SQUARE ENIX LIMITED

8 officers / 38 resignations

GLEIG, Tracey-Leigh

Correspondence address
240 Blackfriars Road, London, SE1 8NW
Role ACTIVE
director
Date of birth
September 1979
Appointed on
17 July 2023
Nationality
British
Occupation
Manager

Average house price in the postcode SE1 8NW £1,574,000

KIRYU, Takashi

Correspondence address
240 Blackfriars Road, London, SE1 8NW
Role ACTIVE
director
Date of birth
June 1975
Appointed on
9 May 2023
Nationality
Japanese
Occupation
Company Director

Average house price in the postcode SE1 8NW £1,574,000

DRUMMOND, Melanie

Correspondence address
240 Blackfriars Road, London, SE1 8NW
Role ACTIVE
secretary
Appointed on
3 November 2022

Average house price in the postcode SE1 8NW £1,574,000

SPENCE, Benjamin

Correspondence address
240 Blackfriars Road, London, SE1 8NW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
16 August 2022
Resigned on
17 July 2023
Nationality
British
Occupation
Hr Executive

Average house price in the postcode SE1 8NW £1,574,000

BAYLIS, Christopher John

Correspondence address
240 Blackfriars Road, London, SE1 8NW
Role ACTIVE
secretary
Appointed on
8 April 2022
Resigned on
3 November 2022

Average house price in the postcode SE1 8NW £1,574,000

MATSUDA, Yosuke

Correspondence address
240 Blackfriars Road, London, SE1 8NW
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 April 2016
Resigned on
9 May 2023
Nationality
Japanese
Occupation
Director

Average house price in the postcode SE1 8NW £1,574,000

CHOKSHI, Amit

Correspondence address
240 Blackfriars Road, London, SE1 8NW
Role ACTIVE
secretary
Appointed on
14 May 2015
Resigned on
8 April 2022

Average house price in the postcode SE1 8NW £1,574,000

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


OSBORNE, CHARLOTTE

Correspondence address
170 FERME PARK ROAD, LONDON, ENGLAND, N8 9SE
Role RESIGNED
Secretary
Appointed on
18 December 2013
Resigned on
14 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N8 9SE £667,000

BALL, JONATHAN

Correspondence address
THREE GATES FARM HUNTSHAM, TIVERTON, DEVON, UNITED KINGDOM, EX16 7QH
Role RESIGNED
Secretary
Appointed on
30 August 2012
Resigned on
18 December 2013
Nationality
NATIONALITY UNKNOWN

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

GOELDNER, HANS-JUERGEN

Correspondence address
WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD, LONDON, UNITED KINGDOM, SW19 3RU
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 January 2012
Resigned on
23 June 2014
Nationality
GERMAN
Occupation
DIRECTOR

PRICE, ANTHONY JOHN

Correspondence address
133 LAUDERDALE TOWER, BARBICAN, LONDON, EC2Y 8BY
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
30 August 2012
Nationality
BRITISH

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

SHERLOCK, MICHAEL

Correspondence address
SQUARE ENIX INC, 999 N SEPULVEDA 3RD FLOOREL SEGUNDO, CALIFORNIA 90245 USA
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 July 2009
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

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

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
1 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BALL, JONATHAN ANDRE STONER

Correspondence address
13 COMBEMARTIN ROAD, LONDON, SW18 5PP
Role RESIGNED
Secretary
Appointed on
18 January 2008
Resigned on
1 October 2009
Nationality
BRITISH

Average house price in the postcode SW18 5PP £1,669,000

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
BRITISH
Occupation
DIRECTOR

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

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

PRICE, ANTHONY JOHN

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

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

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

KEMP, JONATHAN

Correspondence address
6 A LADBROKE GARDENS, LONDON, W11 2PT
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
10 November 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
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

MCGARVEY, MICHAEL PATRICK

Correspondence address
38 ROEHAMPTON GATE, LONDON, SW15 5JS
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 August 2001
Resigned on
17 May 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

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

PROTHEROE, SIMON RHYS

Correspondence address
25 FINSBURY PARK ROAD, LONDON, N4 2LA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 August 2001
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LEWIS, JEREMY MICHAEL JAMES

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

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

EASTWOOD, CHARLOTTE IND

Correspondence address
16 EDNA STREET, LONDON, SW11 3DP
Role RESIGNED
Secretary
Appointed on
21 March 1997
Resigned on
1 February 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

LEES, JONATHAN CHARLES

Correspondence address
LONGBROOK HOUSE, CHURCH ROAD, WINDSOR, BERKSHIRE, SL4 4SE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
26 September 1996
Resigned on
16 November 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

