Download leads from Nexok and grow your business. Find out more

Mr Andrew Simon Davis

British – Born 60 years ago (July 1963)

Mr Andrew Simon Davis
41 Chalton Street
London
NW1 1JD

Current appointments

Resigned appointments

5,330

Closed appointments

Companies

Company NameStanley Davis Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (13 years, 6 months after company formation)
Appointment Duration17 years, 4 months (Resigned 24 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Imperium
Imperial Way
Reading
Berkshire
RG2 0TD
Company NameLRN Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (8 years, 7 months after company formation)
Appointment Duration4 years (Resigned 29 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
Company NameAssociation Of Company Registration Agents Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (31 years, 5 months after company formation)
Appointment Duration15 years (Resigned 11 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Carpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Company NameQuestcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
591 London Road
Cheam
Sutton
Surrey
SM3 9AG
Company NameTEK Investment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
38 Craven Street
London
WC2N 5NG
Company NameK Baker Builder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
46 Harlington Avenue
Hellesdon
Norwich
Norfolk
NR6 5LJ
Company NameJIM Thompson Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6a St Andrews Court
Wellington Street
Thame
Oxfordshire
OX9 3WT
Company NameBW Pioneer (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (Resigned 06 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Legalinx Limited, 207
Regent Street, 3rd Floor
London
W1B 3HH
Company NameEQA Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 2 months after company formation)
Appointment Duration12 years, 6 months (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company Name263 East End Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ground Floor Flat
263 East End Road
Finchley
London
N2 8AY
Company NameMAJO Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bryn Cethin Bach Caravan Park
Abersoch
Pwllheli
LL53 7UL
Wales
Company NameJulia Cleverdon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Alwyne Road
Islington
London
N1 2HH
Company NameFocus Assured Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NamePulse Equipment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Radnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW
Company NameEnrich Emea Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameWhite Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 8 Capitol Industrial Estate
Fulmar Way
Wickford
Essex
SS11 8YW
Company NameHaywood And Jackson Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Denton Drive Industrial Estate
Denton Drive
Northwich
Cheshire
CW9 7LU
Company NameInsight Consultancy Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
59 Sedlescombe Road
London
SW6 1RE
Company NameJamplant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment Duration5 days (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
60 Buckingham Palace Road
Fifth Floor
London
SW1W 0AH
Company NameGladematch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NameTowers Management (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
44 Pine Road
Glenfield
Leicester
LE3 8DH
Company NameElsham Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameMyddelton Square 43-53 Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Providence House
Providence Place
London
N1 0NT
Company NameElm Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor 32-40 The Workshop
Tontine Street
Folkestone
Kent
CT20 1JU
Company NameThe Cabling Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Devonshire House
1 Devonshire Street
London
W1W 5DR
Company NamePengaron Mediation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
17 Forde Avenue
Bromley
BR1 3EU
Company NameBronkotest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameWelham Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23 Welham Road
London
SW16 6QH
Company NameRe-Dec UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Circle Line House
East Road
Harlow
Essex
CM20 2BJ
Company NameWAA Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Wrens Court
58 Victoria Road
Sutton Coldfield
West Midlands
B72 1SY
Company NameRg Supply Chain Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Poulton Cottage Straight Mile
Poulton
Chester
CH4 9EQ
Wales
Company NameM.H. Detrick Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Lonsdale & Marsh 509 - 510 Cotton Exchange
Bixteth Street
Liverpool
L3 9LQ
Company NameCarpbond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
64 Hazelhurst Way
Tarporley
CW6 9YH
Company NameKeelmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameUlva International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Company NameHickmans Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Church Street
Brighton
BN1 1UJ
Company NameOrford House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Orford House 29 The Beach
Walmer
Deal
CT14 7HJ
Company NameCantelec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameEssex Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
910 The Crescent
Colchester Business Park
Colchester
Essex
C04 9YQ
Company NameA.H. Page
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
640 Cranbrook Road
Bakingside
Ilford
Essex
IG6 1HQ
Company NameGladfield Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Beaumont House
172 Southgate Street
Gloucester
GL1 2EZ
Wales
Company Name69 Carlyle Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
69a Carlyle Road
London
W5 4BP
Company NameOTL Ceilings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameR Hough & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Willow Court
West Quay Road
Warrington
WA2 8UF
Company NameCrittenden Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameBoggi (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
79 Jermyn Street
London
SW1Y 6NP
Company NameNorthern Suburbs Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Company NameT B C Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Richmond House Brant Road
Fulbeck
Grantham
Lincs
NG32 3JF
Company NameSt Austell Railway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Sun Street
Finsbury Square
London
EC2A 2EP
Company NameLandmark Renovations (East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Queen Street
Great Yarmouth
Norfolk
NR30 2QP
Company Name84 Tachbrook Street Sw1V 2Nb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
