THOMAS DAVID GUY ARCULUS

Total number of appointments 37, 1 active appointments

THE GALA FILM PARTNERS, LLP

Correspondence address
BERRY LEAS, DUCK STREET, ELTON, PETERBOROUGH, PE8 6RQ
Role ACTIVE
LLPMEM
Date of birth
June 1946
Appointed on
28 November 2003
Nationality
BRITISH

Average house price in the postcode PE8 6RQ £489,000


NEVADA TOPCO LIMITED

Correspondence address
NATIONAL EXHIBITION CENTRE, BIRMINGHAM, WEST MIDLANDS, B40 1NT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 August 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEVADA MIDCO LIMITED

Correspondence address
NATIONAL EXHIBITION CENTRE, BIRMINGHAM, WEST MIDLANDS, B40 1NT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 August 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEVADA BIDCO LIMITED

Correspondence address
NATIONAL EXHIBITION CENTRE, BIRMINGHAM, WEST MIDLANDS, B40 1NT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 August 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED

Correspondence address
CHARLES HOUSE 5-11 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
9 December 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HASSIUM ASSET MANAGEMENT LLP

Correspondence address
EUROPA HOUSE MARSHAM WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, UNITED KINGDOM, SL9 8BQ
Role RESIGNED
LLPDMEM
Date of birth
June 1946
Appointed on
1 June 2014
Resigned on
31 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL9 8BQ £292,000

OXFORD & CAMBRIDGE CLUB HOSTEL LIMITED

Correspondence address
71 PALL MALL, LONDON, SW1Y 5HD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
6 June 2011
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALDERMORE GROUP PLC

Correspondence address
4TH FLOOR BLOCK D, APEX PLAZA, FORBURY ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 1AX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
19 October 2010
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG1 1AX £136,052,000

ALDERMORE BANK PLC

Correspondence address
1ST FLOOR, BLOCK B, WESTERN HOUSE LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
19 October 2010
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
NONE

LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC

Correspondence address
C/O PHILIP DOWSON, CHIEF FINANCIAL OFFICER ONE WES, ROYAL VIVTORIA DOCK, LONDON, E16 1XL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
5 September 2008
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 1XL £428,000

LONDON INTERNATIONAL EXHIBITION CENTRE PLC

Correspondence address
EXCEL LONDON ONE WESTERN GATEWAY, ROYAL VICTORIA DOCK, LONDON, E16 1XL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
4 July 2008
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E16 1XL £428,000

THE STYLIST GROUP LIMITED

Correspondence address
GREENHILL HOUSE THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE3 6RU
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 October 2007
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

BOAT INTERNATIONAL GROUP LIMITED

Correspondence address
TELEFONICA O2 EUROPE, WELLINGTON STREET, SLOUGH, BERKS, SL1 1YP
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 February 2007
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
C/O BARCLAYS BANK PLC 1 CHURCH PLACE, LONDON, UNITED KINGDOM, E14 5HP
Role RESIGNED
LLPMEM
Date of birth
June 1946
Appointed on
31 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

INDUSTRY AND PARLIAMENT TRUST

Correspondence address
SUITE 101 3 WHITEHALL COURT, LONDON, SW1A 2EL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 March 2006
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 2EL £2,852,000

PEARSON PLC

Correspondence address
80 STRAND, LONDON, WC2R 0RL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
28 February 2006
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

TELEFONICA O2 HOLDINGS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
5 January 2005
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

MMO2 LIMITED

Correspondence address
TELEFONICA O2 EUROPE, WELLINGTON STREET, SLOUGH, BERKS, SL1 1YP
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 April 2003
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BAKKAVOR LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
6 February 2002
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GH £904,000

OLYMPIA GROUP LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
28 January 2002
Resigned on
29 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GH £904,000

SEVERN TRENT WATER LIMITED

Correspondence address
BERRY LEES, ELTON, PETERBOROUGH, PE8 6RQ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
29 September 1998
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode PE8 6RQ £489,000

TI MEDIA LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
23 September 1998
Resigned on
15 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GH £904,000

T1M GROUP LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 July 1998
Resigned on
15 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GH £904,000

UBMG HOLDINGS

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
10 April 1997
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7GH £904,000

BARCLAYS PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 February 1997
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BARCLAYS BANK PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 February 1997
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SEVERN TRENT PLC

Correspondence address
BERRY LEES, ELTON, PETERBOROUGH, PE8 6RQ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 May 1996
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode PE8 6RQ £489,000

BAUER RADIO LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 November 1995
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SE1 7GH £904,000

BAUER LONDON LIFESTYLE LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
11 September 1995
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SE1 7GH £904,000

BAUER GROUP SECRETARIAT LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
11 September 1995
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SE1 7GH £904,000

FRONTLINE LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 August 1993
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SE1 7GH £904,000

NORCROS GROUP (HOLDINGS) LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 July 1993
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 7GH £904,000

BAUER CONSUMER MEDIA LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 August 1992
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SE1 7GH £904,000

ASCENTIAL UK HOLDINGS LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 August 1992
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SE1 7GH £904,000

FIPP LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 June 1992
Resigned on
26 September 1995
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SE1 7GH £904,000

PROFESSIONAL PUBLISHERS ASSOCIATION LTD

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 August 1991
Resigned on
3 September 1991
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SE1 7GH £904,000

EMAP EXHIBITIONS GROUP LIMITED

Correspondence address
FLAT 193 COUNTY HALL NORTH BLOCK, 1A BELVEDERE ROAD, LONDON, SE1 7GH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 August 1991
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SE1 7GH £904,000