SUZANNE ROSSLYNN SHINE
Total number of appointments 38, 2 active appointments
SHINEY S&G LIMITED
- Correspondence address
- HASLERS OLD STATION ROAD, LOUGHTON, ESSEX, UNITED KINGDOM, IG10 4PL
- Role ACTIVE
- Director
- Date of birth
- March 1966
- Appointed on
- 31 March 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FIRST ABBEY LIMITED
- Correspondence address
- 91 TYCEHURST HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1BZ
- Role ACTIVE
- Director
- Date of birth
- March 1966
- Appointed on
- 14 October 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG10 1BZ £2,034,000
MOODY INTERNATIONAL (HOLDINGS) LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 8 September 2014
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
RCG-MOODY INTERNATIONAL LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 16 June 2014
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
MOODY INTERNATIONAL (RUSSIA) LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 16 June 2014
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK TESTING & CERTIFICATION LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 9 January 2014
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
ITS TESTING SERVICES (UK) LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
MATERIALS TESTING & INSPECTION SERVICES LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK FISHERIES CERTIFICATION LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED
- Correspondence address
- UNIT 19 & 20 WELLHEADS INDUSTRIAL CENTRE, DYCE, ABERDEEN, SCOTLAND, AB21 7GA
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 5 August 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
NDT SERVICES LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
METOC LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
LINTEC TESTING SERVICES LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK SURVEYING SERVICES UK LIMITED
- Correspondence address
- REDSHANK HOUSE, ALNESS POINT BUSINESS PARK, ALNESS, HIGHLAND, SCOTLAND, IV17 0UP
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
INTERTEK INTERNATIONAL LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK CERTIFICATION LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK CONSULTING & TRAINING (UK) LIMITED
- Correspondence address
- NORTHPOINT ABERDEEN SCIENCE & ENERGY PARK, EXPLORATION DRIVE, BRIDGE OF DON, SCOTLAND, SCOTLAND, AB23 8HZ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
AMTAC CERTIFICATION SERVICES LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK INSPECTION SERVICES UK LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CM14 5NQ £8,017,000
MELBOURN SCIENTIFIC LIMITED
- Correspondence address
- MELBOURN SCIENTIFIC, SAXON WAY, MELBOURN, ROYSTON, HERTFORDSHIRE, SG8 6DN
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 4 July 2013
- Resigned on
- 19 February 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SG8 6DN £266,000
WARNER BROS. PRODUCTIONS LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
NOTLAS LEASING (2) LIMITED
- Correspondence address
- WARNER HOUSE 98 THEOBALD'S ROAD, LONDON, UNITED KINGDOM, WC1X 8WB
- Role
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
BRUCE FILM PRODUCTIONS LIMITED
- Correspondence address
- 91 TYCEHURST HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1BZ
- Role
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode IG10 1BZ £2,034,000
NOTLAS LEASING (1) LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB
- Role
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
REMMUS LEASING (2) LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB
- Role
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
NARROW MARK FILMS LIMITED
- Correspondence address
- 91 TYCEHURST HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1BZ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode IG10 1BZ £2,034,000
REMMUS LEASING (1) LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB
- Role
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
WARNER BROS. PRODUCTIONS (BOULET) LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
VELOCITY PRODUCTIONS LIMITED
- Correspondence address
- 98 THEOBALDS ROAD, LONDON, WC1X 8WB
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
DEEP BLUE PRODUCTIONS LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 2 August 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
WARNER BROS. UK FEATURES LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
ROCKLOCK FILMS LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SLOANE SQUARE FILMS LIMITED
- Correspondence address
- 91 TYCEHURST HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1BZ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode IG10 1BZ £2,034,000
NUMBER THREE FILMS LIMITED
- Correspondence address
- 91 TYCEHURST HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1BZ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 11 March 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode IG10 1BZ £2,034,000
FILMBANK DISTRIBUTORS LIMITED
- Correspondence address
- 91 TYCEHURST HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1BZ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 12 November 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode IG10 1BZ £2,034,000
ARTICULATED PRODUCTIONS LIMITED
- Correspondence address
- 91 TYCEHURST HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1BZ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode IG10 1BZ £2,034,000
TRITON FILMS LIMITED
- Correspondence address
- WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
DOMBEY STREET PRODUCTIONS LIMITED
- Correspondence address
- 91 TYCEHURST HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1BZ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 November 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode IG10 1BZ £2,034,000