MIN ERIC TUNG

Total number of appointments 21, no active appointments


BLAZE SIGNS HOLDINGS LIMITED

Correspondence address
30 HAYMARKET, LONDON, ENGLAND, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 January 2018
Resigned on
2 September 2020
Nationality
BRITISH
Occupation
FUND MANAGER

ASL TECHNOLOGY HOLDINGS LTD.

Correspondence address
TECHNOLOGY HOUSE 20 TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CB23 8SQ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
22 April 2016
Resigned on
23 November 2017
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode CB23 8SQ £5,863,000

RACOON INTERNATIONAL HOLDINGS LIMITED

Correspondence address
WILLS PASTURES, SOUTHAM, WARWICKSHIRE, CV47 2XR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
8 March 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

RACOON INTERNATIONAL LIMITED

Correspondence address
WILLS PASTURES WORMLEIGHTON, SOUTHAM, WARWICKSHIRE, CV47 2XR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
8 March 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

RACOON TRUSTEES LIMITED

Correspondence address
WILLS PASTURES WILLS PASTURES, SOUTHAM, WARWICKSHIRE, CV47 2XR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
8 March 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

MOBEUS CORPORATE MEMBER I LTD

Correspondence address
30 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
12 February 2016
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOBEUS CORPORATE MEMBER II LTD

Correspondence address
30 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
12 February 2016
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED

Correspondence address
MOBEUS EQUITY PARTNERS LLP 30 HAYMARKET, LONDON, ENGLAND, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
30 May 2014
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
FUND MANAGER

INGLEBY (1879) LIMITED

Correspondence address
30 HAYMARKET, LONDON, ENGLAND, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
26 September 2013
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
INVESTOR

MONSAL HOLDINGS LIMITED

Correspondence address
30 HAYMARKET, LONDON, ENGLAND, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
10 January 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

LIGHTWORKS SOFTWARE LIMITED

Correspondence address
30 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
8 July 2011
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
FUND MANAGER

FAVERSHAM HOUSE HOLDINGS LIMITED

Correspondence address
C/O MOBEUS EQUITY PARTNERS LLP 30 HAYMARKET, LONDON, ENGLAND, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
27 June 2011
Resigned on
12 February 2013
Nationality
BRITISH
Occupation
FUND MANAGER

ASL TECHNOLOGY HOLDINGS LTD.

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
25 March 2008
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

BLAZE SIGNS HOLDINGS LIMITED

Correspondence address
30 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4EX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
4 October 2007
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
FUND MANAGER

RACOON INTERNATIONAL HOLDINGS LIMITED

Correspondence address
39 QUAGGY WALK, BLACKHEATH, LONDON, SE3 9EJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
21 December 2006
Resigned on
19 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9EJ £718,000

BLAZE SIGNS HOLDINGS LIMITED

Correspondence address
39 QUAGGY WALK, BLACKHEATH, LONDON, SE3 9EJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
3 August 2006
Resigned on
6 September 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SE3 9EJ £718,000

COGORA GROUP LTD

Correspondence address
39 QUAGGY WALK, BLACKHEATH, LONDON, SE3 9EJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
18 January 2006
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9EJ £718,000

IMAGE SOURCE GROUP LIMITED

Correspondence address
39 QUAGGY WALK, BLACKHEATH, LONDON, SE3 9EJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
27 June 2003
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE3 9EJ £718,000

BROOKERPAKS LIMITED

Correspondence address
39 QUAGGY WALK, BLACKHEATH, LONDON, SE3 9EJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 October 2002
Resigned on
13 July 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE3 9EJ £718,000

COALFIELDS PARTNERS LIMITED

Correspondence address
39 QUAGGY WALK, BLACKHEATH, LONDON, SE3 9EJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
8 September 1999
Resigned on
8 August 2001
Nationality
BRITISH
Occupation
VENTURE CAPITAL FUND MANAGER

Average house price in the postcode SE3 9EJ £718,000

HAPTONBILD LIMITED

Correspondence address
39 QUAGGY WALK, BLACKHEATH, LONDON, SE3 9EJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
18 March 1998
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE3 9EJ £718,000