Suzanne Jane KING

Total number of appointments 63, 47 active appointments

IMRG LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

TRANS-GLOBAL EVENTS LTD

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

UKIP MEDIA & EVENTS LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

OPENROOM HOLDINGS LTD

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

OPENROOM EVENTS HOLDINGS LTD

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

OPENROOM EVENTS LTD

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL JEWELLERY SHOW LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL HR TECH LIMITED

Correspondence address
Exhibition House Addison Bridge Place, London, United Kingdom, W14 8XP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8XP £6,079,000

HEALTHCARE PUBLISHING & EVENTS LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

DE FRANCE LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL FRANCE LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

X-BORDER INSIGHT LIMITED

Correspondence address
Exhibition House Addison Bridge Place, London, England, W14 8XP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8XP £6,079,000

CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL NOMINEES LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

PHARMAGORA LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL FINANCE LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL ACQUISITIONS LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL MEDIA HOLDINGS LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL MEDIA 2 LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL MEDIA 3 LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL MEDIA 1 LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL SMART IOT LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL CLOUD SECURITY EXPO LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL E-COMMERCE LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL POWERING THE CLOUD LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

GERMAN VET LIMITED

Correspondence address
Exhibition House Addison Bridge Place, London, England, England, W14 8XP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8XP £6,079,000

CLOSERSTILL MEDIA LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

FRANCE VET LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

CLOSERSTILL BIG DATA LIMITED

Correspondence address
3rd Floor, The Foundry 77 Fulham Palace Road, London, England, W6 8JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 8JA £657,000

WOMEN'S SPORT TRUST

Correspondence address
114 Ramillies Road, London, England, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 January 2017
Resigned on
24 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JA £1,777,000

MNE PRO SERVICES LIMITED

Correspondence address
DRAGAN PRLJA 114 Ramillies Road, London, United Kingdom, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 May 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JA £1,777,000

REED EVENTS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 January 2007
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

REED EXHIBITIONS PERSONAL CARE LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 August 2006
Resigned on
30 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode W4 1JA £1,777,000

BLUEGRILL LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 August 2006
Resigned on
30 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode W4 1JA £1,777,000

RX BUSINESS CONTINUITY LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 November 2005
Resigned on
5 June 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 1JA £1,777,000

ILTM MEDIA LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 December 2004
Resigned on
25 June 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode W4 1JA £1,777,000

SPEARHEAD EXHIBITIONS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 September 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

DSEI LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 September 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

CLARION DEFENCE (UK) LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 September 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

SPEARHEAD EXHIBITIONS GROUP LTD

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 September 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 February 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

STORAGE EXPO LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 January 2003
Resigned on
5 June 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

EIBTM HOLDINGS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2000
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

AVENUE EXHIBITIONS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2000
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

REED SHOWS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2000
Resigned on
5 June 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

REED AEROSPACE EXHIBITIONS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2000
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

AVENUE PUBLICATIONS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2000
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000


CLOSERSTILL HOLDINGS LIMITED

Correspondence address
Exhibition House Addison Bridge Place, London, England, W14 8XP
Role
director
Date of birth
January 1963
Appointed on
19 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8XP £6,079,000

HYVE EVENTS SOUTH AFRICA HOLDCO LIMITED

Correspondence address
105 Salusbury Road, London, NW6 6RG
Role RESIGNED
director
Date of birth
January 1963
Appointed on
6 June 2016
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NW6 6RG £843,000

THE ASSOCIATION OF EVENT ORGANISERS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
17 September 2004
Resigned on
12 January 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode W4 1JA £1,777,000

OFFSHORE EUROPE (MANAGEMENT) LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 September 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

RE (SOE) LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 September 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

FYNN VALLEY FOODS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role
director
Date of birth
January 1963
Appointed on
4 December 2000
Resigned on
30 August 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

REED EXHIBITIONS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 April 2000
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

MONTGOMERY EVENTS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 April 2000
Resigned on
30 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

OLYMPIA GROUP LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
22 October 1999
Resigned on
25 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

OLYMPIA MANAGEMENT SERVICES LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 January 1998
Resigned on
25 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

THE ENVIRONMENT, WILDLIFE AND CONSERVATION EXHIBITION AND CONFERENCE LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 March 1997
Resigned on
25 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

OLYMPIA LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 March 1997
Resigned on
25 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

OPEX EXHIBITIONS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role
director
Date of birth
January 1963
Appointed on
1 March 1997
Resigned on
25 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

EARLS COURT & OLYMPIA CATERING COMPANY LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 March 1997
Resigned on
25 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

EXHIBITION VENUES LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 March 1997
Resigned on
25 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000

CLARION EVENTS LIMITED

Correspondence address
114 Ramillies Road, London, W4 1JA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
6 July 1993
Resigned on
25 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 1JA £1,777,000