Maurice Andrew CREAN

Total number of appointments 18, 6 active appointments

TGI SPORT VIRTUAL TECHNOLOGIES LIMITED

Correspondence address
Office 415 26-28 Hammersmith Grove, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 September 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Chief Financial Officer

TGI SPORT VIRTUAL UK LIMITED

Correspondence address
Office 310 12 Hammersmith Grove, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 July 2019
Resigned on
1 August 2024
Nationality
British
Occupation
Company Secretary/Director

TGI SPORT VIRTUAL LIMITED

Correspondence address
Office 310 12 Hammersmith Grove, London, United Kingdom, W6 7AP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 October 2018
Resigned on
1 August 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W6 7AP £205,129,000

CREAN ASSOCIATES LIMITED

Correspondence address
58 Dukes Ride, Crowthorne, England, RG45 6NY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
2 November 2016
Nationality
British
Occupation
Accountant

RATTLING BUDDHA GROUP LIMITED

Correspondence address
58 Dukes Ride, Crowthorne, England, RG45 6NY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
2 November 2016
Nationality
British
Occupation
Accountant

THE WEMBLEY CHARITABLE FOUNDATION

Correspondence address
Wembley Stadium, Wembley, London, HA9 0WS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 September 2015
Resigned on
8 April 2016
Nationality
British
Occupation
Finance Director

NATIONAL FOOTBALL CENTRE LIMITED

Correspondence address
Newton Heath 58 Dukes Rise, Crowthorne, Berkshire, England, England, RG45 6NY
Role RESIGNED
director
Date of birth
February 1965
Appointed on
9 September 2015
Resigned on
8 April 2016
Nationality
British
Occupation
Finance Director

WEMBLEY NATIONAL STADIUM LIMITED

Correspondence address
Newton Heath 58 Dukes Rise, Crowthorne, Berkshire, England, England, RG45 6NY
Role RESIGNED
director
Date of birth
February 1965
Appointed on
26 August 2015
Resigned on
8 April 2016
Nationality
British
Occupation
Finance Director

KEMPTON PARK RACECOURSE COMPANY LIMITED(THE)

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 July 2012
Resigned on
3 May 2013
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode WC1V 6LS £1,502,000

AINTREE RACECOURSE COMPANY LIMITED

Correspondence address
Aintree Racecourse, Aintree, Liverpool, L9 5AS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 July 2012
Resigned on
26 April 2013
Nationality
British
Occupation
Accountant

CARLISLE RACECOURSE COMPANY LIMITED(THE)

Correspondence address
Grandstand Office, The Racecourse, Durdar Road, Carlisle, CA2 4TS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 July 2012
Resigned on
26 April 2013
Nationality
British
Occupation
Director

HAYDOCK PARK RACECOURSE COMPANY LIMITED(THE)

Correspondence address
Haydock Park Racecourse, Newton-Le-Willows, Merseyside, Wa12 Ohq
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 July 2012
Resigned on
26 April 2013
Nationality
British
Occupation
Accountant

EPSOM DOWNS RACECOURSE LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 July 2012
Resigned on
3 May 2013
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode WC1V 6LS £1,502,000

SANDOWN PARK LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 July 2012
Resigned on
3 May 2013
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode WC1V 6LS £1,502,000

BARNARD & HILL LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 February 2011
Resigned on
3 May 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC1V 6LS £1,502,000

KEMPTON RACECOURSE INVESTMENTS LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 February 2011
Resigned on
3 May 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC1V 6LS £1,502,000

RACECOURSE HOLDINGS TRUST LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 February 2011
Resigned on
3 May 2013
Nationality
British
Occupation
None

Average house price in the postcode WC1V 6LS £1,502,000

KEMPTON PARK HOLDING COMPANY LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 February 2011
Resigned on
3 May 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC1V 6LS £1,502,000