84 Tachbrook Street 84 Tachbrook Street
Flat 2
London
SW1V 2NB
Company NameMountcharm Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameIntexco Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Juniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameYou Me And Everyone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 5 East Lodge Village East Lodge Lane
Botany Bay
Enfield
Middlesex
EN2 8AS
Company NameNed`S Noodle Box (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Grove House
2 Woodberry Grove
London
N12 0DR
Company NameCountrywide Paving Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameAshdene Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office 43, The Cobalt Building 1600 Eureka Park
Lower Pemberton
Ashford
Kent
TN25 4BF
Company NameMaldives Whale Shark Research Programme Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1, Shrine Barn
Sandling Road
Hythe
CT21 4HE
Company Name67 Fore Street (Port Isaac) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Stowaway
67 Fore Street
Port Isaac
Cornwall
PL29 3RF
Company NameClassypaws Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ingram House
Meridian Way
Norwich
Norfolk
NR7 0TA
Company NameHalsted Rain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Halsted House 3 Lock Chase
Blackheath
London
SE3 9HB
Company NameEquity London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
180 Bexley Road
Eltham
London
SE9 2PH
Company NameLocker Architectural Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Locker Group
Wirecloth House
Farrell Street
Warrington
Cheshire
WA1 2WW
Company NameSwingate Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Swingate Inn Deal Road
Swingate
Dover
CT15 5DP
Company NameFitzwilliam House (Clapham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Mill Farm Close
Tunbridge Wells
Kent
TN3 0BH
Company NameInsight On Risk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lyndale House
24a High Street
Addlestone
Surrey
KT15 1TN
Company NameTilbs Flooring Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Broadwood Road
Chattenden
Rochester
Kent
ME3 8LU
Company NameAmber Commercial Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Brenden Close
Somercotes
Alfreton
Derbyshire
DE55 4HP
Company Name27 Queens Gate Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Davenport & Co.,60
Kensington Church Street
London
W8 4DB
Company NameCloud Nine Media (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Studio 601, Shepherds Building Charecroft Way
London
W14 0EE
Company NameMy Itech Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company Name71 Byfleet Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st And 2nd Floor
126 High Street
Epsom
KT19 8BT
Company NameHenderson Kite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18 Melbourne Grove
London
SE22 8RA
Company NameLGP Newco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
One
Coleman Street
London
EC2R 5AA
Company NameSeconds To Live Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Kipling Way
Harpenden
AL5 4XG
Company NameEssex Farm Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Tylde Hall Outwood Common Road
Ramsden Heath
Billericay
Essex
CM11 1HP
Company NameLl Medical Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameMy Fairy Gift Mother Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameCumberland Court (2009) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 4 Cumberland Court
70 Cumberland Road
Ashford
TW15 3DH
Company NameCrescent Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lee Ford
Budleigh Salterton
Devon
EX9 7AJ
Company NameDuodecim Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office F1
Unit 23 Leafield Industrial Estate
Corsham
SN13 9RS
Company NameBrandable & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bridger Smart & Co Ltd, St. Mary'S Court
The Broadway
Amersham
HP7 0UT
Company NameCarrier UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor, Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Company Name27 Peterborough Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 4a, 1st Floor, Glen House
Palmers Lane
Bishop'S Stortford
CM23 3XB
Company NamePrecise A.V. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Burton House Repton Place
White Lion Road
Amersham
HP7 9LP
Company NameSPD 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Third Floor
15 Stratford Place
London
W1C 1BE
Company NameTopland Tyne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameSterling Ford Client Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Centurion Chambers 35 Centurion Court
83 Camp Road
St Albans
Hertfordshire
AL1 5JN
Company NameTopland Thames Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameTopland Mersey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameHilltop Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameKingfisher Building Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameBoots Opticians Professional Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Thane Road West
Nottingham
NG2 3AA
Company NameStar It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office 1 ,St. Ives Enterprise Centre
Caxton Road
St Ives
Cambs
PE27 3NP
Company NameOld Market (Marden) Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 The Old Market
Marden
Tonbridge
Kent
TN12 9GD
Company NameOld Market (Marden) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12 The Old Market
Marden
Tonbridge
TN12 9GD
Company NameFixeeze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Company NameDesigner Blinds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1 Brent South Shopping Park
Tilling Road
London
NW2 1LS
Company Name84 & 86 Balvernie Grove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
84 Balvernie Grove
London
SW18 5RP
Company NameColeman & Basinghall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Company NameLondon United Rugby Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameMIAH Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Health Aid House 1st Floor
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameAAM Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameK & L Burroughs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NamePad Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 Abbots Place
London
NW6 4NP
Company NameCaretrade Charitable Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Clarence Centre
6 St. Georges Circus
London
SE1 6FE
Company NameSt Mildreds Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
424 Margate Road
Westwood
Ramsgate
Kent
CT12 6SJ
Company NameBoots Optical Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Thane Road West
Nottingham
NG2 3AA
