ANNELIESE PARNES

Total number of appointments 5, 3 active appointments

DYNAMITE SOURCE LIMITED

Correspondence address
23 ANYARDS ROAD, COBHAM, ENGLAND, KT11 2LW
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
28 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT11 2LW £561,000

DYNAMITE PROMOTIONS INTERNATIONAL (UK) LIMITED

Correspondence address
23 ANYARDS ROAD, COBHAM, SURREY, ENGLAND, KT11 2LW
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2LW £561,000

ANNELIESE PARNES MEDIA LIMITED

Correspondence address
ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
4 August 2000
Nationality
BRITISH
Occupation
PROMOTIONS & MARKETING CONSULT

Average house price in the postcode NW1 3ER £9,089,000


176 SUTHERLAND AVENUE LIMITED

Correspondence address
GROUND FLOOR, 176 SUTHERLAND AVENUE, LONDON, W9 1HR
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
24 January 2002
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
MERCHANDISING

Average house price in the postcode W9 1HR £1,218,000

83 WARRINGTON CRESCENT LIMITED

Correspondence address
GROUND FLOOR, 176 SUTHERLAND AVENUE, LONDON, W9 1HR
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
26 June 1995
Resigned on
12 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1HR £1,218,000