STANNETT, ROBERT

Correspondence address
67 ORCHARD ROAD, BRENTFORD, MIDDLESEX, TW8 0QU
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 March 1996
Resigned on
1 September 1996
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW8 0QU £656,000

CORNWALL, CHARLES HENRY

Correspondence address
FLAT 3 25 STANHOPE GARDENS, LONDON, SW7 5QX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
16 October 1995
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PIRIE, JONATHON

Correspondence address
76 MEREWAY ROAD, TWICKENHAM, MIDDLESEX, TW2 6RG
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
16 October 1995
Resigned on
31 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 6RG £724,000

FUSSELL, THOMAS JOSEPH

Correspondence address
22C THE MANHATTEN, 33 TIA TAM ROAD, HONG KONG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
12 January 1995
Resigned on
1 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KEITH, ROBERT NAPIER

Correspondence address
20 CHARLES STREET, LONDON, W1X 7HD
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 1995
Resigned on
1 September 1996
Nationality
BRITISH
Occupation
INVESTOR

STANNETT, ROBERT

Correspondence address
67 ORCHARD ROAD, BRENTFORD, MIDDLESEX, TW8 0QU
Role RESIGNED
Secretary
Appointed on
1 January 1995
Resigned on
21 March 1997
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode TW8 0QU £656,000

STRACHAN, MARK DOUGLAS ASHLEY

Correspondence address
30 FARLOW ROAD, LONDON, SW15 1DT
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 May 1994
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1DT £1,205,000

LIVINGSTONE, Ian, Sir

Correspondence address
2 Scarth Road, Barnes, London, SW13 0ND
Role RESIGNED
director
Date of birth
December 1949
Appointed on
24 March 1994
Resigned on
17 May 2005
Nationality
British
Occupation
Author And Games Inventor

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

TINGLEY, ANNE

Correspondence address
1 PONSONBY TERRACE, LONDON, SW1P 4PZ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 March 1994
Resigned on
3 April 1995
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode SW1P 4PZ £1,707,000

RAYNE, Robert Anthony, The Honourable

Correspondence address
37 Brunswick Gardens, London, W8 4AW
Role RESIGNED
director
Date of birth
January 1949
Appointed on
24 February 1994
Resigned on
28 September 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 4AW £3,879,000

TENNANT, SALLY JENNIFER JOAN

Correspondence address
11 LAWRENCE STREET, LONDON, SW3 5NB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 February 1994
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW3 5NB £2,026,000

BROOKE, CHRISTOPHER ROGER ETTRICK

Correspondence address
WATERMEADOW, SWARRATON, ALRESFORD, HAMPSHIRE, SO24 9TQ
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
31 January 1994
Resigned on
28 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO24 9TQ £1,274,000

WHEATLEY, DENNIS ANTHONY

Correspondence address
4 RIDGWAY GARDENS, LONDON, SW19 4SZ
Role RESIGNED
Secretary
Appointed on
31 January 1994
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4SZ £2,064,000

MCKIMMIE, JOHN HEDLEY

Correspondence address
WINDLECOTE HEATH HOUSE ROAD, WORPLESDON, WOKING, SURREY, GU22 0RD
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
3 August 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 0RD £2,119,000

STRACHAN, MARK DOUGLAS ASHLEY

Correspondence address
30 FARLOW ROAD, LONDON, SW15 1DT
Role RESIGNED
Secretary
Appointed on
8 May 1992
Resigned on
31 January 1994
Nationality
BRITISH

Average house price in the postcode SW15 1DT £1,205,000

BARD, JEREMY LAURENCE

Correspondence address
169 EASTCOTE ROAD, RUISLIP, MIDDLESEX, HA4 8BJ
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
8 May 1992
Resigned on
18 October 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA4 8BJ £932,000

WHEATLEY, DOMINIC MARIUS DENNIS ANTHONY

Correspondence address
14 ATHERTON AVENUE, ATHERTON, CALIFORNIA, U S A, CA 94027
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
8 May 1992
Resigned on
22 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHEATLEY, DENNIS ANTHONY

Correspondence address
4 RIDGWAY GARDENS, LONDON, SW19 4SZ
Role RESIGNED
Director
Date of birth
December 1923
Appointed on
8 May 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4SZ £2,064,000

STRACHAN, MARK DOUGLAS ASHLEY

Correspondence address
30 FARLOW ROAD, LONDON, SW15 1DT
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 May 1992
Resigned on
31 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1DT £1,205,000


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