Mary Margaret BASTERFIELD
Total number of appointments 62, 40 active appointments
MONKFILMS LIMITED
- Correspondence address
- 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 2 January 2025
- Resigned on
- 1 March 2025
S4 CAPITAL SERVICES LIMITED
- Correspondence address
- 12 St. James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 17 April 2023
- Resigned on
- 2 May 2025
S4 CAPITAL BRL FINANCE LIMITED
- Correspondence address
- 12 St. James's Place, London, England, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 17 November 2022
- Resigned on
- 1 May 2025
S4 CAPITAL ACQUISITIONS 2 LIMITED
- Correspondence address
- 12 St. James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 March 2022
- Resigned on
- 2 May 2025
S4 CAPITAL 2 LIMITED
- Correspondence address
- 12-13 St. James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 March 2022
- Resigned on
- 30 June 2025
S4 CAPITAL APAC HOLDINGS LIMITED
- Correspondence address
- 12 St James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 March 2022
- Resigned on
- 2 May 2025
S4 CAPITAL SOUTH AMERICA HOLDINGS LIMITED
- Correspondence address
- 12 St. James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 March 2022
- Resigned on
- 2 May 2025
S4 CAPITAL INR FINANCE LIMITED
- Correspondence address
- 12-13 St. James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 March 2022
- Resigned on
- 2 May 2025
S4 CAPITAL HOLDINGS LIMITED
- Correspondence address
- 12 St. James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 March 2022
- Resigned on
- 2 May 2025
S4 CAPITAL ACQUISITIONS 1 LIMITED
- Correspondence address
- 12 St James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 March 2022
- Resigned on
- 2 May 2025
S4 CAPITAL UK HOLDINGS LIMITED
- Correspondence address
- 12 St. James's Place, London, United Kingdom, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 March 2022
- Resigned on
- 2 May 2025
S4 CAPITAL PLC
- Correspondence address
- 12 St. James's Place, London, England, SW1A 1NX
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 3 January 2022
- Resigned on
- 1 May 2025
JUST EAT LIMITED
- Correspondence address
- Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 18 August 2020
- Resigned on
- 17 September 2020
JUST EAT.CO.UK LTD
- Correspondence address
- Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 1 July 2020
- Resigned on
- 17 September 2020
JUST EAT NORTHERN HOLDINGS LIMITED
- Correspondence address
- Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 1 July 2020
- Resigned on
- 17 September 2020
JUST EAT CENTRAL HOLDINGS LIMITED
- Correspondence address
- Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 1 July 2020
- Resigned on
- 17 September 2020
JUST EAT HOLDING LIMITED
- Correspondence address
- Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 1 July 2020
- Resigned on
- 17 September 2020
JUST EAT (ACQUISITIONS) HOLDING LIMITED
- Correspondence address
- Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 1 July 2020
- Resigned on
- 17 September 2020
360I LONDON LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, England, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 2 November 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
J L DESIGN LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 October 2016
Average house price in the postcode NW1 3BF £2,486,000
CITRUS PUBLISHING LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 October 2016
Average house price in the postcode NW1 3BF £2,486,000
JUST MEDIA LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
ISOBAR LONDON LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
AMNET LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
ACT EMEA LTD
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
CARAT LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
ALBAN COMMUNICATIONS LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
DIFFINITI UK LIMITED
- Correspondence address
- 10 Triton Street, Regents Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
GLUE LONDON LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
I SPY MARKETING LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
TEMPERO LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
ISOBAR DORMANT LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
DENTSU UK LIMITED
- Correspondence address
- 10 Triton Street, Regents Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
MARVELLOUS IDEAS LTD
- Correspondence address
- 10 Triton Street, Regents Place, London, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
MEDIA DYNAMICS LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
OUTDOOR LIFE LIMITED(THE)
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
PSI ADVERTISING LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
SOURCE OUT OF HOME LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
LAKECHART LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
Average house price in the postcode NW1 3BF £2,486,000
UCLU
- Correspondence address
- 25 Gordon Street, London, WC1H 0AY
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 12 June 2014
- Resigned on
- 31 August 2020
GLEAM FUTURES INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 13 June 2017
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
GLEAM FUTURES LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 13 June 2017
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
GLEAM GROUP LIMITED
- Correspondence address
- 10 Triton Street, London, United Kingdom, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 13 June 2017
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
GLEAM DIGITAL LIMITED
- Correspondence address
- 10 Triton Street, Regents Place, London, United Kingdom, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 13 June 2017
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
STEAK GROUP LTD
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 2 November 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
ISOBAR COMMERCE GLOBAL LIMITED
- Correspondence address
- 10 Triton Street, Regents Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 2 November 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
MERKLE UK ANALYTICS SERVICES LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, England, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 2 November 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
JOHN BROWN PUBLISHING GROUP LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 24 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
JOHN BROWN DIGITAL LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 24 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
JOHN BROWN CATALOGUES LIMITED
- Correspondence address
- 10 Triton Street, London, England, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 24 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
CITRUS HOLDINGS LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 24 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
JOHN BROWN MAGAZINES LIMITED
- Correspondence address
- 10 Triton Street, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 24 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
JOHN BROWN ACQUISITIONS LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 24 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
FETCH MEDIA LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, England, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
ISOBAR GLOBAL LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
DENTSU MANCHESTER LIMITED
- Correspondence address
- 10 Triton Street, Regents Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
DENTSU LEEDS LIMITED
- Correspondence address
- 10 Triton Street, Regents Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
POSTERSCOPE LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
DENTSU MCGARRYBOWEN UK LTD.
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
D 2 D LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000
PARAGON DIGITAL SERVICES LIMITED
- Correspondence address
- 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 26 May 2017
Average house price in the postcode NW1 3BF £2,486,000
CARAT MEDIA LIMITED
- Correspondence address
- 10 Triton Street, Regents Place, London, NW1 3BF
- Role RESIGNED
- director
- Date of birth
- June 1973
- Appointed on
- 12 October 2016
- Resigned on
- 9 February 2018
Average house price in the postcode NW1 3BF £2,486,000