SIMON KENNETH GEOFFREY ROBSON

Total number of appointments 18, no active appointments


NATIONAL VIDEO CORPORATION LIMITED(THE)

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
7 November 2008
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

THE ALLIED ARTS INTERNATIONAL LIMITED

Correspondence address
88 MANCHURIA ROAD, BATTERSEA, LONDON, SW11 6AE
Role
Director
Date of birth
May 1971
Appointed on
7 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6AE £1,648,000

COMEDY BOX LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
16 June 2008
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

679 RECORDINGS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
11 December 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

WMG HAMMERSMITH LIMITED

Correspondence address
88 MANCHURIA ROAD, BATTERSEA, LONDON, SW11 6AE
Role
Director
Date of birth
May 1971
Appointed on
21 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6AE £1,648,000

WMG KENSINGTON LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
14 September 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

WMG CHURCH STREET LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
14 September 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

A+E RECORDS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

FUNGHI RECORDS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

W SONGS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

INFECTIOUS RECORDS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

FFRR RECORDS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

MAGNET RECORDS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

LONDON RECORDS LTD

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

LAUREL RECORDS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

CHINA RECORDS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

ANXIOUS RECORDS LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

WARNER MUSIC UK LIMITED

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 July 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4EP £2,140,000