MARK CRAMPHORN

Total number of appointments 13, 5 active appointments

BATM (CONSULTING) LTD

Correspondence address
FLAT 155, LAUDERDALE MANSIONS LAUDERDALE ROAD, LONDON, UNITED KINGDOM, W9 1LY
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
4 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1LY £1,277,000

THE DRINKS COLLECTIVE LIMITED

Correspondence address
155 LAUDERDALE MANSIONS, LAUDERDALE ROAD LAUDERDAL, LAUDERDALE ROAD, LONDON, UNITED KINGDOM, W9 1LY
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
21 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W9 1LY £1,277,000

TECHSOURCE CONSULTING LIMITED

Correspondence address
155 LAUDERDALE MANSIONS, LAUDERDALE ROAD, LONDON, UNITED KINGDOM, W9 1LY
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
19 September 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W9 1LY £1,277,000

MANYPLANS LIMITED

Correspondence address
155 LAUDERDALE ROAD, LONDON, ENGLAND, W9 1LY
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 June 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1LY £1,277,000

LAUDERDALE MANSIONS (SOUTH) LIMITED

Correspondence address
155 LAUDERDALE ROAD, LONDON, ENGLAND, W9 1LY
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
18 June 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1LY £1,277,000


STUDIO OF ART AND COMMERCE LTD

Correspondence address
FLAT 155 LAUDERDALE MANSIONS, LAUDERDALE ROAD, LONDON, UNITED KINGDOM, W9 1LY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 November 2015
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1LY £1,277,000

H& C MEDIA ENTERPRISES LTD

Correspondence address
155 LAUDERDALE MANSIONS LAUDERDALE ROAD, LONDON, ENGLAND, W9 1LY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 June 2015
Resigned on
1 October 2018
Nationality
ENGLISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode W9 1LY £1,277,000

MR PRESIDENT PARTNERSHIP LTD.

Correspondence address
12 SOHO SQUARE, LONDON, W1D 3QF
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 February 2014
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

ME PLUS DEVELOPMENT LIMITED

Correspondence address
HAMPDEN HOUSE MONUMENT PARK, CHALGROVE, OXFORDSHIRE, ENGLAND, OX44 7RW
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
20 January 2014
Resigned on
1 September 2015
Nationality
ENGLISH
Occupation
ADVERTISING DIRECTOR

THE GALLERY NETWORK LIMITED

Correspondence address
18 GARDNOR MANSIONS, CHURCH ROW, LONDON, NW3 6UR
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
18 September 2003
Resigned on
14 June 2004
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode NW3 6UR £1,613,000

GARDNOR MANSIONS LIMITED

Correspondence address
18 GARDNOR MANSIONS, CHURCH ROW, LONDON, NW3 6UR
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
11 May 2001
Resigned on
18 March 2004
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode NW3 6UR £1,613,000

BE THE BRAND EXPERIENCE LIMITED

Correspondence address
18 GARDNOR MANSIONS, CHURCH ROW, LONDON, NW3 6UR
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
12 March 2001
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 6UR £1,613,000

RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED

Correspondence address
39 THE CHINE, LONDON, N10 3PX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
31 October 1992
Resigned on
8 July 1994
Nationality
BRITISH
Occupation
CREATIVE SERVICES

Average house price in the postcode N10 3PX £1,346,000