SCOTT JAMES BUTTON

Total number of appointments 6, 1 active appointments

GHOST REGISTER LTD

Correspondence address
EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 3AQ
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
7 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEXXEN HOLDINGS LTD

Correspondence address
THE WHITE CHAPEL BUILDING 15 WHITECHAPEL HIGH STRE, LONDON, UNITED KINGDOM, E1 8QS
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
14 October 2011
Resigned on
15 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8QS £205,109,000

UNRULY MEDIA LTD

Correspondence address
NEWS UK 1 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9GF
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
22 March 2011
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

VICTORIA PARK LOFTS RTM COMPANY LIMITED

Correspondence address
FLAT 2 8 RUTLAND ROAD, LONDON, E9 7JQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
22 August 2006
Resigned on
27 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E9 7JQ £847,000

NEXXEN GROUP LTD

Correspondence address
NEWS UK 1 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9GF
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
1 April 2005
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

CONNEXTRA LIMITED

Correspondence address
FLAT 2 8 RUTLAND ROAD, LONDON, E9 7JQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
20 April 2004
Resigned on
12 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E9 7JQ £847,000