ESCAPE STUDIOS LIMITED

Evergreen House North Evergreen House North, London, NW1 2DX
StatusDISSOLVED
Company No.04399042
CategoryPrivate Limited Company
Incorporated20 Mar 2002
Age22 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution02 May 2021
Years3 years, 1 month, 3 days

SUMMARY

ESCAPE STUDIOS LIMITED is an dissolved private limited company with number 04399042. It was incorporated 22 years, 2 months, 16 days ago, on 20 March 2002 and it was dissolved 3 years, 1 month, 3 days ago, on 02 May 2021. The company address is Evergreen House North Evergreen House North, London, NW1 2DX.



People

WHITE, Natalie Jane

Secretary

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 6 months, 4 days

ALLAN, Russell Laurence

Director

Finance Director

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 10 months, 4 days

SHERET, Catriona Ann, Ms.

Director

Solicitor

ACTIVE

Assigned on 23 Jan 2015

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

DAVENPORT, Dominic Anthony

Secretary

RESIGNED

Assigned on 03 Feb 2005

Resigned on 18 Sep 2008

Time on role 3 years, 7 months, 15 days

DAVENPORT, Dominic Anthony

Secretary

Director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 01 Dec 2004

Time on role 2 years, 8 months, 12 days

LEVY, Conrad Alexander

Secretary

Commercial Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 03 Feb 2005

Time on role 2 months, 2 days

LOCKIE, Victoria Mary

Secretary

RESIGNED

Assigned on 02 Oct 2013

Resigned on 01 Dec 2014

Time on role 1 year, 1 month, 30 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Mar 2002

Resigned on 20 Mar 2002

Time on role

BRISTOW, Kenneth Roderick

Director

President Uk And Core

RESIGNED

Assigned on 02 Oct 2013

Resigned on 12 May 2017

Time on role 3 years, 7 months, 10 days

CASS, Mark John

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 14 Dec 2012

Time on role 7 years, 2 months, 22 days

DANSKIN, Lee Victor

Director

Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 30 Dec 2011

Time on role 4 years, 8 months, 29 days

DAVENPORT, Dominic Anthony

Director

Director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 02 Oct 2013

Time on role 11 years, 6 months, 13 days

HARRIS, Graham Bernard

Director

Finance Director

RESIGNED

Assigned on 14 May 2010

Resigned on 02 Oct 2013

Time on role 3 years, 4 months, 19 days

HAWKINGS, Isabelle

Director

Marketing Director

RESIGNED

Assigned on 14 May 2010

Resigned on 21 Mar 2012

Time on role 1 year, 10 months, 7 days

HUGGINS, James Edward

Director

Director

RESIGNED

Assigned on 30 Jul 2003

Resigned on 18 Jul 2008

Time on role 4 years, 11 months, 19 days

JOHNSON, Sally Kate Miranda

Director

Director

RESIGNED

Assigned on 02 Oct 2013

Resigned on 31 Oct 2015

Time on role 2 years, 29 days

KEE CHYE, Byron

Director

Chief Financial Officer Pearson Uk

RESIGNED

Assigned on 02 Oct 2013

Resigned on 24 Feb 2014

Time on role 4 months, 22 days

LEVY, Conrad Alexander

Director

Commercial Director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 03 Feb 2005

Time on role 3 months, 22 days

LOCKIE, Victoria Mary

Director

General Counsel Pearson International

RESIGNED

Assigned on 02 Oct 2013

Resigned on 23 Jan 2015

Time on role 1 year, 3 months, 21 days

MCGUINNESS, Richard

Director

None

RESIGNED

Assigned on 18 Jul 2011

Resigned on 14 Dec 2012

Time on role 1 year, 4 months, 27 days

O'CONNOR, Sean Stuart

Director

Director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 09 Jan 2012

Time on role 9 years, 9 months, 20 days

PAYNE, Nigel Terence

Director

Director

RESIGNED

Assigned on 23 May 2007

Resigned on 22 Jun 2007

Time on role 30 days

REVELLE, Mark

Director

Chairman

RESIGNED

Assigned on 13 Jul 2004

Resigned on 20 May 2010

Time on role 5 years, 10 months, 7 days

SCOBIE, Charles Keith, Mr.

Director

Director

RESIGNED

Assigned on 24 Feb 2014

Resigned on 08 Aug 2016

Time on role 2 years, 5 months, 12 days

SHENFIELD, Robin Richard

Director

Company Executive

RESIGNED

Assigned on 01 Dec 2009

Resigned on 02 Oct 2013

Time on role 3 years, 10 months, 1 day

WILKES, Paul

Director

Director

RESIGNED

Assigned on 11 Jul 2007

Resigned on 30 Nov 2012

Time on role 5 years, 4 months, 19 days

WILLIAMS, Paul Mark

Director

Accountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 15 Jul 2016

Time on role 8 months, 14 days

WILSON, Robert

Director

Director

RESIGNED

Assigned on 19 Mar 2009

Resigned on 02 Oct 2013

Time on role 4 years, 6 months, 14 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 20 Mar 2002

Time on role


Some Companies

BIGELI LIMITED

90 GLEBELANDS CLOSE,LONDON,N12 0AL

Number:07042084
Status:ACTIVE
Category:Private Limited Company

BLOSSOM FOSTERING LTD

30 BENSON CLOSE,LUTON,LU3 3QP

Number:11805076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVOLUTION AESTHETICS LIMITED

32 BASEGREEN CRESCENT,SHEFFIELD,S12 3FD

Number:11466555
Status:ACTIVE
Category:Private Limited Company

GREEN LITHIUM LTD

107-111 FLEET STREET,LONDON,EC4A 2AB

Number:10797976
Status:ACTIVE
Category:Private Limited Company

M AND P PRODUCTION SERVICES LIMITED

ONE THE COACH HOUSE,BRISTOL,BS11 9TX

Number:08572230
Status:ACTIVE
Category:Private Limited Company

RUIYING INTERNATIONAL (ASSETS) MANAGEMENT LIMITED

GROUND FLOOR,ADAMSON HOUSE,MANCHESTER,M20 2YY

Number:11717950
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