Company NameMeredith Broadcast Audio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Coreley Mill
Coreley
Ludlow
Shropshire
SY8 3AU
Wales
Company NameGanymede Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Orchard House 20 Glastonbury Road
Meare
Glastonbury
Somerset
BA6 9SN
Company NameThe Tv Production Office Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
293 Kenton Lane
Harrow
HA3 8RR
Company NameRaffaella Productions (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
124 Finchley Road
London
NW3 5JS
Company NameBistech Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
137 Victoria Road
Ferndown
Dorset
BH22 9HX
Company NameHolybray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Stronsa Road
London
W12 9LB
Company NameApril Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameStephen J Kettle And Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Fraser Way
Hawkinge
Folkestone
CT18 7SJ
Company Name103 Warwick Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
103 Warwick Road
London
SW5 9EZ
Company NameMDB Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
150 Coverts Road
Claygate
Esher
Surrey
KT10 0LH
Company Name94 Pimlico Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Second Floor
34 Lime Street
London
EC3M 7AT
Company NameQuicklase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameViewcom Digital Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Brooke Road
Kenilworth
Warwickshire
CV8 2BD
Company NameAntares For Water & Fire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
St Augustine'S Business Centre
125 Canterbury Road
Westgate-On-Sea
Kent
CT8 8NL
Company NameKvika Securities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
103 Nations House
Wigmore Street
London
W1U 1QS
Company NameTrinity House Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Trinity House 3 Meadow Lane
West Mersea
Colchester
Essex
CO5 8AB
Company NameLawrence House Management Company (City Road) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2-4 Carrill Grove East
Manchester
M19 3BT
Company NameBuckland Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Manchester Square
London
W1U 3PT
Company NameQmedic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameMWI Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 21 Kings Court
33 Kings Street
Blackburn
Lancashire
BB2 2DH
Company Name33 Highland Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Warren Rise
Frimley
Camberley
GU16 8SJ
Company Name85 Stapleton Hall Road Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
85 Stapleton Hall Road
Stroud Green
London
N4 4RH
Company Name32 Tooting Bec Gardens Right To Manage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
32 Tooting Bec Gardens
London
SW16 1RB
Company NameAsset Planning Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Mayhall Farm
Copperkins Lane
Amersham
Buckinghamshire
HP6 5RG
Company NameGoodbrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
Company NameWantspacegotspace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Manor Square
Solihull
West Midlands
B91 3PX
Company NameGCK Old Students` Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
PO Box 1689
Crownking
Gckosa052
Hemel Hempstead
Herts
HP1 9WQ
Company NameBreakspears Road (Brockley) Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company Name68 Elm Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
Company NameThe Solid Wall Insulation Guarantee Agency
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Endeavour Hse Wrest Park
Silsoe
Bedford
MK45 4HS
Company Name9 Stavordale Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 Stavordale Road
London
N5 1NE
Company NameRamsons Impex UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12 Central Road
Wembley
Middlesex
HA0 2LH
Company NameAutohouse Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 St. John`S Court
Moulsham Street
Chelmsford
Essex
CM2 0JD
Company NameBrand Delivered Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameLuxury Executive Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Treviot House 186-192
High Road
Ilford
Essex
IG1 1LR
Company NameSofer Stam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Concorde House
Grenville Place
London
NW7 3SA
Company NameBryco Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company Name67 Gresham Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Graces Road
London
Greater London
SE5 8PA
Company NameBRM Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Grive House 45
Walton Street
Walton On The Hill
Surrey
KT20 7RR
Company Name7-7A Queens Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 Queens Road
Shanklin
Isle Of Wight
PO37 6AN
Company NameFullflow Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bedford House 1 Regal Lane
Soham
Ely
CB7 5BA
Company NameFullflow International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bedford House 1 Regal Lane
Soham
Ely
CB7 5BA
Company NameBh Building Contractor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 Halford Close
Whetstone
Leicester
LE8 6EX
Company NameBern Pet Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bancroft House
10 Bancroft Road
Reigate
Surrey
RH2 7RP
Company NameTimetrack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameVastfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Capital House 2 Market Street
Atherton
Manchester
M46 0DN
Company NameK N Mathias Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Station Approach
West Byfleet
Surrey
KT14 6NF
Company NameShaketastic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Accounting Centre, First Floor 736 High Road
North Finchley
London
N12 9QD
Company NameSustainable Electrical Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Lakeside
Great Ellingham
Norfolk
NR17 1PX
Company NameRoma Court (Sevenoaks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
James Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Company NameFlight Process Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
48 Woodlands Avenue
Eastcote
Ruislip
Middx
HA4 9RJ
Company NameFraser Yachts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
PO Box 4385
06827157 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameStarr Spanish And Portuguese Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameGSN Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fitzroy House
Crown Street
Ipswich
Suffolk
IP1 3LG
Company NameWimbledon Tree Surgeons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
28 Leamington Avenue
Morden
Surrey
SM4 4DW
Company NameCook`S Tree Surgeons (Wimbledon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
28 Leamington Avenue
Morden
Surrey
SM4 4DW
Company NameSIRS Engraving Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Compass House Bowes Estate
