UPPER STREET EVENTS LTD

5 officers / 17 resignations

LAVIN, Stephen James

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 January 2019
Nationality
British
Occupation
Accountant

CONLON, KATHERINE

Correspondence address
VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, ENGLAND, W6 7BT
Role ACTIVE
Secretary
Appointed on
22 January 2019
Nationality
NATIONALITY UNKNOWN

BYROM, PAUL JONATHAN

Correspondence address
VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, ENGLAND, W6 7BT
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
22 January 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LANGFORD, KEVIN DONALD

Correspondence address
IMMEDIATE MEDIA COMPANY VINEYARD HOUSE, 44 BROOK GREEN, LONDON, UNITED KINGDOM, W6 7BT
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
22 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

MARSHALL, Andrew Damian Holt

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 January 2019
Resigned on
31 May 2021
Nationality
British
Occupation
Publisher

HARRIS, Julie Louise

Correspondence address
Vineyard House 44 Brook Green, Hammersmith, London, England, W6 7BT
Role RESIGNED
director
Date of birth
September 1966
Appointed on
6 September 2017
Resigned on
22 January 2019
Nationality
British
Occupation
Ceo Consumer Events

KERSWELL, MARK HENRY

Correspondence address
VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, ENGLAND, W6 7BT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 November 2016
Resigned on
22 January 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BURTON, Jonathan

Correspondence address
58 White Lion Street, London, N1 9PP
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 November 2016
Resigned on
15 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode N1 9PP £4,923,000

DE LA TOUCHE, ADRIAN

Correspondence address
9 SIMMIL ROAD, CLAYGATE, ESHER, SURREY, ENGLAND, KT10 0RT
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
7 January 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 0RT £874,000

MORRIS, Philip Dennis

Correspondence address
1 Winterstoke Gardens, Mill, London, Uk, NW7 2RA
Role RESIGNED
director
Date of birth
August 1948
Appointed on
14 December 2010
Resigned on
3 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW7 2RA £1,339,000

MORRIS, ANDREW BERNARD

Correspondence address
5 RUSKIN CLOSE, LONDON, UK, NW11 7AU
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
14 December 2010
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7AU £2,754,000

MORRIS, GERALD EDWARD

Correspondence address
HOWLETTS FARM, BARKWAY, HERTFORDSHIRE, UK, SG8 8ET
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
14 December 2010
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG8 8ET £390,000

MORRIS, JACK ANTHONY

Correspondence address
2 LINNELL DRIVE, LONDON, UK, NW11 7LJ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
14 December 2010
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7LJ £5,458,000

MORRIS, PAUL BARRY

Correspondence address
19 PROWSE AVENUE, BUSHEY HEATH, BUSHEY, UK, WD23 1JS
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
14 December 2010
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1JS £2,693,000

MULLEE, JOSEPH

Correspondence address
65 KINGSDOWN ROAD, LONDON, N19 4LD
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
21 September 2009
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N19 4LD £717,000

HOLMES, DANIEL FRANK

Correspondence address
WOODLANDS BLUNDEL LANE, OXSHOT, SURREY, KT11 2SY
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
7 July 2009
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2SY £990,000

DENNIS, ISOBEL HELEN

Correspondence address
14A HERNE HILL, LONDON, SE24 9QT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
7 April 2009
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE24 9QT £471,000

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
22 August 2007
Resigned on
22 August 2007

Average house price in the postcode BS9 3BH £1,018,000

BYROM, PAUL JONATHAN

Correspondence address
37 WALTON PARK, WALTON ON THAMES, SURREY, KT12 3EU
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
22 August 2007
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 3EU £1,096,000

JONES, DOMINIC RICHARD ALBERT ISMAEL

Correspondence address
114 DARTMOUTH ROAD, LONDON, NW2 4HB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
22 August 2007
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 4HB £1,211,000

MULLEE, JOSEPH

Correspondence address
65 KINGSDOWN ROAD, LONDON, N19 4LD
Role RESIGNED
Secretary
Appointed on
22 August 2007
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N19 4LD £717,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
22 August 2007
Resigned on
22 August 2007

Average house price in the postcode BS9 3BH £1,018,000


More Company Information