NEIL MARTIN RAFFERTY - SOLIHULL

NEIL MARTIN RAFFERTY - SOLIHULL

.

Overview

MR NEIL MARTIN RAFFERTY is a Director from Solihull West Midlands. This person was born in October 1957, which was over 66 years ago. MR NEIL MARTIN RAFFERTY is British and resident in Belgium. This company officer is, or was, associated with at least 20 company roles.
Companies associated with this officer had at least £12,026,029 shareholder value and £242,486 cash in recent accounts.
Their most recent appointment, in our records, was to PORTENT GROUP (UK) LIMITED on 2021-07-26.

Address

Marston House, 5 Elmdon Lane
Marston Green
Solihull
West Midlands
B37 7DL
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
PORTENT GROUP (UK) LIMITED Active Director 2021-07-26 CURRENT £100 equity
GET IN THE MOOD LIMITED Liquidation Director 2020-02-20 CURRENT £113,486 cash, £144,728 equity
2HAND LTD Active Director 2019-02-25 until 2021-08-06 RESIGNED £90,091 cash, £83,910 equity
HIDDEN PLANET LIMITED Dissolved - no longer trading Director 2017-01-25 until 2018-01-31 RESIGNED £21,615 cash, £-227,137 equity
INTERNATIONAL SPORTS SPONSORSHIP LTD Dissolved - no longer trading Director 2014-03-14 until 2017-06-13 RESIGNED £5,942 equity
LUNZER EVENTS LIMITED Dissolved - no longer trading Director 2013-02-12 until 2015-02-12 RESIGNED £100 equity
CRABDRIBBLES LTD Dissolved - no longer trading Director 2012-05-24 CURRENT
DEVILFISH LIMITED Dissolved - no longer trading Director 2010-02-01 until 2011-05-01 RESIGNED
THE SMALLS LIMITED Active Director 2009-09-21 until 2011-05-01 RESIGNED £17,294 cash, £-1,982,063 equity
DIVA KARAOKE LIMITED Dissolved - no longer trading or on registry Director 2007-01-02 until 2009-12-31 RESIGNED
WEBROOT SERVICES LIMITED Active Director 2005-12-08 until 2006-09-21 RESIGNED £14,000,449 equity
EASYNET LIMITED Dissolved - no longer trading Director 2001-12-03 until 2002-02-28 RESIGNED
SKY LLU ASSETS LIMITED Active Director 2001-07-26 until 2002-02-28 RESIGNED
SKY TELECOMMUNICATIONS SERVICES LIMITED Active Director 2000-12-08 until 2002-02-28 RESIGNED
OSBORNE THREE LIMITED Liquidation Director 1999-09-01 until 2000-02-04 RESIGNED

Companies Controlled

Company Active from Level of control
PORTENT GROUP (UK) LIMITED 2021-07-26 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
ANDREW JOHN GRIFFITH Chief Financial Officer Isleworth 90
MR GRAHAM BRIAN DAVIES Company Director Croydon, England 36
NEIL DAVID SUTCLIFFE Director Coventry 10
PETER ARTHUR HILL Retired Maidenhead, United Kingdom 6
MR DAVID JEREMY DARROCH Chief Executive Officer Isleworth, England 73
MR JOHN ROBERT CLEMENT PROTHEROE Chartered Accountant London, United Kingdom 7
MR RICHARD JAMES CROFT London, England 30
MR DAVID STANLEY ROWE Director London, England 37
CHRISTOPHER JONATHON CHARLES CHAPPLE Executive Vice President London 1
KLAUS ESSER Partner Duesseldorf, Germany 1
JACK RAYMOND FRYER Director Hemel Hempstead 10
JEFFERY ISAAC GORDON General Counsel London 3
MARTIN HARRIMAN Chief Marketing Officer Solihull 3
DAREN JOHN MORRIS London 3
KEITH WILLIAM TEARE Company Director Aptos, United States 7
MR JAMES RUPERT MURDOCH Chairman Middlesex, United Kingdom 61
DR DAVID JOHN FLETCHER Retired Berkhamsted, England 22
MR COLIN SMITH Cfo, Uk & Roi London 64
MS TANYA CLAIRE RICHARDS Group Financial Controller Isleworth, United Kingdom 71

Nearby People

Name Occupation Address No of Appointments
SIMONA SPEZIALE Scm Consultant Solhull, United Kingdom 1
MR STUART BELCHER Director Solihull, England 3
MR DANIEL JAMES BUTLER Director Solihull, England 3
JASON DEAN KING Director Solihull, United Kingdom 3
MISS JENNIE VICTORIA ROSHTON Consultant Solihull 5
MR ROBERT THOMAS RUSHTON Director Solihull, England 6
ANNABELLA JANE BURTON Solihull, United Kingdom 5
CAROLYN TAYLOR Birmingham 1
HAROLD FREDERICK LAWRENCE LEES Technical Director Solihull 2
MR CHRISTIAN STANFORD SMITH Director Solihull, United Kingdom 10