Wrotham Road
Meopham
Kent
DA13 0QB
Company NameDeano & Louise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Company NameCare Avenues Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1325a Stratford Road
Hall Green
Birmingham
B28 9HH
Company NameNUEX Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameKHM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kendal House
Carholme Road
London
SE23 2HU
Company NameBubbles Bathroom & Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
33 Nova Croft
Coventry
West Midlands
CV5 7FJ
Company NameSecundus Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NamePenton Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Company NameAcereef Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NamePastbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration6 days (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameHayes Chiropractic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
156 Hampstead Road
Bristol
BS4 3HR
Company NameLineten Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Company NameThe Hadleigh Timber Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
45 Pont Street
London
SW1X 0BD
Company NameTeampoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Aberdeen House
South Road
Haywards Heath
West Sussex
RH16 4NG
Company Name64 Cockney Hill Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
64 Cockney Hill
Tilehurst
Reading
RG30 4EU
Company NameNew Barns Oasts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 New Barns Oasts
Lavenders Road
West Malling
Kent
ME19 6HR
Company NameVue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
510 Metroplex Business Park
Broadway
Salford Quays
Manchester
M50 2UE
Company NameRed Square Design & Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Pantiles Chambers
85 High Street
Tunbridge Wells
Kent
TN1 1XP
Company NameWBC Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Britannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
Company NameCaneleigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameFuller Tyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 5 Havering Farm
Guildford Road
Guildford
Surrey
GU4 7QA
Company NamePari Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
334 - 336 Goswell Road
London
EC1V 7RP
Company NameVixelli Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 London Central Markets
London
EC1A 9PQ
Company NameJ.A.M Marketing & Hospitality Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
36 Christchurch Road
Ashford
Kent
TN23 7XD
Company NameProcess Decontamination Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Company NameSpecialist Installations (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Cadogan House
239 Acton Lane
London
NW10 7NP
Company NameForm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Chiltern House 2nd Floor
49-51 Dean Street
Marlow
SL7 3AA
Company NameHoegh Northern Terminal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameThe Corgi Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 2
Healey House, Dene Road
Andover
Hampshire
SP10 2AA
Company NameCigno Nero Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Company NameBICK Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Longbrook Street
Exeter
EX4 6AH
Company NameHarvelli Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
16 West Green
West Ella
Hull
North Humberside
HU10 7TW
Company NameHuxloe Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 3, Henson Park
Henson Way, Telford Way Industrial Estate
Kettering
Northants
NN16 8PX
Company NameSeven Nine Langland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Communication House
Victoria Avenue
Camberley
Surrey
GU15 3HX
Company Name27 St Margarets Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
277 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Company NameEnergy Safety Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 2
Healey House, Dene Road
Andover
Hampshire
SP10 2AA
Company NameMarvel 71 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Sun Walk
London
E1W 1BS
Company NameFairacres (Richmond) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Second Floor
1 Church Terrace
Richmond
Surrey
TW10 6SE
Company NameLandmark Business Centres (OBS) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Royal Exchange
London
EC3V 3DG
Company NameJ Murphy & Sons Of Shirley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameWest Green Supermarket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
42 Park View Road
Tottenham
London
N17 9AT
Company Name92 Hackford Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Officers
92 Hackford Road
London
SW9 0RD
Company NameClear Horizon Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Priory Close
Totteridge
London
N20 8BB
Company NameGreener Goals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Grange Cottage
Chartridge
Chesham
Bucks
HP5 2TF
Company NameG.R.E. Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
West Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
Company NameTidy International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Tolherst Court, Turkey Mill Business Park
Ashford Road
Maidstone
ME14 5SF
Company NameWest Bay Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 St Johns Place
Newport
Isle Of Wight
PO30 1LH
Company NameWest Bay Construction And Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 St Johns Place
Newport
Isle Of Wight
PO30 1LH
Company NameWest Bay Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 St Johns Place
Newport
Isle Of Wight
PO30 1LH
Company NamePostrealm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment Duration1 week (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 2 Albion House 2 Etruria Office Village
Forge Lane, Etruria
Stoke-On-Trent
Staffordshire
ST1 5RQ
Company NameEnviron Design (Sturry) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameLittle Dude Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameKeilhill Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameNunnery Lane (Darlington) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Nunnery Lane
Darlington
DL3 9BD
Company NameWard Intelligent Security Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ward Security Head Office Fitted Rigging House
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company Name18 Lord Street West Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Paul Benson The Mill
Station Road
Wigton
CA7 9BA
Company NameZazza Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
130 Essex Road
London
N1 8LX
Company NameHPE Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Traso House
Callywhite Lane
