JOHN CHRISTOPHER DOCKING

Total number of appointments 41, no active appointments


R & R REFRIGERATION LIMITED

Correspondence address
118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
8 June 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RM5 2BB £369,000

EDWARD HOWARD CONSULTING LIMITED

Correspondence address
25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
5 May 2010
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 1LQ £1,014,000

THE WORKS FILM GROUP LIMITED

Correspondence address
25 GLOVER ROAD, PINNER, MIDDX, HA5 1LQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
5 May 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 1LQ £1,014,000

PD QUALITY CONSULTING LIMITED

Correspondence address
118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 April 2010
Resigned on
1 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RM5 2BB £369,000

AVENUE CORPORATE MANAGEMENT LIMITED

Correspondence address
25 GLOVER ROAD, PINNER, MIDDX, HA5 1LQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 February 2010
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HA5 1LQ £1,014,000

LEFT BANK PICTURES (MAD DOGS) LIMITED

Correspondence address
MEDIA CENTRE 201 WOOD LANE, LONDON, UNITED KINGDOM, W12 7TQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
8 February 2010
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W12 7TQ £1,106,000

WINFORD PRODUCTIONS LIMITED

Correspondence address
MSP SECRETARIES LIMITED 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1W 8DH £38,000

DESI BOYZ PRODUCTIONS LIMITED

Correspondence address
MSP SECRETARIES LIMITED 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 February 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1W 8DH £38,000

TWM 2 PRODUCTIONS LIMITED

Correspondence address
MSP SECRETARIES LIMITED 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1W 8DH £38,000

ROADSIDE REAL ESTATE PLC

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CM1 2GF £416,000

747 MUSIC LIMITED

Correspondence address
25 GLOVER ROAD, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 1LQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HA5 1LQ £1,014,000

FISH ADVERTISING LIMITED

Correspondence address
505 HIGH ROAD, HARROW WEALD, MIDDX, HA3 6HL
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HA3 6HL £854,000

REPORTAGE BY LIMITED

Correspondence address
118 COLLIER ROW ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM5 2BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RM5 2BB £369,000

WISTERIA COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 4 WISTERIA COURT, 186 RAYLEIGH ROAD THUNDERSLEY, BENFLEET, ESSEX, UNITED KINGDOM, SS7 3YP
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SS7 3YP £304,000

LEFT BANK PICTURES (ZEN) LIMITED

Correspondence address
MEDIA CENTRE 201 WOOD LANE, LONDON, UNITED KINGDOM, W12 7TQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 December 2009
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W12 7TQ £1,106,000

FASHION ARTICLE LIMITED

Correspondence address
25 GLOVER ROAD, PINNER, MIDDX, HA5 1LQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 November 2009
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HA5 1LQ £1,014,000

IGEA UK LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1W 8DH £38,000

FAMILY OFFICE MANAGEMENT CONSULTING LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

SPHERICAL FILMS LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1W 8DH £38,000

FAMILY OFFICE CONSULTING LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 September 2009
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

PROS EUROPE LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

GUNSLINGER FILMS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

REVOLVER GROUP LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

VIORAMA LTD

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

J.N.WALTON LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

DELFA PRESENT COMPANY LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
28 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

SUPPORTING CARERS AND FAMILIES TOGETHER

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 July 2009
Resigned on
25 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

SILVER LIGHT PICTURES LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

BIRCHILL MUSIC (OVERSEAS) LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
22 May 2009
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

LEFT BANK PICTURES (STRIKE BACK) LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
8 May 2009
Resigned on
8 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

LEFT BANK PICTURES (WALLANDER) LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
22 April 2009
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

THE MARQUEE EXPERIENCE COMPANY LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
13 April 2009
Resigned on
13 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

AVATAN HANDLING EQUIPMENT LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

NADIADWALA GRANDSON ENTERTAINMENT LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

GLORIA JEAN'S COFFEES UK LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

PARAGON QS LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

LEFT BANK PICTURES (MSO) LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

GLORIA JEAN'S COFFEES INTERNATIONAL (UK) PTY LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

CHIMNEYS LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 October 2008
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1W 8DH £38,000

CAMERA REVOLUTION LIMITED

Correspondence address
22 BRANKSOME AVENUE, HOCKLEY, ESSEX, SS5 5PF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 November 1994
Resigned on
7 November 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SS5 5PF £551,000

DINNERD (TOTHILL ST) LIMITED

Correspondence address
22 BRANKSOME AVENUE, HOCKLEY, ESSEX, SS5 5PF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 June 1994
Resigned on
2 June 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS5 5PF £551,000