KEVIN THOMAS JOHN MEAD

Total number of appointments 157, 4 active appointments

INSIDE TRACK 2 LLP

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role ACTIVE
LLPMEM
Date of birth
January 1953
Appointed on
1 March 2004
Nationality
BRITISH

Average house price in the postcode E1W 2NJ £1,025,000

INSIDE TRACK 3 LLP

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role ACTIVE
LLPMEM
Date of birth
January 1953
Appointed on
1 March 2004
Nationality
BRITISH

Average house price in the postcode E1W 2NJ £1,025,000

GILDALES LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
27 May 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

INSIDE TRACK PRODUCTIONS LLP

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role ACTIVE
LLPMEM
Date of birth
January 1953
Appointed on
24 March 2003
Nationality
BRITISH

Average house price in the postcode E1W 2NJ £1,025,000


GLOBAL MERCHANDISING SERVICES LIMITED

Correspondence address
55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 December 2008
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

WYNFORD PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

DALEHEAD PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

TAVISTOCK PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

DRAMLEY PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

RANELAGH PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

HANOVER PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 24 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

HENNIKER PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

LOMESHAYE PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

STEELE PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

FRITH PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 31 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 32 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 41 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 14 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 33 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 56 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 34 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 43 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 38 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 57 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 35 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 39 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

NASSAU PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 40 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 42 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 44 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 45 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

PENRYN PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

DEVON PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 53 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 54 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 55 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 36 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 51 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 27 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 50 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 29 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 37 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

MIDDLETON PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 28 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 30 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 52 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

GRAYFIELD PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 10 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 20 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

ENVIGA LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BLENHEIM PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BEAUMONT PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 46 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 48 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BURGHLEY PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BERNERS PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

IB PARTNER 3 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BINNEY PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

CAMBRIDGE PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 47 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 49 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 11 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 21 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 9 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BERNARD PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 17 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BAYHAM PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BEAUFORT PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BIDBOROUGH PRODUCTION LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 December 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

IB PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 December 2006
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

SALOOP LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 December 2006
Resigned on
30 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS BROADCASTING 2 PLC

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 November 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

BARNSDALE HILLS LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 April 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
LLPMEM
Date of birth
January 1953
Appointed on
3 April 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS GAMES LLP

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
LLPMEM
Date of birth
January 1953
Appointed on
3 April 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode E1W 2NJ £1,025,000

TOLUSHIRE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 February 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

HASTINGS GAMES 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 November 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

HASTINGS GAMES 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 November 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GRAPEDALE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
18 November 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GRANLEAF SQUARE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 July 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

SILVWOOD LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 July 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

CRADGROVE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 June 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GUN WHARF RTM COMPANY LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 May 2005
Resigned on
30 January 2019
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
LLPMEM
Date of birth
January 1953
Appointed on
31 March 2005
Resigned on
6 April 2010
Nationality
BRITISH

Average house price in the postcode E1W 2NJ £1,025,000

ENGHAMSHIRE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 December 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

HARTSHIRE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
30 November 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

INGENIOUS MUSIC LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 October 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GLASINE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 August 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

LANGREAVE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
19 July 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BAMKER

Average house price in the postcode E1W 2NJ £1,025,000

WATERLOO FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 July 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

WATERLOO FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 July 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

CORNSDALE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 February 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

GALLIPOLI FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 January 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GALLIPOLI FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 January 2004
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

ELECTRA FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 December 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

ELECTRA FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 December 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

MILLBANK BROADCASTING PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
16 December 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

MILLBANK BROADCASTING PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
16 December 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

SIRIUS FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
15 December 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

SIRIUS FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
15 December 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

MERCURY FILM PRODUCTIONS LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 April 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

LIBRA FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

TAURUS FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

TAURUS FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

LEO FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

LEO FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

ARIES FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

ARIES FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

LIBRA FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GEMINI FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GEMINI FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

VIRGO FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

VIRGO FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

VIENNA FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 January 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

VIENNA FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 January 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

CAIRO FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

CAIRO FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 December 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

MERCURY FILM PRODUCTIONS (AGATA) LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 November 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

TRIESTE FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 September 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

TRIESTE FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 September 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

DELPHI FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 September 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

DELPHI FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 September 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

THEBES FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 September 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

THEBES FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 September 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

VERONA FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 September 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

VERONA FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 September 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

TURIN FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

TURIN FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

CORINTH FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

CORINTH FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

TRAFALGAR FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

TEMPLE FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

TEMPLE FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

TRAFALGAR FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

MILAN FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

MILAN FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 August 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

LUXOR FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

PETRA FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

LUXOR FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

PETRA FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

MALACHITE FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

MALACHITE FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

LODESTONE FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

ROME FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

LODESTONE FILM PARTNER 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

ROME FILM PARTNER 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

FLEET FILM PARTNERS 2 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
27 June 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

FLEET FILM PARTNERS 1 LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
27 June 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

BURGUARD LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 April 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

EVELYN PARTNERS ASSET MANAGEMENT LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 April 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

KANTERN LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 April 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NJ £1,025,000

FREESHIRE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 April 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GOLDWOODSHIRE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 April 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

HSBC PRIVATE BANK (UK) LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 October 2001
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000

GUN WHARF STORAGE LIMITED

Correspondence address
18 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
19 January 2000
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NJ £1,025,000