Nicholas Jeffrey THOMAS

Total number of appointments 80, 64 active appointments

QDOS THEATRES TRUST

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
22 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

HQ HOTELS (SCARBOROUGH) LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

COMPANY NUMBER 13901664 LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

HQ HOTELS LIMITED

Correspondence address
4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

QDOS THEATRES LIMITED

Correspondence address
4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
2 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

BAY HOTEL (SCARBOROUGH) LTD

Correspondence address
Qdos House Queen Margarets Road, Scarborough, United Kingdom, YO11 2YH
Role ACTIVE
director
Date of birth
December 1959
Appointed on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO11 2YH £325,000

BAY HOTELS LTD

Correspondence address
Qdos House Queen Margarets Road, Scarborough, United Kingdom, YO11 2YH
Role ACTIVE
director
Date of birth
December 1959
Appointed on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO11 2YH £325,000

FIVE STAR HOSPITALITY (YORKSHIRE) LTD

Correspondence address
Qdos House Queen Margarets Road, Scarborough, United Kingdom, YO11 2YH
Role ACTIVE
director
Date of birth
December 1959
Appointed on
26 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO11 2YH £325,000

VENTUREQUEST PROPERTY LIMITED

Correspondence address
Qdos House Queen Margaret's Road, Scarborough, United Kingdom, YO11 2YH
Role ACTIVE
director
Date of birth
December 1959
Appointed on
18 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO11 2YH £325,000

FIVE STAR STAYS LIMITED

Correspondence address
Qdos House Queen Margaret's Road, Scarborough, United Kingdom, YO11 2YH
Role ACTIVE
director
Date of birth
December 1959
Appointed on
16 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO11 2YH £325,000

TRAFALGAR UK THEATRES CARDIFF LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, England, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 November 2019
Resigned on
27 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

CROSSROADS PANTOMIMES HOLDINGS LTD

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, England, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
23 September 2019
Resigned on
24 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

HQ THEATRES & HOSPITALITY HOLDINGS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, England, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
21 September 2019
Resigned on
27 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

QDOS ENTERTAINMENT HOLDINGS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, England, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
21 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

VENTUREQUEST PROPERTY (CORNWALL) LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
20 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

THOMAS HARRISON THEATRES LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
21 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

VENTUREQUEST HOLDINGS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
27 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

21 BROAD COURT MANAGEMENT LIMITED

Correspondence address
61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
18 April 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode HR5 3DJ £222,000

TRAFALGAR UK THEATRES BROMLEY LIMITED

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
3 August 2015
Resigned on
27 March 2021
Nationality
British
Occupation
Company Director

TRAFALGAR UK THEATRES CREWE LIMITED

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
22 February 2013
Resigned on
27 March 2021
Nationality
British
Occupation
Company Director

THE TANGLEWOOD RESTAURANT LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
7 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

TRAFALGAR UK THEATRES HOLDINGS LIMITED

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
4 February 2013
Resigned on
27 March 2021
Nationality
British
Occupation
Director

ENTERTAINMENT MANAGEMENT INCENTIVES LIMITED

Correspondence address
5th Floor 89 New Bond Street, London, W1S 1DA
Role ACTIVE
director
Date of birth
December 1959
Appointed on
21 August 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1DA £7,602,000

JLM ARTISTES LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

COPPER HORSE COTTAGES LTD

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
2 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

TRAFALGAR ENTERTAINMENT TRUST

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
12 August 2011
Resigned on
4 August 2021
Nationality
British
Occupation
Company Director

ENTERTAINMENT MANAGEMENT LLP

Correspondence address
5th Floor 89 New Bond Street, London, W1S 1DA
Role ACTIVE
llp-designated-member
Date of birth
December 1959
Appointed on
22 June 2011

Average house price in the postcode W1S 1DA £7,602,000

TRAFALGAR UK THEATRES GUILDFORD LIMITED

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
17 September 2010
Resigned on
27 March 2021
Nationality
British
Occupation
Director

COLOSSEUM THEATRE WATFORD LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
21 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

HIT THEATRICAL LIMITED

Correspondence address
C/O Croucher Needham Limited 85 Tottenham Court Road, London, W1T 4TQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
31 March 2009
Nationality
British
Occupation
Company Director

TRAFALGAR UK THEATRES DARTFORD LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
19 January 2009
Resigned on
27 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

TRAFALGAR UK THEATRES HASTINGS LIMITED

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 November 2008
Resigned on
27 March 2021
Nationality
British
Occupation
Company Director

QDOS ENTERTAINMENT (MEDIA) LTD

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
30 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

HQ HOSPITALITY SERVICES LIMITED

Correspondence address
5th Floor 89 New Bond Street, London, W1S 1DA
Role ACTIVE
director
Date of birth
December 1959
Appointed on
30 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1DA £7,602,000

QDOS PRODUCTIONS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
30 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

QDOS PANTOMIMES LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
30 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

QDOS ENTERTAINMENT (HOSPITALITY) LTD

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
30 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

IBROADWAY LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
15 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

