CLARE MARIANNE DUFFILL

Total number of appointments 55, no active appointments


THE RANK ORGANISATION LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 August 2002
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

THE GAMING GROUP LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 August 2002
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

RANK NEMO (TWENTY-FIVE) LIMITED

Correspondence address
91A CRYSTAL PALACE ROAD, LONDON, SE22 9EY
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
29 August 2002
Resigned on
13 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 9EY £797,000

MRC DEVELOPMENTS LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
13 May 2002
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

TANDULE LIMITED

Correspondence address
91A CRYSTAL PALACE ROAD, LONDON, SE22 9EY
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
18 December 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 9EY £797,000

RANK PRECISION INDUSTRIES LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
18 December 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISANT

Average house price in the postcode SE22 9PG £782,000

KINDPLANT LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
18 December 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 9PG £782,000

RANK GROUP HOLDINGS LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

TRIDENT TELEVISION LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode SE22 9PG £782,000

TOM COBLEIGH (INNS) LIMITED

Correspondence address
27 CHURSTON CLOSE, 162-164 TULSE HILL, LONDON, SW2 3BX
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
3 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

THE NICE PUB COMPANY LIMITED

Correspondence address
27 CHURSTON CLOSE, 162-164 TULSE HILL, LONDON, SW2 3BX
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
3 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISANT

RANK LEISURE LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9PG £782,000

ARION FACILITIES LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9PG £782,000

TOM COBLEIGH (TRADING) LIMITED

Correspondence address
27 CHURSTON CLOSE, 162-164 TULSE HILL, LONDON, SW2 3BX
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
3 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

RO NOMINEES LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9PG £782,000

HARD ROCK HOTELS EUROPE LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9PG £782,000

HARD ROCK EUROPE LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9PG £782,000

MOTIONDECIDE LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9PG £782,000

TOP RANK LIMITED

Correspondence address
91A CRYSTAL PALACE ROAD, LONDON, SE22 9EY
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9EY £797,000

RANK HOTELS (SALES) LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

CONTINENTAL CASINO CLUB (LEEDS) LIMITED(THE)

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9PG £782,000

CORNER HOUSE AMBASSADEURS CLUB LIMITED(THE)

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISANT

Average house price in the postcode SE22 9PG £782,000

RANK NEMO (HGX) LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 9PG £782,000

GROSVENOR CLUBS LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISTANT

Average house price in the postcode SE22 9PG £782,000

CLAN HOTELS LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASST

Average house price in the postcode SE22 9PG £782,000

RANK OVERSEAS FILM DISTRIBUTORS LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

PADACRE LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 9PG £782,000

LEASECO SERVICES LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

RANK NEMO (ST) LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

RANK NEMO (DEBDEN) LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT ASSISANT

Average house price in the postcode SE22 9PG £782,000

RANK NEMO (1985) LIMITED

Correspondence address
25 LANDELLS ROAD, LONDON, SE22 9PG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2000
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT EXECUTIVE

Average house price in the postcode SE22 9PG £782,000

A.R. STEEL LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
17 June 1999
Resigned on
12 July 1999

THE FANTASTIC ENTERTAINMENT COMPANY LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
25 May 1999
Resigned on
25 May 1999

170 HOLLAND PARK AVENUE MANAGEMENT LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
25 May 1999
Resigned on
25 June 1999

OPUS PRODUCTIONS LIMITED

Correspondence address
61 LITTLE EALING LANE, SOUTH EALING, LONDON, W5 4ED
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
5 May 1999
Resigned on
10 May 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode W5 4ED £611,000

ZETAR INTERNATIONAL LIMITED

Correspondence address
61 LITTLE EALING LANE, SOUTH EALING, LONDON, W5 4ED
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 April 1999
Resigned on
22 April 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode W5 4ED £611,000

23 UPPER ADDISON GARDENS (RESIDENTS) LIMITED

Correspondence address
61 LITTLE EALING LANE, SOUTH EALING, LONDON, W5 4ED
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 April 1999
Resigned on
8 July 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode W5 4ED £611,000

HERON (DEVONSHIRE HOUSE NO.2) LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
16 April 1999
Resigned on
22 June 1999

HERON CITY LIMITED

Correspondence address
61 LITTLE EALING LANE, SOUTH EALING, LONDON, W5 4ED
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 April 1999
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode W5 4ED £611,000

TONSTATE (HQ) LIMITED

Correspondence address
61 LITTLE EALING LANE, SOUTH EALING, LONDON, W5 4ED
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
7 April 1999
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode W5 4ED £611,000

UNIQUE IT CONSULTANTS LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
9 March 1999
Resigned on
20 May 1999

GOOD HARVEST HOMES LIMITED

Correspondence address
61 LITTLE EALING LANE, SOUTH EALING, LONDON, W5 4ED
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
9 March 1999
Resigned on
14 April 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode W5 4ED £611,000

LEVIATHAN FILMS LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
23 February 1999
Resigned on
23 February 1999

COLBY COLLEGE (UK) LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
1 February 1999
Resigned on
1 February 1999

LOCAL RESIDENTIAL PROPERTIES LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
15 December 1998
Resigned on
18 January 1999

RUPLA INDUSTRIES (UK) LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
21 October 1998
Resigned on
15 December 1998

MORGAN STREET (OVERSEAS) LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Nominee Director
Date of birth
January 1973
Appointed on
21 October 1998
Resigned on
24 November 1998

T&RC LTD

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
24 September 1998
Resigned on
28 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

CORPORATE WATCH COMPANY LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
24 September 1998
Resigned on
28 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

LEXICON MORTGAGES & INVESTMENTS LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
22 September 1998
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

SIMPLY MERIBEL LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
22 September 1998
Resigned on
24 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

NICRON PRODUCTIONS LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
24 August 1998
Resigned on
24 August 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

HERON KEMPSON HOUSE LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 July 1998
Resigned on
10 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

TANNEN MORLEY HOUSE LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
30 July 1998
Resigned on
10 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

THE TINTIN SHOP LIMITED

Correspondence address
8 VAUGHAN WAY, WAPPING, LONDON, E1 9PT
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 June 1998
Resigned on
11 June 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT