NICHOLAS JOHN MARSHALL

Total number of appointments 18, 8 active appointments

TELECAST AUDIO VISUAL SERVICES LIMITED

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000

INTERACTIVE TELEVISION LIMITED

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000

EVENT GROUP LIMITED

Correspondence address
UNIT 100, CENTENNIAL AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3SA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

C MURPHIL LIMITED

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000

C BROADCAST PROJECTS LIMITED

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000

TOTEM TECHNOLOGY LIMITED

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000

TELECAST COMMUNICATIONS (USA) LTD

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000

TELECAST COMMUNICATIONS (OVERSEAS) LTD

Correspondence address
C/O PAUL MCKENNA SILVERSTONE DRIVE, GALLAGHER BUSINESS PARK, COVENTRY, ENGLAND, CV6 6PA
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6PA £5,077,000


TELECAST AUDIO VISUAL SERVICES LIMITED

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
27 July 2000
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

TELECAST COMMUNICATIONS (USA) LTD

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

C BROADCAST PROJECTS LIMITED

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

TELECAST COMMUNICATIONS (UK) LIMITED

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

TELECAST COMMUNICATIONS (OVERSEAS) LTD

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

INTERACTIVE TELEVISION LIMITED

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

EVENT GROUP LIMITED

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
5 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

TOTEM TECHNOLOGY LIMITED

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

C MURPHIL LIMITED

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000

SAMUELSON COMMUNICATIONS LIMITED

Correspondence address
SPRING HOUSE, FIELDGATE LAWN, FIELDGATE LANE, KENILWORTH, WARWICKSHIRE, CV8 1BT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 May 2000
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1BT £919,000