CINE-UK LIMITED

8th Floor Vantage London 8th Floor Vantage London, Brentford, TW8 9AG, England, England
StatusACTIVE
Company No.03005901
CategoryPrivate Limited Company
Incorporated04 Jan 1995
Age29 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

CINE-UK LIMITED is an active private limited company with number 03005901. It was incorporated 29 years, 4 months, 10 days ago, on 04 January 1995. The company address is 8th Floor Vantage London 8th Floor Vantage London, Brentford, TW8 9AG, England, England.



People

BROOKER, Scott

Secretary

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 13 days

JONES, Shaun Alan

Director

Director

ACTIVE

Assigned on 20 Apr 2018

Current time on role 6 years, 24 days

KAUFMAN, Roei

Director

Accountant

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 13 days

ALVAREZ, Al

Secretary

RESIGNED

Assigned on 13 Apr 1995

Resigned on 08 Nov 1995

Time on role 6 months, 25 days

JONES, Richard David

Secretary

RESIGNED

Assigned on 08 Nov 1995

Resigned on 29 Mar 2005

Time on role 9 years, 4 months, 21 days

KRAVITZ, Nigel

Secretary

RESIGNED

Assigned on 27 Jan 2022

Resigned on 01 Mar 2022

Time on role 1 month, 5 days

RAY, Richard Bardrick

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Jun 2015

Time on role 1 year, 8 months, 29 days

SMITH, Fiona

Secretary

RESIGNED

Assigned on 01 Jul 2015

Resigned on 27 Jan 2022

Time on role 6 years, 6 months, 26 days

WIENER, Virginia Stenstorm

Secretary

RESIGNED

Assigned on 04 Jan 1995

Resigned on 13 Apr 1995

Time on role 3 months, 9 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jan 1995

Resigned on 04 Jan 1995

Time on role

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Mar 2005

Resigned on 30 Sep 2013

Time on role 8 years, 6 months, 1 day

BLACK, Robin Kennedy

Director

Company Director

RESIGNED

Assigned on 07 Oct 1997

Resigned on 07 Oct 2004

Time on role 7 years

BLOOM, Anthony Herbert

Director

Company Director

RESIGNED

Assigned on 13 Apr 1995

Resigned on 15 Dec 2004

Time on role 9 years, 8 months, 2 days

BOWCOCK, Philip

Director

Accountant

RESIGNED

Assigned on 03 Jan 2012

Resigned on 09 Jun 2015

Time on role 3 years, 5 months, 6 days

BROOKMYRE, Charlotte Abigail

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2014

Resigned on 08 Aug 2016

Time on role 2 years, 4 months, 8 days

CHANDOS, Thomas Orlando, Viscount

Director

Investment Banker Company Dire

RESIGNED

Assigned on 13 Apr 1995

Resigned on 07 Oct 2004

Time on role 9 years, 5 months, 24 days

CHANDOS, Thomas Orlando, Viscount

Director

Investment Banker

RESIGNED

Assigned on 06 Feb 1995

Resigned on 13 Apr 1995

Time on role 2 months, 7 days

DHADWAR, Sukhrajit Singh

Director

Accounatant

RESIGNED

Assigned on 10 Jun 2011

Resigned on 16 Nov 2012

Time on role 1 year, 5 months, 6 days

EYRE, Matthew Neil

Director

Director

RESIGNED

Assigned on 08 Aug 2016

Resigned on 20 Apr 2018

Time on role 1 year, 8 months, 12 days

FINEGAN, Ross Arthur

Director

Private Equity Investor

RESIGNED

Assigned on 13 Mar 2001

Resigned on 07 Oct 2004

Time on role 3 years, 6 months, 25 days

GIBSON, Clive Patrick, The Honourable

Director

Director

RESIGNED

Assigned on 13 Apr 1995

Resigned on 13 Apr 1997

Time on role 2 years

GREIDINGER, Israel

Director

Cinema Proprietor

RESIGNED

Assigned on 31 Mar 2014

Resigned on 31 Jul 2023

Time on role 9 years, 4 months

GREIDINGER, Moshe Joseph, Mr

Director

Cinema Proprietor

RESIGNED

Assigned on 31 Mar 2014

Resigned on 31 Jul 2023

Time on role 9 years, 4 months

HYATT, Gregory John

Director

Director

RESIGNED

Assigned on 18 Apr 2005

Resigned on 24 Mar 2006

Time on role 11 months, 6 days

JOHNSTON, Ian

Director

Film Executive

RESIGNED

Assigned on 13 Apr 1995

Resigned on 13 Apr 1995

Time on role

JONES, Richard David

Director

Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 10 Jun 2011

Time on role 8 years, 2 months, 13 days

KEREN, Merav

Director

Financial Director

RESIGNED

Assigned on 23 Jun 2015

Resigned on 20 Apr 2018

Time on role 2 years, 9 months, 27 days

LION, Nir

Director

Director

RESIGNED

Assigned on 20 Apr 2018

Resigned on 01 Aug 2019

Time on role 1 year, 3 months, 12 days

MURPHY, Brian Timothy

Director

Banker

RESIGNED

Assigned on 08 Sep 1995

Resigned on 29 Nov 2000

Time on role 5 years, 2 months, 21 days

PATRICK, Donald Huntley

Director

Investment Banker

RESIGNED

Assigned on 13 Apr 1995

Resigned on 08 Sep 1995

Time on role 4 months, 25 days

WIENER, Stephen Mark

Director

Director Cinema Executive

RESIGNED

Assigned on 04 Jan 1995

Resigned on 31 Mar 2014

Time on role 19 years, 2 months, 27 days

YOE, Tony Tsen Wei

Director

Accountant

RESIGNED

Assigned on 10 Jun 2011

Resigned on 20 Nov 2013

Time on role 2 years, 5 months, 10 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jan 1995

Resigned on 04 Jan 1995

Time on role


Some Companies

BLECKMANN UK LIMITED

HAYS GALLERIA,LONDON,SE1 2RD

Number:09246620
Status:ACTIVE
Category:Private Limited Company

CHARLES SUITE LTD

6A CHAD ROAD,EDGBASTON,B15 3EN

Number:11185679
Status:ACTIVE
Category:Private Limited Company

EQ LIVING & MEDIA LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:03523498
Status:ACTIVE
Category:Private Limited Company

GENUS CAPITAL 5 LIMITED

2ND FLOOR STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS

Number:10585027
Status:ACTIVE
Category:Private Limited Company

QUORUM MANAGEMENT LIMITED

100 NETHEROYD HILL ROAD,HUDDERSFIELD,HD2 2LX

Number:09149815
Status:ACTIVE
Category:Private Limited Company

RTC CONSTRUCTION SERVICES LTD

1A POTTERNEWTON LANE,LEEDS,LS7 3LW

Number:11413210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source