JONATHAN MARK BOLTON

Total number of appointments 34, 13 active appointments

RYCOTE PARTNERSHIP LIMITED

Correspondence address
BRIDGE HOUSE HERON SQUARE, RICHMOND, ENGLAND, TW9 1EN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
17 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RYCOTE MICROPHONE WINDSHIELDS LIMITED

Correspondence address
William Vinten Building Easlea Road, Bury St. Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
17 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode IP32 7BY £39,013,000

RYCOTE MICROPHONE HOLDINGS LIMITED

Correspondence address
BRIDGE HOUSE HERON SQUARE, RICHMOND, ENGLAND, TW9 1EN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
17 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIDENDUM CREATIVE SOLUTIONS UK LIMITED

Correspondence address
William Vinten Building Easlea Road, Bury St. Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
3 July 2018
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode IP32 7BY £39,013,000

RT MOTION SYSTEMS LTD

Correspondence address
BRIDGE HOUSE HERON SQUARE, RICHMOND, ENGLAND, TW9 1EN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
20 September 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PANLIGHT LIMITED

Correspondence address
BRIDGE HOUSE HERON SQUARE, RICHMOND, ENGLAND, TW9 1EN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
6 November 2015
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED

Correspondence address
William Vinten Building Easlea Road, Bury St. Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 January 2013
Resigned on
21 February 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode IP32 7BY £39,013,000

VIDENDUM PRODUCTION SOLUTIONS LIMITED

Correspondence address
William Vinten Building Easlea Road, Bury St. Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 April 2009
Nationality
British
Occupation
Company Secretary

Average house price in the postcode IP32 7BY £39,013,000

VIZUA LIMITED

Correspondence address
William Vinten Building Easlea Road, Bury St. Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 April 2009
Nationality
British
Occupation
Company Secretary

Average house price in the postcode IP32 7BY £39,013,000

VINTEN BROADCAST LIMITED

Correspondence address
William Vinten Building Easlea Road, Bury St. Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
29 October 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode IP32 7BY £39,013,000

VIDENDUM GROUP HOLDINGS LIMITED

Correspondence address
William Vinten Building Easlea Road, Bury St. Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
29 October 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode IP32 7BY £39,013,000

VIDENDUM INVESTMENTS LIMITED

Correspondence address
William Vinten Building Easlea Road, Bury St. Edmunds, England, IP32 7BY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
29 October 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode IP32 7BY £39,013,000

VITEC HOLDINGS LIMITED

Correspondence address
BRIDGE HOUSE HERON SQUARE, RICHMOND, UNITED KINGDOM, TW9 1EN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
29 October 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STAND DOWN MOTION LIMITED

Correspondence address
UNIT 55 LIDGATE CRESCENT, LANGTHWAITE BUSINESS PARK, SOUTH KIRKBY, WAKEFIELD, WF9 3NR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
31 December 2008
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WF9 3NR £825,000

HME CLEAR-COM LTD.

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
29 October 2008
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

EASTERN TELEGRAPH COMPANY LIMITED(THE)

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
15 March 2004
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

WESTERN TELEGRAPH COMPANY LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
15 March 2004
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

CABLE & WIRELESS (UK) GROUP LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
5 June 2003
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

CWC COMMUNICATIONS LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 July 2001
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

CABLE & WIRELESS SERVICES UK LIMITED

Correspondence address
4 WESTBURY LODGE CLOSE, PINNER, MIDDLESEX, HA5 3FG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
20 December 1999
Resigned on
23 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 3FG £883,000

THE EDUCATION EXCHANGE LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 November 1999
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

CABLE AND WIRELESS (INVESTMENTS) LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 July 1999
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

CWIGROUP LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 July 1999
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

EASTERN TELEGRAPH COMPANY LIMITED(THE)

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 July 1999
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

WESTERN TELEGRAPH COMPANY LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 July 1999
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

CABLE AND WIRELESS (WEST INDIES) LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 July 1999
Resigned on
15 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED

Correspondence address
22 WINCHESTER DRIVE, PINNER, MIDDLESEX, HA5 1DB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 July 1999
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 1DB £1,238,000

ZODIAC HOUSE MANAGEMENT LIMITED

Correspondence address
4 WESTBURY LODGE CLOSE, PINNER, MIDDLESEX, HA5 3FG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
12 April 1999
Resigned on
26 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA5 3FG £883,000

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
FLAT 21 SKILLEN LODGE, 552 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA3 3PR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
29 September 1997
Resigned on
8 April 1998
Nationality
BRITISH
Occupation
ADMINISTRATOR

CLINICAL MANAGEMENT SERVICES LIMITED

Correspondence address
FLAT 21 SKILLEN LODGE, 552 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA3 3PR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
9 August 1996
Resigned on
6 January 1997
Nationality
BRITISH
Occupation
CS

BURROUGHS WELLCOME INTERNATIONAL LIMITED

Correspondence address
FLAT 21 SKILLEN LODGE, 552 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA3 3PR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
14 June 1995
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
ADMINISTRATOR

WELLCOME CONSUMER PRODUCTS LIMITED

Correspondence address
FLAT 21 SKILLEN LODGE, 552 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA3 3PR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
14 June 1995
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
ADMINISTRATOR

CHARLES MIDGLEY LIMITED

Correspondence address
FLAT 21 SKILLEN LODGE, 552 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA3 3PR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
12 June 1995
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
ADMINISTRATOR

WELLCOME CONSUMER HEALTHCARE LIMITED

Correspondence address
FLAT 21 SKILLEN LODGE, 552 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA3 3PR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
12 June 1995
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
ADMINISTRATOR