COLIN HOWARD GLASS

Total number of appointments 13, 2 active appointments

CANDYWALL LTD

Correspondence address
LU.405 THE LIGHT BULB FILAMENT WALK, LONDON, ENGLAND, SW18 4GQ
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

EXCEL TELEMEDIA LIMITED

Correspondence address
LU.405 THE LIGHT BULB FILAMENT WALK, LONDON, ENGLAND, SW18 4GQ
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

WASP GLOBAL LIMITED

Correspondence address
* FIRST FLOOR, 47 MARYLEBONE LANE, LONDON, UNITED KINGDOM, W1U 2NT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 January 2015
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

EXCEL TELEMEDIA LIMITED

Correspondence address
167-173 WANDSWORTH HIGH STREET, LONDON, UNITED KINGDOM, SW18 4JB
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 March 2010
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 4JB £187,000

CANDYWALL LTD

Correspondence address
167-173 WANDSWORTH HIGH STREET, LONDON, UNITED KINGDOM, SW18 4JB
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 March 2010
Resigned on
5 January 2011
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SW18 4JB £187,000

SPRINGBOARD4ASIA LTD

Correspondence address
FIRST FLOOR 47-57 MARYLEBONE LANE, LONDON, UNITED KINGDOM, W1U 2NT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
12 October 2009
Resigned on
7 March 2019
Nationality
ENGLISH
Occupation
NONE

THE CREATION AGENCY LIMITED

Correspondence address
LITTLE COPPICE, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 September 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL0 0NJ £2,660,000

PHOTOBOX LIMITED

Correspondence address
LITTLE COPPICE, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 April 2000
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL0 0NJ £2,660,000

UK ISRAEL BUSINESS

Correspondence address
LITTLE COPPICE, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
15 September 1998
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL0 0NJ £2,660,000

OS REALISATIONS (2009) LIMITED

Correspondence address
LITTLE COPPICE, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 March 1998
Resigned on
29 August 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL0 0NJ £2,660,000

MARKETING SOCIETY LIMITED,(THE)

Correspondence address
LITTLE COPPICE, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
22 September 1993
Resigned on
11 January 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL0 0NJ £2,660,000

TIMPSON RETAIL LIMITED

Correspondence address
LITTLE COPPICE, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
12 October 1992
Resigned on
6 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL0 0NJ £2,660,000

CURRYS GROUP LIMITED

Correspondence address
LITTLE COPPICE, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
12 October 1992
Resigned on
16 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL0 0NJ £2,660,000