Deborah KLEIN

Total number of appointments 39, 26 active appointments

SHOWMAX AFRICA HOLDINGS LIMITED

Correspondence address
144 Bram Fischer Drive, Randburg, Gauteng, South Africa, 2194
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 January 2024
Nationality
British
Occupation
Director

GUARDIAN MEDIA GROUP PLC

Correspondence address
Kings Place 90 York Way, London, England, England, N1 9GU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

GWANDA GLOBAL LIMITED

Correspondence address
Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
21 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TS23 4AZ £306,000

GWANDA PROPERTIES LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role ACTIVE
director
Date of birth
August 1968
Appointed on
6 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode IG1 1LR £408,000

REGENERATION SUB-OCEAN (GP) LIMITED

Correspondence address
Northcliffe House Young Street, London, England, W8 5EH
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 July 2018
Resigned on
18 January 2022
Nationality
British
Occupation
Group Chief Marketing And Corporate Affairs Office

Average house price in the postcode W8 5EH £2,613,000

LIQUID COMMUNICATIONS LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
10 December 2014
Nationality
British
Occupation
Chief Executive

REPUBLIC COMMUNICATIONS LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
10 December 2014
Nationality
British
Occupation
Chief Executive

DIGITAL PUBLIC UK LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
10 December 2014
Nationality
British
Occupation
Chief Executive

ADVOCACY LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
10 December 2014
Nationality
British
Occupation
Chief Executive

SIMPLE THINKING LIMITED

Correspondence address
60 Great Portland Street, London, United Kingdom, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
19 January 2012
Nationality
British
Occupation
Ceo

SLICE PROMOTIONS LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
12 January 2012
Nationality
British
Occupation
Ceo

WET PAINT LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 August 2011
Nationality
British
Occupation
Director

PENROSE FINANCIAL LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 August 2011
Nationality
British
Occupation
Director

ADVOCACY INTERNATIONAL PARTNERS LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
21 December 2010
Nationality
British
Occupation
Director

EMBOROUGH LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role ACTIVE
director
Date of birth
August 1968
Appointed on
21 December 2010
Nationality
British
Occupation
Director

JW3 TRUST LIMITED

Correspondence address
341 - 351, Finchley Road, London, England, NW3 6ET
Role ACTIVE
director
Date of birth
August 1968
Appointed on
27 April 2010
Resigned on
4 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 6ET £1,136,000

ENGINE BUSINESS LIMITED

Correspondence address
87 St. Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4DU £2,152,000

JEWISH COMMUNITY CENTRE UK

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
11 December 2008
Resigned on
4 May 2016
Nationality
British
Occupation
Ceo Engine Group

Average house price in the postcode NW2 4DU £2,152,000

TOTEM AGENCY LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
9 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

CALLING BRANDS LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

ALTOGETHER DIGITAL LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

TRANSFORM INNOVATION LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

WOO COMMUNICATIONS LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

ANDREWS ALDRIDGE HOLDINGS LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

PARTNERS ANDREWS ALDRIDGE LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

HUGE ENTERTAINMENT LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000


MHP COMMUNICATIONS LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role RESIGNED
director
Date of birth
August 1968
Appointed on
5 January 2015
Resigned on
30 April 2018
Nationality
British
Occupation
Chief Executive

CREATOR VISIONS LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role RESIGNED
director
Date of birth
August 1968
Appointed on
1 August 2011
Resigned on
30 April 2018
Nationality
British
Occupation
Director

ENGINE PEOPLE UK LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role RESIGNED
director
Date of birth
August 1968
Appointed on
26 July 2011
Resigned on
30 April 2018
Nationality
British
Occupation
Ceo

ENGINE PARTNERS UK LLP

Correspondence address
60 Great Portland Street, London, United Kingdom, W1W 7RT
Role RESIGNED
llp-designated-member
Date of birth
August 1968
Appointed on
22 July 2011
Resigned on
30 April 2018

MISCHIEF PR LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role RESIGNED
director
Date of birth
August 1968
Appointed on
14 July 2011
Resigned on
30 April 2018
Nationality
British
Occupation
Ceo Chairman

SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role
director
Date of birth
August 1968
Appointed on
19 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

EDWARDS GROOM & SAUNDERS LIMITED

Correspondence address
87 St. Gabriels Road, London, NW2 4DU
Role
director
Date of birth
August 1968
Appointed on
3 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

SYNERGY SPONSORSHIP LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role
director
Date of birth
August 1968
Appointed on
4 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

FUEL DATA STRATEGIES LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role RESIGNED
director
Date of birth
August 1968
Appointed on
4 June 2008
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000

GATHER (FORUM) LTD

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role RESIGNED
director
Date of birth
August 1968
Appointed on
15 December 2005
Resigned on
1 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW2 4DU £2,152,000

WACL LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role RESIGNED
director
Date of birth
August 1968
Appointed on
15 December 2005
Resigned on
1 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW2 4DU £2,152,000

WCRS&CO LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role RESIGNED
director
Date of birth
August 1968
Appointed on
10 May 2005
Resigned on
30 April 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode NW2 4DU £2,152,000

THE ENGINE GROUP LIMITED

Correspondence address
87 St Gabriels Road, London, NW2 4DU
Role RESIGNED
director
Date of birth
August 1968
Appointed on
31 March 2005
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4DU £2,152,000