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