DAVID ALLMARK

Total number of appointments 54, 7 active appointments

THE MEDIA MERCHANTS TELEVISION COMPANY LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

HEAT UK NEWCO 1 UNLIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
EVP GLOBAL BANDS TEAM

HIT VENTURES 4

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

HIT HOLDINGS 3 LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

SUNSHINE HOLDINGS 2A LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

HIT VENTURES 3

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

SUNSHINE HOLDINGS 3A LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

MATTEL ENTERTAINMENT HOLDINGS LIMITED

Correspondence address
MAPLE HOUSE 5TH FLOOR 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
11 March 2013
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode W1T 7NF £202,000

HIT (MTK) LIMITED

Correspondence address
MAPLE HOUSE 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

HIT ATTRACTIONS LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

HIT VENTURES 5 LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM - FISHER-PRICE FOR MATTEL I

Average house price in the postcode W1T 7NF £202,000

HIT ENTERTAINMENT LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

HIT ENTERTAINMENT FINANCE UNLIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

HIT CONSUMER PRODUCTS LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

GULLANE (THOMAS) LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

GULLANE ENTERTAINMENT LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

GULLANE (DEVELOPMENT) LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

THE MAGIC RAILROAD COMPANY LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

SUNSHINE HOLDINGS 3 LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

SUNSHINE HOLDINGS 2 LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

SUNSHINE ACQUISITION LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

RAINBOW MAGIC LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

PRISM ART & DESIGN LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

GULLANE (PRODUCTIONS) LIMITED

Correspondence address
MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 February 2012
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
EVP GLOBAL BRANDS TEAM

Average house price in the postcode W1T 7NF £202,000

BRITISH TOY & HOBBY ASSOCIATION LIMITED

Correspondence address
80 CAMBERWELL RD., LONDON, SE5 0EG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
29 May 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
TOY MANUFACTURER

Average house price in the postcode SE5 0EG £416,000

KIDDICRAFT LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

BETA MGL LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

ALPHA MAL LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

TYCO TOYS (UK) LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

RADICA U.K. LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

RADICA EUROPE LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

ORIGIN PRODUCTS LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

MATTEL UK HOLDINGS LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

GAMMA TYCO LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

J.W. SPEAR & SONS LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

DELTA TOYS LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

BLUEBIRD TOYS LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

BLUEBIRD TOYS (UK) LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

MATTEL U.K. LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

RADICA INNOVATIONS (U.K.) LIMITED

Correspondence address
PARK FARM HOUSE CASTLE STREET, WALLINGFORD, OXFORDSHIRE, OX10 8DW
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 January 2008
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode OX10 8DW £1,478,000

MATTEL UK HOLDINGS LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
14 November 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

BRITISH TOY & HOBBY ASSOCIATION LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 April 2000
Resigned on
10 April 2001
Nationality
BRITISH
Occupation
TOY MANUFACTURER

Average house price in the postcode RG9 5RB £1,299,000

BLUEBIRD TOYS LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

ALPHA MAL LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

BLUEBIRD TOYS (UK) LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

BETA MGL LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

DELTA TOYS LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

GAMMA TYCO LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

TYCO TOYS (UK) LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

MATTEL U.K. LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

J.W. SPEAR & SONS LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

KIDDICRAFT LIMITED

Correspondence address
LITTLE ACORNS MAIN STREET, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5RB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 March 2000
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG9 5RB £1,299,000

BLUEBIRD TOYS LIMITED

Correspondence address
10 HOP GARDENS, HENLEY ON THAMES, OXFORDSHIRE, RG9 2EH
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 July 1997
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode RG9 2EH £1,210,000

BLUEBIRD TOYS (UK) LIMITED

Correspondence address
10 HOP GARDENS, HENLEY ON THAMES, OXFORDSHIRE, RG9 2EH
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 November 1995
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode RG9 2EH £1,210,000