Dronfield
Derbyshire
S18 2XR
Company NameT J Lakh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Heathfield Road
Hitchin
Hertfordshire
SC5 1SY
Company NameTravel Retail Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameInspirina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameEugate Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameBetcalculator Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration12 months (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Pinnacle House
2-10 Rectory Road
Hadleigh
Essex
SS7 2ND
Company NameCastlogg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ
Company NameDeedmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Company NameJ Hornsby Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Braunston Drive
Yeading
Hayes
UB4 9RB
Company NameKitezest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Company NameThe Clink Museum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Clink Street
London
SE1 9DG
Company NameRoche Recruitment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
58 Barton Lane
Barton On Sea
New Milton
Hampshire
BH25 7PW
Company NameSt. Giles Court (Slough) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Oakmont
6a The Brow
Chalfont St Giles
Buckinghamshire
HP8 4JD
Company NameSt James Court St Ives Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Post Office
Tregenna Place
St Ives
Cornwall
TR26 1AA
Company NameVery Clever Locums Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Fore Street
Saltash
PL12 6AF
Company NamePulse Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor 83 Island Farm Road
West Molesey
KT8 2LN
Company NameMaggie Rees Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Parc Yr Eithin New Moat
Clarbeston Road
Haverfordwest
Pembrokeshire
SA63 4RJ
Wales
Company NamePAB Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Woodford New Road
Pamber Green
Tadley
RG26 3AQ
Company NameProdriver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Rowan House, Ashes Lane
Symonds Yat
Ross-On-Wye
HR9 6BW
Wales
Company NameWavel Court (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 6, 11 Wavel Court Hurst Road
Croydon
CR0 1JT
Company NameS & G Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 9 Marriotts Wharf
West Street
Gravesend
Kent
DA11 0BG
Company NameThe Pytchley Hunt Masters 2009 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Grove Farm
Ravensthorpe
Northamptonshire
NN6 8ET
Company NameJCP Jewellery Claims Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49 Cold Harbour Lane
Hayes
Middx
UB3 3EE
Company NameK Graphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ford Farm
Welsh Road West
Southam
CV47 2BH
Company NameMustard Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor 21 Victoria Road
Surbiton
Surrey
KT6 4JZ
Company Name20A Victoria Road Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameThe Hermitage St Dunstans Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 St. Margarets Avenue
Uxbridge
UB8 3HH
Company NameManaging Complexity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Queen Victoria Road
Coventry
CV1 3JH
Company NameDr C M Bowman Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Tonbridge Clinic
339 Shipbourne Road
Tonbridge
Kent
TN10 3EU
Company NamePaceover Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Parkside Crescent
Surbiton
KT5 9HT
Company NameHarambat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
29 Avenue Road
Bexleyheath
DA7 4EP
Company NameEarls Barton Mot Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
120 Main Road
Earls Barton
Northampton
NN6 0HL
Company NameFox Gregory Residential Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company Name119 Lewisham Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate
Broadway Business Park, Chadderton
Oldham
OL9 9XA
Company NameTaylor-Hutton Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameDerwentwater Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 16 Northfields Prospect
Bus Ctre, Putney Bridge Road
London
SW18 1PE
Company NameKnowsley Close Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Knowsley Close
Pinkneys Green
Maidenhead
Berkshire
SL6 6QA
Company NameBody Logic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 10 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
Company NameActframe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 12, 18 All Saints Road
London
W11 1HH
Company NameManetti Young Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Company NameFillers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
26 Underwood Close
Canterbury
Kent
CT4 7BS
Company NameRiver Profiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Steel Fields Estate
Owens Way
Gillingham
Kent
ME7 2RT
Company NameGreen Flame Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company Name54 Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Company NameCNP Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
13 Lower Abbotsgate
Kirkby Lonsdale
Cumbria
LA6 2JU
Company NameThrogmorton Associates Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Cedars
3 Broad Street
Enderby
Leicestershire
LE19 4AA
Company NameEaton Gate (Kidlington) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Wenrisc House 4 Meadow Court
High Street
Witney
OX28 6ER
Company NameSplinter Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Jump Accounting
We Work , 33 Queen Street
London
EC4R 1AP
Company NameSk Euroca Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Aston House Cornwall Avenue
Finchley
London
N3 1LF
Company NameWaterfronts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
F18a Expressway 1 Dock Road
London
E16 1AH
Company NameLittle Elms Daycare Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
29 Beckenham Road
Beckenham
Kent
BR3 4PR
Company NameAquabella London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
13 Abbey Mews
Isleworth
Middlesex
TW7 5BJ
Company NameVoades Voces Amigas De Esperanza
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
St Paul Church
Lorrimore Square
London
SE17 3QU
Company NameLocation Rh10 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
St James House
46 High Street
Old Amersham
Bucks
HP7 0DJ
Company NameScreencut Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Audrey House
16-20, Ely Place
London
EC1N 6SN
Company NameElec-Tricks South East Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Leonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
Company NameLow Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Evelyn Partners Llp Stonecross
Trumpington High Street
Cambridge
CB2 9SU
Company Name15, 17 And 19 Winders Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 High Street
Hastings
TN34 3ER
Company NamePlay Therapy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Beacon Mews
South Road
Weybridge
Surrey
KT13 9DZ
Company NameLovehurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Little Pix Hall Farm High Street
Hawkhurst
Cranbrook
Kent
TN18 4XT
Company NameOnline Cleaning UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
London City Point
1 Ropemaker Street
London
EC2Y 9HT
Company NameScallywags Nursery Chelmsford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Company NameEclectic Adventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highmere
23 St. Nicholas Street
Diss
Norfolk
IP22 4LB
Company NameRER London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Company NameThe It Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
26 High Street
Battle
TN33 0EA
Company NameVauxcentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company Name10 Raleigh Close Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Egale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Company NameInform Technologies (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameOfficial Space Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
140 140 Aldersgate Street
London
EC1 4HY
Company NameAllcorn Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameHagemann Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ryders
Burton End
Stansted
Essex
CM24 8UJ
Company NameM B Moffatt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Low Mead
Kendal
LA9 5PZ
Company NameVisimed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Moorgate House
Silbury Boulevard
Milton Keynes
MK9 1LZ
Company NameOliver France Sound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Dale
6 Kingswood Road
Bromley
Kent
BR2 0NJ
Company Name65 Kellett Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
122 Wigmore Street
London
W1U 3RX
Company NameDevonshire Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameBack In Motion (Franchising) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ingram House
Meridian Way
Norwich
Norfolk
NR7 0TA
Company NameA & B General (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit M228, Trident Business Centre, 89, Bickersteth Road
Tooting
London
SW17 9SH
Company NameMarston Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Glenmore Business Park
Colebrook Way
Andover
Hampshire
SP10 3GZ
Company NameSteve Parker Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Dawn Wood Lane
Kingswear
Dartmouth
Devon
TQ6 0DP
Company NameChristine Webster Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
130 Rampton Road
Willingham
Cambs
CB24 5JF
Company NameFairview Property Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Company NameRisk Assured Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
McGills
Oakley House, Tetbury Road
Cirencester
Gloucestershire
GL7 1US
Wales
Company NameThe Old Chapel (Helston) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Daniell House
Falmouth Road
Truro
TR1 2HX
Company NameG & O Publishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11th Floor, The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Company NameG & O Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11th Floor, The Plaza
100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Company Name8 Woodside, Sunderland (Management) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Baulkham Hills
Penshaw
Houghton Le Spring
DH4 7RY
Company NameTrinity House Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Trinity House 3 Meadow Lane
West Mersea
Colchester
Essex
CO5 8AB
Company NamePopper And Carter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1, High Hall Oxley Hill
Tolleshunt D'Arcy
Maldon
CM9 8ES
Company NameCariad Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
Berkshire
RG40 1AL
Company NameWrap A Gift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Js & Co Accountants
26 Theydon Road
London
E5 9NA
Company NameCliftonwood (Bristol) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
256 Southmead Road
Westbury-On-Trym
Bristol
BS10 5EN
Company NameConfigurable Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
54 Kelston Road
Cardiff
CF14 2AH
Wales
Company NameRevell Research Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Providence Court
Pynes Hill
Exeter
Devon
EX2 5JL
Company NameRed Ketchup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameKent House 240 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kent House 240 Kew Road
Richmond
Surrey
TW9 3JX
Company NameALRA Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
99 Heath Street
London
NW3 6ST
Company NameMNM Developments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameBeaufort House Chelsea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
58 Oxford Road South
Chiswick
London
W4 3DB
Company NameForensic Psychiatry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameABO & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
64 Harrow View
Harrow
Middlesex
HA1 1RQ
Company NameThe Cult Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Company Name110 Cambridge Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Company NameEpping Industrial Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1, Hayleys Manor Farm
Upland Road
Epping Upland
CM16 6PQ
Company Name22 Offord Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Offord Road
London
N1 1DL
Company NameDanelander Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameOne2One Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
47 Frederick Street
Birmingham
B1 3HN
Company NameFernbrook Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Charter House Wyvern Court, Stanier Way
Wyvern Business Park
Derby
DE21 6BF
Company NameTYLA Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
North View
Burrells
Appleby-In-Westmorland
Cumbria
CA16 6EG
Company NameLobby Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
48 Lauradale Road Lauradale Road
Fortis Green
London
N2 9LU
Company NameWorks 4U Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fulham Library 598 Fulham Road
Fulham
London
SW6 5NX
Company Name22 Edgcumbe Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Daniell House
Falmouth Road
Truro
Cornwall
TR1 2HX
Company NameZKZ Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
314 Regents Park Road
Finchley
London
N3 2JX
Company NameHendon Court Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 The Heath
Chaldon
Surrey
CR3 5DJ
Company NameAcefront Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Company NameMute Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameSmifff's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Huxley Grange
Tillingham Road
Southminster
Essex
CM0 7DT
Company NameOvalwish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 10 80 Lytham Road
Fulwood
Preston
Lancashire
PR2 3AQ
Company NameNextbid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration3 months (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Profex House
25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
Company NameQuillpast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameStudentbeans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Vincent Square
London
SW1P 2PN
Company NameKosmin Eyecare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameVenetia Books Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameCranleigh Plumbing Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameRowden Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Company NameAMC Pharma 24 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 Chichester Way
London
E14 3EG
Company NameMultiadaptor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameEvergreen Property Services (Cambs) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
16 St. Ives Road
Somersham
Huntingdon
Cambs
PE28 3ER
Company NameDoyle Clayton Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
One Crown Court
Cheapside
London
EC2V 6LR
Company NameHoffy`S Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameDc Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Apple Accountancy Services Ltd
146 Manor Way
Borehamwood
Hertfordshire
WD6 1QX
Company NameManzi Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
No 4 Sportsman Place, Whiston Road
London
E2 8RF
Company NameJohn Rigg Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
96 Dellfield Crescent
Uxbirdge
Middx
UB8 2EU
Company NameKLM Natural Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
28 West Street
Dunstable
LU6 1TA
Company NameMayfair Clubs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
173 Cleveland Street
London
W1T 6QR
Company NameHighlite (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Company NameDallam Road Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
17 Dallam Road
Shipley
Bradford
West Yorkshire
BD18 4NH
Company NameAffinity Glass Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Workshop 191a London Road
Hazel Grove
Stockport
SK7 4HJ
Company NameBrandboost Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company Name69A And 69B Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
69b Popes Avenue
Twickenham
TW2 5TD
Company NameWoodside Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Lowther Gardens
Bournemouth
BH8 8NF
Company Name39 Goldhurst Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameRamjud Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18 Muybridge Road
New Malden
Surrey
KT3 3EH
Company NameSarre Court Birchington Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Mallards
Dover Road
Sandwich
Kent
CT13 0BN
Company Name3 Margravine Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Margravine Road
London
W6 8LS
Company NameAdastrum Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Little Court Little Court
Upper Court Road
Woldingham
Surrey
CR3 7BF
Company NameWescape International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5b Valley Industries
Cuckoo Lane
Tonbridge
Kent
TN11 0AG
Company NameCommunig8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
Company NameJavevent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5a The Annex High Street
Manea
March
Cambridgeshire
PE15 0JA
Company NameWilben Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21-23 Mossop Street
London
SW3 2LY
Company NameTrue North Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 7 1 Redington Gardens
London
NW3 7RY
Company NameLocum Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 3 Harbourland Business Court
Boxley Road
Maidstone
Kent
ME14 3DN
Company NameRemote Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Mill Raise
Mealbank
Kendal
LA8 9DW
Company NameLloyd Platt & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Third Floor Elscot House
Arcadia Avenue
London
N3 2JU
Company NameBerwick Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameNilecrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
Company NameFour Steps Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 The Heath
Chaldon
Surrey
CR3 5DJ
Company NameAKE International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration1 week (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Lbarn Dovehills
Bishops Frome
Worcester
WR6 5BQ
Company NameWheelwright Close Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
78 Southway
London
N20 8DB
Company NameVermillion Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Wharf Farmhouse
Wisborough Green
Billingshurst
West Sussex
RH14 0JG
Company NameStott & May Professional Search Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6th Floor Cannon Green
27 Bush Lane
London
EC4R 0AA
Company NameElmfield Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 2 Elmfield House
20 Bordyke
Tonbridge
Kent
TN9 1NW
Company NameCenturion UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameIkonic Building Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Diamond Road
Ruislip
HA4 0PG
Company NameCaxton House Flats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Construction House
Runwell Road
Wickford
Essex
SS11 7HQ
Company NameBitterne & Ealing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NamePark Lane Conservatories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company Name22 Southbrook Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Manorbier
Linden Chase
Sevenoaks
Kent
TN13 3JU
Company NameRRT (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 12, North Luton Industrial Estate
Sedgwick Road
Luton
LU4 9DT
Company NameAmbrose Fisher Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23 Coleridge Street
Hove
BN3 5AB
Company NameRitzy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Heasleigh House
79a South Road
Southall
Middlesex
UB1 1SQ
Company NameChineham Tyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSmeaton Wood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company Name27 Kilmorie Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Sundown House South Kilworth Road
North Kilworth
Lutterworth
LE17 6HE
Company NameClaire Macarthur Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameEveryday Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameAmmis Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bank House
Bank Street
Tonbridge
Kent
TN9 1BL
Company NamePWM Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Gowdall Lane
Pollington
Snaith
East Yorkshire
DN14 0AU
