MELVIN JOHN BENN

Total number of appointments 21, 12 active appointments

ONBLACKHEATH LIMITED

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
28 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 4AY £968,000

ISLE OF WIGHT FESTIVAL LIMITED

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
October 1955
Appointed on
21 May 2018
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 4AY £968,000

LIVE NATION (MUSIC) UK LIMITED

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
October 1955
Appointed on
22 May 2017
Resigned on
23 October 2024
Nationality
British
Occupation
Promoter

Average house price in the postcode EC1M 4AY £968,000

READING THEATRE AND ARTS PROJECT CIC

Correspondence address
50 BROADWAY, LONDON, ENGLAND, SW1H 0BL
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
17 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE PEOPLE'S EAR LIMITED

Correspondence address
13 CLAREMONT ROAD, ST MARGARETS, TWICKENHAM, UNITED KINGDOM, TW1 2QX
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
8 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 2QX £1,561,000

BOW STREET LIMITED

Correspondence address
13 CLAREMONT ROAD, TWICKENHAM, UNITED KINGDOM, TW1 2QX
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
18 October 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode TW1 2QX £1,561,000

JULIES BICYCLE

Correspondence address
Somerset House Strand, South Wing, London, United Kingdom, WC2R 1LA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
4 June 2008
Nationality
British
Occupation
Managing Directior Festival Republic

WINDFIELD PROMOTIONS LIMITED

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
5 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 4AY £968,000

READING FESTIVAL LIMITED

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
5 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 4AY £968,000

ADVENTURE SPORT EVENTS LIMITED

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
27 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 4AY £968,000

GAFRUS LIMITED

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
10 August 2000
Nationality
BRITISH
Occupation
PROMOTER

Average house price in the postcode EC1M 4AY £968,000

FESTIVAL REPUBLIC LIMITED

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
1 December 1996
Nationality
BRITISH
Occupation
MUSIC PROMOTER

Average house price in the postcode EC1M 4AY £968,000


LLHM LIMITED

Correspondence address
NICHOLAS HOUSE 3 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, ENGLAND, EC4R 0BB
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
2 December 2018
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR IN THE EVENTS INDUSTRY

READING GAOL ARTS, MUSEUM AND THEATRE COMPANY

Correspondence address
100 LONGWATER AVENUE, READING, UNITED KINGDOM, RG2 6GP
Role
Director
Date of birth
October 1955
Appointed on
29 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 6GP £308,000

WEMBLEY NATIONAL STADIUM LIMITED

Correspondence address
WEMBLEY STADIUM WEMBLEY, LONDON, ENGLAND, ENGLAND, HA9 0WS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 July 2008
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MONEY DIRECTOR

G-A-Y GROUP LIMITED

Correspondence address
13 CLAREMONT ROAD, TWICKENHAM, MIDDLESEX, TW1 2QX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 June 2002
Resigned on
20 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2QX £1,561,000

GLASTONBURY FESTIVALS LIMITED

Correspondence address
13 CLAREMONT ROAD, TWICKENHAM, MIDDLESEX, TW1 2QX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
11 January 2002
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 2QX £1,561,000

THE FORUM CLUB LIMITED

Correspondence address
13 CLAREMONT ROAD, TWICKENHAM, MIDDLESEX, TW1 2QX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 March 2001
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2QX £1,561,000

ASTORIA VENUES LIMITED

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role
Director
Date of birth
October 1955
Appointed on
5 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

MAMA NEW MUSIC LIMITED

Correspondence address
13 CLAREMONT ROAD, TWICKENHAM, MIDDLESEX, TW1 2QX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
29 May 1997
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
MUSIC PROMOTER

Average house price in the postcode TW1 2QX £1,561,000

FESTIVAL REPUBLIC EVENTS LIMITED

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Role
Director
Date of birth
October 1955
Appointed on
1 December 1996
Nationality
BRITISH
Occupation
MUSIC PROMOTER