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