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