RORY ARTHUR CONWELL
Total number of appointments 18, no active appointments
RIGHT TO PLAY UK LIMITED
- Correspondence address
- ONE EUSTON SQUARE THE EUSTON OFFICE, 40 MELTON STR, LONDON, ENGLAND, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 27 February 2013
- Resigned on
- 13 December 2017
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
MIEXACT LIMITED
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 8 February 2006
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
ARK GROUP LIMITED
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 19 October 2005
- Resigned on
- 2 November 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
ARK CONFERENCES LIMITED
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 19 October 2005
- Resigned on
- 2 November 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
ONLINE BENEFITS LIMITED
- Correspondence address
- GORDON HOUSE, 10 GREENCOAT PLACE, LONDON, UNITED KINGDOM, SW1P 1PH
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 31 March 2005
- Resigned on
- 29 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DARWIN TECHNOLOGIES LIMITED
- Correspondence address
- GORDON HOUSE, 10 GREENCOAT PLACE, LONDON, UNITED KINGDOM, SW1P 1PH
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 23 March 2005
- Resigned on
- 29 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TBX SOLUTIONS LIMITED
- Correspondence address
- GORDON HOUSE, 10 GREENCOAT PLACE, LONDON, UNITED KINGDOM, SW1P 1PH
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 15 February 2005
- Resigned on
- 29 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DARWIN TECHNOLOGIES HOLDINGS LIMITED
- Correspondence address
- GORDON HOUSE, 10 GREENCOAT PLACE, LONDON, UNITED KINGDOM, SW1P 1PH
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 16 December 2004
- Resigned on
- 29 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ABACUS SOFTWARE LIMITED
- Correspondence address
- 91 MARSH LANE, MILL HILL, LONDON, NW7 4LE
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 6 February 2003
- Resigned on
- 18 January 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW7 4LE £2,448,000
PENDRAGON PROFESSIONAL INFORMATION LIMITED
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 28 June 2002
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
BOND SOLON TRAINING LIMITED
- Correspondence address
- 91 MARSH LANE, MILL HILL, LONDON, NW7 4LE
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 16 February 2001
- Resigned on
- 10 November 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW7 4LE £2,448,000
HSJ INFORMATION LTD.
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 September 2000
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
PROGRESSIVE MEDIA MARKETS LIMITED
- Correspondence address
- 91 MARSH LANE, MILL HILL, LONDON, NW7 4LE
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 14 December 1999
- Resigned on
- 14 August 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW7 4LE £2,448,000
WILMINGTON LEGAL LIMITED
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 9 June 1999
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
WILMINGTON PUBLISHING & INFORMATION LIMITED
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 1 December 1997
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
WATERLOW INFORMATION SERVICES LIMITED
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 5 March 1997
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
WILMINGTON PLC
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 22 November 1995
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000
WILMINGTON INSIGHT LIMITED
- Correspondence address
- 19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 26 February 1992
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 2BS £83,513,000