MALCOLM LAURENCE GREEN

Total number of appointments 11, 4 active appointments

HIBU GLOBAL LIMITED

Correspondence address
3 FORBURY PLACE FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
ECONOMIST

YELL STUDIO LIMITED

Correspondence address
3 FORBURY PLACE FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
ECONOMIST

YELL MEDIAWORKS LIMITED

Correspondence address
3 FORBURY PLACE FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
ECONOMIST

HIBU HOLDINGS 3 LIMITED

Correspondence address
3 FORBURY PLACE FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
ECONOMIST

SITEMAKER SOFTWARE LIMITED

Correspondence address
3 FORBURY PLACE FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
6 July 2018
Resigned on
10 October 2019
Nationality
BRITISH
Occupation
ECONOMIST

MOONFRUIT LIMITED

Correspondence address
3 FORBURY PLACE FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
6 July 2018
Resigned on
10 October 2019
Nationality
BRITISH
Occupation
ECONOMIST

YELL SALES LIMITED

Correspondence address
3 FORBURY PLACE FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
6 July 2018
Resigned on
10 October 2019
Nationality
BRITISH
Occupation
ECONOMIST

THE TELEPHONE PREFERENCE SERVICE (ADVISORY SERVICES) LIMITED

Correspondence address
DMA HOUSE 70 MARGARET STREET, LONDON, UNITED KINGDOM, W1W 8SS
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 December 2013
Resigned on
7 April 2014
Nationality
BRITISH
Occupation
HEAD OF REGULATION

Average house price in the postcode W1W 8SS £14,265,000

DIRECT MARKETING FOUNDATION

Correspondence address
70 MARGARET STREET, LONDON, ENGLAND, W1W 8SS
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
18 October 2011
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
GROUP HEAD OF COMPLIANCE AND E

Average house price in the postcode W1W 8SS £14,265,000

THE TELEPHONE PREFERENCE SERVICE LIMITED

Correspondence address
2 LONGMEAD COTTAGES, WINCHESTER, HAMPSHIRE, SO21 3RN
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
11 June 2009
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
HEAD OF REGULATION

Average house price in the postcode SO21 3RN £496,000

DATA AND MARKETING ASSOCIATION LIMITED

Correspondence address
2 LONGMEAD COTTAGES, WINCHESTER, HAMPSHIRE, SO21 3RN
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
17 January 2008
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
HEAD OF REGULATION

Average house price in the postcode SO21 3RN £496,000