VUE ENTERTAINMENT HOLDINGS (UK) LIMITED

6 officers / 18 resignations

EYRE, Matthew Neil

Correspondence address
3rd Floor One Ariel Way, Westfield, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7SL £6,730,000

ARKSEY, Claire Gillian

Correspondence address
10 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
31 August 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 5XS £1,198,000

CORNWELL, Alison Margaret

Correspondence address
3rd Floor One Ariel Way, Westfield, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 June 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W12 7SL £6,730,000

SUTTON, Euan

Correspondence address
3rd Floor One Ariel Way, Westfield, London, United Kingdom, W12 7SL
Role ACTIVE
secretary
Appointed on
13 November 2015

Average house price in the postcode W12 7SL £6,730,000

KNIBBS, Stephen Jeremy

Correspondence address
10 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 June 2006
Resigned on
31 August 2023
Nationality
British
Occupation
Group Managing Director And Deputy Ceo

Average house price in the postcode W4 5XS £1,198,000

RICHARDS, James Timothy

Correspondence address
3rd Floor One Ariel Way, Westfield, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
February 1959
Appointed on
14 December 2000
Nationality
British
Occupation
Cheif Executive Officer

Average house price in the postcode W12 7SL £6,730,000


MCNAIR, ALAN EWART

Correspondence address
10 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5XS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
21 November 2013
Resigned on
14 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W4 5XS £1,198,000

MCNAIR, ALAN EWART

Correspondence address
10 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5XS
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
20 June 2006
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
CHEIF FINANCIAL OFFICER

Average house price in the postcode W4 5XS £1,198,000

MCNAIR, ALAN EWART

Correspondence address
10 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5XS
Role RESIGNED
Secretary
Appointed on
19 March 2004
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
CHEIF FINANCIAL OFFICER

Average house price in the postcode W4 5XS £1,198,000

RADER, STEPHEN PAUL

Correspondence address
811 N REXFORD DRIVE, BEVERLEY HILLS, CA 90210, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
18 September 2003
Resigned on
20 June 2006
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

PRIESTLEY, WILLIAM DE BRETTON

Correspondence address
MIDDLE BARN GOOSE GREEN FARM, HADLOW, KENT, TN11 0JJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
18 September 2003
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode TN11 0JJ £1,004,000

BAKER, BARRY

Correspondence address
28 MERRY HILL COURT, BALTIMORE, MD 21208, USA, IRISH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 September 2003
Resigned on
20 June 2006
Nationality
US CITIZEN
Occupation
VENTURE CAPITAL

PORTER, BARRY ALAN

Correspondence address
74 CHESTER SQUARE, LONDON, SW1W
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 September 2003
Resigned on
20 June 2006
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

ONEILE, PAUL NORMAN

Correspondence address
88 HARGARVE STREET, PADDINGTON, NSW 2021, AUSTRALIA
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
18 September 2003
Resigned on
1 March 2005
Nationality
AUSTRALIAN
Occupation
CONSULTANT

PHILLIPS, George Brian

Correspondence address
Hawthorn House, 6 Abbotswood Drive, Weybridge, Surrey, KT13 0LT
Role RESIGNED
director
Date of birth
April 1960
Appointed on
18 September 2003
Resigned on
20 June 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0LT £5,209,000

WHALLEY, ANNE

Correspondence address
10 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5XS
Role RESIGNED
Secretary
Appointed on
11 August 2003
Resigned on
29 August 2014
Nationality
BRITISH

Average house price in the postcode W4 5XS £1,198,000

RAINA, VIKRANT

Correspondence address
1874 BEACON STREET, WABAN, MASSACHUSETTS 02468, USA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
21 June 2001
Resigned on
20 June 2006
Nationality
INDIAN
Occupation
PRIVATE EQUITY INVESTOR

DELEAY, MARTIN ROY

Correspondence address
42 PIRTON ROAD, HITCHIN, HERTFORDSHIRE, SG5 2BD
Role RESIGNED
Secretary
Appointed on
17 May 2001
Resigned on
11 August 2003
Nationality
BRITISH

Average house price in the postcode SG5 2BD £980,000

GRANVILLE-SMITH, ELIZABETH FLYNN

Correspondence address
315 BEACON STREET NO9, BOSTON, MASSACHUSETTS 02116, USA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 December 1999
Resigned on
21 June 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GINADER, BARBARA MALIA

Correspondence address
191 COMMONWEALTH AVENUE, BOSTON, MASSACHUSETTS MA 02116, USA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 December 1999
Resigned on
20 June 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BLAIR, STEWART DAVID

Correspondence address
13235 WEST PINE CREEK ROAD, SEDALIA, COLORADO 80135, USA, 80135
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 December 1999
Resigned on
14 December 2000
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
23 July 1999
Resigned on
17 May 2001

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
23 July 1999
Resigned on
1 December 1999

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
23 July 1999
Resigned on
1 December 1999

More Company Information