TELEGRAPH EVENTS LIMITED

5 officers / 8 resignations

MOSES, Maurice

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
October 1956
Appointed on
21 June 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

YOUNG, Dominic Cosmas Samsom

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
July 1981
Appointed on
21 June 2023
Nationality
British
Occupation
Director

NEAL, Richard John

Correspondence address
14 St. George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

HUGH, Nicholas Daniel

Correspondence address
111 Buckingham Palace Road, London, SW1W 0DT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
14 June 2017
Resigned on
26 January 2024
Nationality
British
Occupation
Chief Executive

MOWATT, Rigel Kent

Correspondence address
111 Buckingham Palace Road, London, United Kingdom, SW1W 0DT
Role ACTIVE
director
Date of birth
November 1948
Appointed on
1 February 2013
Resigned on
21 June 2023
Nationality
British
Occupation
Company Director

RONAYNE, FINBARR PATRICK

Correspondence address
111 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 0DT
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 February 2013
Resigned on
2 January 2019
Nationality
IRISH
Occupation
CHIEF FINANCIAL OFFICER

KING, DAVID TRUMAN

Correspondence address
111 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 0DT
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 February 2013
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

MICHAEL, PAUL ROBERT

Correspondence address
30 DENTS GROVE, LOWER KINGSWOOD, TADWORTH, SURREY, UNITED KINGDOM, KT20 7DX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
14 October 2011
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 7DX £603,000

ZITTER, JULIE POLK

Correspondence address
80 DUKES AVENUE, LONDON, W4 2AF
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 June 2009
Resigned on
23 September 2011
Nationality
BRITISH,AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2AF £2,956,000

MILLER, NICHOLAS JOHN

Correspondence address
THAMES LODGE, 3A CROSS DEEP, TWICKENHAM, MIDDLESEX, TW1 4QJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
19 June 2009
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 4QJ £2,479,000

NORMAN, DAMIAN

Correspondence address
111 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 0DT
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
18 June 2009
Resigned on
6 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLEN, IVAN HAROLD

Correspondence address
146 PICCOTTS END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3AU
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
18 June 2009
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP1 3AU £981,000

HARRIS, KEITH

Correspondence address
MAGNOLIA HOUSE, BURKES CRESCENT, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PD
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 May 2009
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1PD £3,268,000


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