MALCOLM HOWARD GOUGH

Total number of appointments 22, no active appointments


MEDIA BUSINESS INSIGHT LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
5 July 2013
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

MEDIA BUSINESS INSIGHT LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 December 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUBEXO SOUTH UK LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 December 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASCENTIAL OPERATIONS LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 December 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

4C DORMANT LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 December 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDGE FROM FLYWHEEL DIGITAL LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 December 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASCENTIAL DORMANT LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 December 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PERPETUA LABS LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 December 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GROUNDSURE LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 December 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DE HAVILLAND INFORMATION SERVICES LIMITED

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
19 November 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
DEPUTY CEO

EMAP PUBLISHING LIMITED

Correspondence address
C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
15 June 2012
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HYVE UK EVENTS LIMITED

Correspondence address
C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
29 March 2012
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASCENTIAL INFORMATION SERVICES LIMITED

Correspondence address
C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
29 March 2012
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACK BROOKS INVESTMENTS LTD

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, ENGLAND, NW1 7EJ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
4 July 2011
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
CEO

MACK BROOKS INVESTMENTS LTD

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, ENGLAND, NW1 7EJ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
26 May 2011
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
CEO

THE ASSOCIATION OF EVENT ORGANISERS LIMITED

Correspondence address
119 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DJ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
24 February 2009
Resigned on
6 December 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP4 2DJ £1,577,000

THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC

Correspondence address
SOUTH LODGE FINESHADE, ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, NN17 3BA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
28 August 2007
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode NN17 3BA £1,772,000

ASCENTIAL UK HOLDINGS LIMITED

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, UNITED KINGDOM, NW1 7EJ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 July 2002
Resigned on
4 January 2012
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

BAUER CONSUMER MEDIA LIMITED

Correspondence address
SOUTH LODGE FINESHADE, ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, NN17 3BA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 January 2002
Resigned on
17 June 2002
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode NN17 3BA £1,772,000

BAUER AUTOMOTIVE LIMITED

Correspondence address
SOUTH LODGE FINESHADE, ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, NN17 3BA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 April 2001
Resigned on
17 June 2002
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode NN17 3BA £1,772,000

BAUER ACTIVE LIMITED

Correspondence address
SOUTH LODGE FINESHADE, ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, NN17 3BA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 August 1998
Resigned on
17 June 2002
Nationality
BRITISH
Occupation
GROUP MD

Average house price in the postcode NN17 3BA £1,772,000

FRONTLINE LIMITED

Correspondence address
SOUTH LODGE FINESHADE, ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, NN17 3BA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
7 September 1994
Resigned on
24 June 2002
Nationality
BRITISH
Occupation
GROUP MANAGIND DIRECTOR

Average house price in the postcode NN17 3BA £1,772,000