TRAFALGAR UK THEATRES SWINDON LIMITED

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
26 September 2007
Resigned on
27 March 2021
Nationality
British
Occupation
Company Director

HETHERINGTON SEELIG THEATRES LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
26 September 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
26 September 2007
Resigned on
27 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

TRAFALGAR UK THEATRES SOUTHEND LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 August 2006
Resigned on
27 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

SIMPLY BALLROOM DANCING (UK) LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
30 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

TRAFALGAR UK THEATRES HAYES LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
3 April 2006
Resigned on
27 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

QDOS ENTERTAINMENT (TALENT) LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
3 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

QDOS ENTERTAINMENT (THEATRE) LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
20 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

COMPANY NO. 05649030 LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

HQ HOSPITALITY LIMITED

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 December 2005
Resigned on
27 March 2021
Nationality
British
Occupation
Director

QDOS ENTERTAINMENT (PRODUCTIONS) LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

TRAFALGAR UK THEATRES LIMITED

Correspondence address
Ashcombe Court Woolsack Way, Godalming, England, GU7 1LQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
27 November 2005
Resigned on
27 March 2021
Nationality
British
Occupation
Director

QTALENT LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
2 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

COPPER HORSE RESTAURANT LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
19 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

CROSSROADS PANTOMIMES LTD

Correspondence address
6 Kean Street, London, England, WC2B 4AS
Role ACTIVE
director
Date of birth
December 1959
Appointed on
15 March 2005
Resigned on
24 May 2021
Nationality
British
Occupation
Company Director

POSITIVE LEGAL LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
26 August 2004
Resigned on
1 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode YO13 0QY £625,000

INTERNATIONAL ARTISTES LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
16 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

ADVERSET MEDIA SOLUTIONS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
14 June 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

EXECUTIVE CARS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 October 2001
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

VENTUREQUEST LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
7 June 1999
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

FIVE STAR COLLECTION LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
24 December 1997
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

ARTIST MANAGEMENT GROUP LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
15 December 1997
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

HQ HOSPITALITY SERVICES LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 November 1996
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

E&B PRODUCTIONS (THEATRE) LTD

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
31 October 1996
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

KINGSTREET PROPERTIES LIMITED

Correspondence address
C/O Croucher Needham Limited 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 June 1996
Nationality
British
Occupation
Director

QDOS ENTERTAINMENT LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
12 July 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000


QEL HOLDINGS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, England, W1W 8BE
Role RESIGNED
director
Date of birth
December 1959
Appointed on
21 September 2019
Resigned on
5 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

CHARTER HOUSE (FLAT OWNERS) LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, England, YO13 0QY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
13 June 2014
Resigned on
24 June 2015
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode YO13 0QY £625,000

THE BODYGUARD (UK) LIMITED

Correspondence address
C/O Croucher Needham Limited 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
24 November 2008
Resigned on
1 June 2011
Nationality
British
Occupation
Company Director

CHEEKY MONSTER LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
24 November 2008
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode YO13 0QY £625,000

KIDS HOLIDAYS LIMITED

Correspondence address
C/O Croucher Needham Limited 85 Tottenham Court Road, London, W1T 4TQ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
26 September 2007
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

WYCOMBE SWAN CATERING LTD.

Correspondence address
C/O Croucher Needham Limited 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ
Role
director
Date of birth
December 1959
Appointed on
26 September 2007
Nationality
British
Occupation
Company Director

RWS GLOBAL UK LIMITED

Correspondence address
C/O Croucher Needham Limited 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
26 September 2007
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

THE ENTERTAINMENT DEPARTMENT LIMITED

Correspondence address
C/O Croucher Needham Limited 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
26 September 2007
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

THE PRODUCTION ASSOCIATES LTD

Correspondence address
C/O Croucher Needham Limited 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
26 September 2007
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

CAMBRIAN ENTERTAINMENTS (INTERNATIONAL) LIMITED

Correspondence address
16 High Holborn, London, United Kingdom, WC1V 6BX
Role RESIGNED
director
Date of birth
December 1959
Appointed on
26 September 2007
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

TRAFALGAR UK THEATRES SOUTHEND LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
28 November 2005
Resigned on
28 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode YO13 0QY £625,000

INTERNATIONAL ARTISTES (SPORTS MANAGEMENT) LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY
Role
director
Date of birth
December 1959
Appointed on
18 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode YO13 0QY £625,000

MICHAEL HARRISON ENTERTAINMENT LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
10 May 2005
Resigned on
16 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode YO13 0QY £625,000

INTERNATIONAL ARTISTES (SPORTS MANAGEMENT) LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
16 September 2003
Resigned on
15 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode YO13 0QY £625,000

CRUISING MUSICALS CONSORTIUM LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
11 October 2000
Resigned on
1 April 2002
Nationality
British
Occupation
Chief Executive

Average house price in the postcode YO13 0QY £625,000

GLOBAL TOURISM SOLUTIONS (UK) LIMITED

Correspondence address
Beckdale House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
1 October 1998
Resigned on
29 October 2012
Nationality
British
Occupation
Producer

Average house price in the postcode YO13 0QY £625,000