WAYNE MARC GODFREY

Total number of appointments 49, 14 active appointments

PURELY RECEIVABLES (3) LIMITED

Correspondence address
44 MILLWAY, LONDON, ENGLAND, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY RECEIVABLES DELTA LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
29 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY RECEIVABLES CHARLIE LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY RECEIVABLES BETA LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY RECEIVABLES (2) LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
21 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

BEST SELLERS FILM LIMITED

Correspondence address
Mortimer House 37-41 Mortimer Street, Fitzrovia, London, England, W1T 3JH
Role ACTIVE
director
Date of birth
November 1981
Appointed on
1 May 2019
Resigned on
1 October 2021
Nationality
British
Occupation
Director

PURELY RECEIVABLES ALPHA LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
3 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY EXCHANGE LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
13 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY IP LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
13 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY MEZZ (1) LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
13 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY RECEIVABLES LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
13 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY CAPITAL LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
1 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

PURELY CAPITAL MANAGEMENT LIMITED

Correspondence address
44 MILLWAY, LONDON, UNITED KINGDOM, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
1 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3RA £1,177,000

SIMPLY FILM LIMITED

Correspondence address
44 MILLWAY, LONDON, ENGLAND, NW7 3RA
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
19 April 2002
Nationality
BRITISH
Occupation
FILM PRODUCER

Average house price in the postcode NW7 3RA £1,177,000


THE FYZZ FACILITY FILM 23 LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
26 February 2018
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY TV 22 LIMITED

Correspondence address
77 FORTESS ROAD FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
29 January 2018
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 20 LIMITED

Correspondence address
2ND FLOOR 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
15 January 2018
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 21 LIMITED

Correspondence address
2ND FLOOR 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
15 January 2018
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY VAULT LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
9 January 2018
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY CAPITAL B PLC

Correspondence address
77 FORTESS ROAD, KENTISH ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
15 November 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY CAPITAL C PLC

Correspondence address
77 FORTESS ROAD, KENTISH ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
15 November 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY CAPITAL A PLC

Correspondence address
77 FORTESS ROAD, KENTISH ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
15 November 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 19 LIMITED

Correspondence address
2ND FLOOR 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
7 November 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY CAPITAL 3 LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
24 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY CAPITAL 2 LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
24 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY CAPITAL 1 LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
23 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY CAPITAL PLC

Correspondence address
77 FORTESS ROAD, KENTISH TOWN, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
11 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 12 LIMITED

Correspondence address
2ND FLOOR, 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
9 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY TV 17 LIMITED

Correspondence address
2ND FLOOR, 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
9 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 13 LIMITED

Correspondence address
2ND FLOOR 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
9 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 15 LIMITED

Correspondence address
2ND FLOOR, 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
9 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY TV 18 LIMITED

Correspondence address
2ND FLOOR 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
9 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 16 LIMITED

Correspondence address
2ND FLOOR 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
9 October 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 11 LIMITED

Correspondence address
2ND FLOOR, 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
8 September 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ ISA LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
6 September 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW5 1AG £742,000

MADDEM FILMS (THREE SECONDS) LIMITED

Correspondence address
77 2ND FLOOR, FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
16 May 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

MARS TOWN FILM LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
3 March 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY TV LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
14 February 2017
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 10 LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
11 November 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY TV 8 LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
11 November 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY FILM 7 LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
4 November 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY PICTURES LIMITED

Correspondence address
77 FORTESS ROAD, LONDON, ENGLAND, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
16 June 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

MOOLA SYSTEMS LIMITED

Correspondence address
94 CLEVELAND STREET, LONDON, UNITED KINGDOM, W1T 6NW
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
22 April 2015
Resigned on
2 September 2015
Nationality
BRITISH
Occupation
FILM PRODUCER

BACKGAMMON UK LIMITED

Correspondence address
11B GLADYS ROAD, LONDON, UNITED KINGDOM, NW6 2PU
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
27 September 2012
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 2PU £1,223,000

THE FYZZ FACILITY FILM SIX LIMITED

Correspondence address
SECOND FLOOR 77 FORTESS ROAD, LONDON, UNITED KINGDOM, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
27 September 2012
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

THE FYZZ FACILITY DOCUMENTARIES LIMITED

Correspondence address
SECOND FLOOR 77 FORTESS ROAD, LONDON, ENGLAND, NW5 1AG
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
3 July 2012
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1AG £742,000

BYZZ LIMITED

Correspondence address
20 MARSH LANE, LONDON, ENGLAND, NW7 4QP
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
3 April 2012
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 4QP £1,070,000

THE FYZZ MUSIC VIDEO LIMITED

Correspondence address
94 CLEVELAND STREET, LONDON, UNITED KINGDOM, W1T 6NW
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
19 October 2010
Resigned on
15 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

THE FYZZ FACILITY LIMITED

Correspondence address
94 CLEVELAND STREET, LONDON, ENGLAND, W1T 6NW
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
17 September 2010
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR