• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Ian George POWNEY

    Natural Person

    Title
    First NameIan
    Middle NamesGeorge
    Last NamePOWNEY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive2
    Resigned11
    Total13

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    INTERNATIONAL HOUSE LIMITEDAug 01, 2009DissolvedSecretary
    Stukeley Street
    WC2B 5LQ London
    16
    British
    INTERNATIONAL HOUSE LIMITEDAug 01, 2009DissolvedDirector
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    United KingdomBritish
    EAQUALSAug 03, 2011Apr 26, 2018ActiveDirector
    Stukeley Street
    Covent Garden
    WC2B 5LQ London
    16
    United Kingdom
    United KingdomBritish
    INTERNATIONAL HOUSE TRUST LIMITEDJul 28, 2009Oct 30, 2015ActiveSecretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British
    THE CO RESEARCH TRUSTSep 12, 2006Feb 05, 2008ActiveSecretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British
    CORGI SERVICES LIMITEDSep 12, 2006Feb 05, 2008ActiveSecretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British
    CORGI GROUP LIMITEDSep 12, 2006Feb 05, 2008DissolvedSecretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British
    CORGI GAS REGISTRATIONSep 12, 2006Feb 05, 2008DissolvedSecretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British
    CORGI GROUP LIMITEDJun 30, 2005Feb 05, 2008DissolvedDirector
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    United KingdomBritish
    CORGI SERVICES LIMITEDMar 19, 2003Feb 05, 2008ActiveDirector
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    United KingdomBritish
    CORGI GAS REGISTRATIONMar 19, 2003Feb 05, 2008DissolvedDirector
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    United KingdomBritish
    ST. PETER'S PRESS LIMITEDFeb 06, 2002Feb 28, 2005DissolvedDirector
    33a Remington Street
    N1 8DH London
    British
    BRITISH REFUGEE COUNCILNov 15, 2001Feb 19, 2004ActiveDirector
    33a Remington Street
    N1 8DH London
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0