN ANDRE STONER

Correspondence address
THREE GATES FARM HUNTSHAM, TIVERTON, DEVON, EX16 7QH
Role RESIGNED
Secretary
Date of birth
February 1958
Appointed on
18 January 2008
Resigned on
18 December 2013
Nationality
BRITISH

Average house price in the postcode EX16 7QH £1,956,000

PRICE, ANTHONY JOHN

Correspondence address
133 LAUDERDALE TOWER, BARBICAN, LONDON, EC2Y 8BY
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
18 January 2008
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2Y 8BY £1,577,000

ENNIS, BRYAN JOSEPH

Correspondence address
16 WOODBOROUGH ROAD, PUTNEY, LONDON, SW15 6PZ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
17 May 2005
Resigned on
18 January 2008
Nationality
UK CITIZEN
Occupation
DIRECTOR

Average house price in the postcode SW15 6PZ £2,038,000

MURPHY, Robert John

Correspondence address
1 Warmington Road, London, SE24 9LA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
17 May 2005
Resigned on
18 January 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE24 9LA £1,436,000

PRICE, ANTHONY JOHN

Correspondence address
133 LAUDERDALE TOWER, BARBICAN, LONDON, EC2Y 8BY
Role RESIGNED
Secretary
Date of birth
February 1961
Appointed on
17 May 2005
Resigned on
18 January 2008
Nationality
BRITISH

Average house price in the postcode EC2Y 8BY £1,577,000

CAVANAGH, FIONA JANE

Correspondence address
16 WOODBOROUGH ROAD, PUTNEY, LONDON, SW15 6PZ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
17 May 2005
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6PZ £2,038,000

KEMP, JONATHAN

Correspondence address
6 A LADBROKE GARDENS, LONDON, W11 2PT
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 December 2003
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 2PT £2,069,000

ARNAOUTI, MICHAEL

Correspondence address
87 DITTON ROAD, SURBITON, SURREY, KT6 6RJ
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
27 June 2002
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT6 6RJ £1,541,000

DE BLOCQ VAN KUFFELER, JOHN PHILIP

Correspondence address
5 LITTLE CHESTER STREET, LONDON, SW1X 7AL
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
17 April 2002
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7AL £2,745,000

CRUICKSHANK, STUART

Correspondence address
13 GLOUCESTER ROAD, LONDON, W5 4JB
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
4 September 2001
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W5 4JB £1,366,000

ADAMS, DAVID ALEXANDER ROBERTSON

Correspondence address
APPLEGARTH THREE ELM LANE, HADLOW, TONBRIDGE, KENT, TN11 0AB
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 May 2001
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN11 0AB £378,000

LEWIS, JEREMY MICHAEL JAMES

Correspondence address
5 RUVIGNY GARDENS, LONDON, SW15 1JR
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
16 October 1998
Resigned on
6 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1JR £2,275,000

STEEL, VICTOR JOHN

Correspondence address
HEATH CORNER, ROUGH ROAD, WOKING, SURREY, GU22 0RB
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
11 September 1998
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 0RB £2,498,000

THOMAS, ALLEN LLOYD

Correspondence address
3 CHESTER STREET, LONDON, SW1X 7BB
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
11 September 1998
Resigned on
17 May 2005
Nationality
AMERICAN
Occupation
LAWYER

Average house price in the postcode SW1X 7BB £7,160,000

MCGARVEY, MICHAEL PATRICK

Correspondence address
38 ROEHAMPTON GATE, LONDON, SW15 5JS
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
10 October 1997
Resigned on
17 May 2005
Nationality
AMERICAN
Occupation
BUSINESS MAN

Average house price in the postcode SW15 5JS £4,349,000

EASTWOOD, CHARLOTTE IND

Correspondence address
16 EDNA STREET, LONDON, SW11 3DP
Role RESIGNED
Secretary
Date of birth
February 1952
Appointed on
17 October 1996
Resigned on
26 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 3DP £1,780,000

HEATH SMITH, JEREMY

Correspondence address
37 LINKS ROAD, LOWER PARKSTONE, POOLE, DORSET, BH14 9QS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
22 April 1996
Resigned on
15 July 2003
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode BH14 9QS £1,210,000

BROWN, GEOFFREY WILLIAM

Correspondence address
STAGS LEAP SIR GEORGES LANE, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3PA
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 April 1996
Resigned on
11 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 3PA £1,328,000

LEES, JONATHAN CHARLES

Correspondence address
LONGBROOK HOUSE, CHURCH ROAD, WINDSOR, BERKSHIRE, SL4 4SE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 February 1996
Resigned on
16 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 4SE £1,630,000

LEES, JONATHAN CHARLES

Correspondence address
LONGBROOK HOUSE, CHURCH ROAD, WINDSOR, BERKSHIRE, SL4 4SE
Role RESIGNED
Secretary
Date of birth
April 1956
Appointed on
1 February 1996
Resigned on
17 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 4SE £1,630,000

LIVINGSTONE, Ian, Sir

Correspondence address
2 Scarth Road, Barnes, London, SW13 0ND
Role RESIGNED
director
Date of birth
December 1949
Appointed on
18 October 1995
Resigned on
17 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW13 0ND £8,392,000

KEITH, ROBERT NAPIER

Correspondence address
20 CHARLES STREET, LONDON, W1X 7HD
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 October 1995
Resigned on
11 September 1998
Nationality
BRITISH
Occupation
INVESTOR

PROTHEROE, SIMON RHYS

Correspondence address
25 FINSBURY PARK ROAD, LONDON, N4 2LA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
16 June 1994
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode N4 2LA £796,000

LEVY, JULIAN ISAAC

Correspondence address
36 ORMONDE TERRACE, LONDON, NW8 7LR
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
28 February 1994
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 7LR £1,135,000

LEVY, JULIAN ISAAC

Correspondence address
36 ORMONDE TERRACE, LONDON, NW8 7LR
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
28 February 1994
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 7LR £1,135,000

CORNWALL, CHARLES HENRY

Correspondence address
FLAT 3 25 STANHOPE GARDENS, LONDON, SW7 5QX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
24 May 1993
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
CORPORATE CONSULTANT

Average house price in the postcode SW7 5QX £1,309,000

BRIGGS, MICHAEL

Correspondence address
MIDFORD CASTLE, MIDFORD, BATH, AVON, BA2 7BU
Role RESIGNED
Director
Date of birth
July 1926
Appointed on
13 May 1991
Resigned on
16 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, STEPHEN HUDSON

Correspondence address
50 WESTBOURNE TERRACE, LONDON, W2 3UH
Role RESIGNED
Secretary
Date of birth
June 1956
Appointed on
13 May 1991
Resigned on
28 February 1994
Nationality
BRITISH

Average house price in the postcode W2 3UH £1,642,000

DAVIES, NICHOLAS ALLEN MORRIS

Correspondence address
119 PORTOBELLO ROAD, LONDON, W11 2DY
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
13 May 1991
Resigned on
10 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2DY £1,509,000

STREATER, STEPHEN BERNARD

Correspondence address
54 RAYMOND ROAD, LONDON, SW19 4AL
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
13 May 1991
Resigned on
10 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4AL £1,013,000

RUDD, AMBER AUGUSTA

Correspondence address
3 SUNDIAL HOUSE, HORNTON STREET, LONDON, W8 4NP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 May 1991
Resigned on
10 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information