MICHAEL CHARLES CARRISS PRINCE

Total number of appointments 12, 1 active appointments

PRINCE TV LTD

Correspondence address
10 MANOR PARK, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 3TB
Role ACTIVE
Director
Date of birth
July 1944
Appointed on
10 June 2003
Nationality
ENGLISH
Occupation
TELEVISION PRODUCER

MADE IN BIRMINGHAM LTD

Correspondence address
THE GOLDMINE CENTRE 14A LOWER HALL LANE, WALSALL, WEST MIDLANDS, ENGLAND, WS1 1RL
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
8 July 2014
Resigned on
20 September 2016
Nationality
ENGLISH
Occupation
TV PRODUCER

Average house price in the postcode WS1 1RL £910,000

CONTENTFILM BEEP LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
3 August 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

CONTENTFILM MUGGERS LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
6 September 1996
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

KEW MEDIA INTERNATIONAL LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 January 1996
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

CONTENTFILM JELLABIES LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
10 February 1995
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

CONTENTFILM WHEELS LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
20 January 1995
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

CONTENTFILM RAINBOW LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
6 April 1994
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

CONTENTFILM MUSIC LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
6 April 1994
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

KEW MEDIA GROUP UK HOLDINGS LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
24 November 1993
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

CONTENTFILM PRODUCTIONS LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
30 March 1993
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000

CONTENTFILM PICTURES LIMITED

Correspondence address
THE OLD SMITHY, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
24 March 1993
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NH £1,236,000