Company NameGateway Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Gateway House
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Company NameGateway Ground Rents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Gateway House
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Company NameE G S Motors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Park Road
Thackley
Bradford
West Yorkshire
BD10 0RR
Company NameBreak N Dish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Church Street
Ilchester
Somerset
BA22 8LN
Company NameFourth Hustle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameEcology Link Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
61 Middle Watch
Swavesey
Cambridge
CB24 4RW
Company NameOsteo And Physio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31b Gold Street
Tiverton
Devon
EX16 6QB
Company NameGateway Holdings  (AUB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Gateway House
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Company NameGateway (AUB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Gateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Company NameGrosvenor Homes (Hale) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 The Firs
Bowdon
Altrincham
WA14 2TG
Company NameBDO Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameKervin Barnes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23 Berkeley Square
London
W1J 6HE
Company NameDaverns Taverns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Boultons Lane
Crabbs Cross
Redditch
B97 5NY
Company NameQuarterway Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10a East Park Street
Chatteris
Cambs
PE16 6LD
Company NameShaketastic Franchising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Accounting Centre, First Floor 736 High Road
North Finchley
London
N12 9QD
Company NameLaticrete UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Palace Chemicals Ltd Spindus Road
Speke Hall Industrial Estate
Liverpool
L24 1YA
Company NameP. H. Williams (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
45 City Road
Chester
CH1 3AE
Wales
Company NameHough Construction UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Brooks Lane
Middlewich
Cheshire
CW10 0JH
Company Name188A And 188B Malvern Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
188a Malvern Avenue
Harrow
Middlesex
HA2 9HD
Company NameFairview Property Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (3 months, 1 week after company formation)
Appointment Duration1 week, 3 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Company NameSmifff's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (2 months, 1 week after company formation)
Appointment Duration1 week, 3 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Huxley Grange
Tillingham Road
Southminster
Essex
CM0 7DT
Company NameRepairsmart UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
30 Huxnor Road
Kingskerswell
Newton Abbot
Devon
TQ12 5DX
Company NameTEC It Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameTotallymoney Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Chapter House, 16 Brunswick Place
London
N1 6DZ
Company NameAll Metal Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 4b New Years Green Lane
Harefield
Uxbridge
UB9 6LX
Company NameThe Software Development Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company Name3 Ridley Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
16b North End Road
Golders Green
London
NW11 7PH
Company NameHeathfield Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
44 High Street
Thames Ditton
Surrey
KT7 0SA
Company NamePrecision Ball & Gauge Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 10-11 Timberlane Trading Estate Decoy Road
Worthing
West Sussex
BN14 8ND
Company NameAlloy Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Orchard Gardens Old Barn Lane
Churt
Farnham
Surrey
GU10 2NA
Company NameCaliber Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment Duration1 week (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23 Helena Road
London
NW10 1HY
Company NameHeathlands (Buckley)  Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Company NameImpacct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kings Court Business Centre - 2nd Floor
London Road
Stevenage
SG1 2NG
Company NamePlantspan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 25 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Martin House
179-181 North End Road
London
W14 9NL
Company NameIntegra Technical Services Middle East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52-54 Gracechurch Street
London
EC3V 0EH
Company NameP Hodson Roofing & Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Gautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
Company NameAcemind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameCosmac Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 5 Space Business Park
Abbey Road Park Royal
London
NW10 7SU
Company NameLorton Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration2 years (Resigned 01 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Solent House
107a Alma Road
Southampton
Hampshire
SO14 6UY
Company NameAPR Driveway Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ash Platt Ash Platt Road
Seal
Sevenoaks
TN15 0AB
Company NameSalterns Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
30 Chatfield Lodge
Newport
PO30 1XR
Company NameDevelopment Planning Studio (South East) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale Developments East Anglia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Caldecott Hall Beccles Road
Fritton
Great Yarmouth
Norfolk
NR31 9EY
Company NameSunningdale Construction Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Caldecott Hall Beccles Road
Fritton
Great Yarmouth
Norfolk
NR31 9EY
Company NameSoham For All
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 4, The Trident Centre
Imperial Way
Watford
Hertfordshire
WD24 4YB
Company NameProtected Growth Plan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration2 days (Resigned 02 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Studio One
197 Long Lane
London
SE1 4PD
Company NamePGP Investors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration2 days (Resigned 02 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Studio One
197 Long Lane
London
SE1 4PD
Company NameNewhomes Estates (Amersham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bridge House
Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9UE
Company NameTAE Education And Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration1 week (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Constable Drive
Shawbirch
Telford
Shropshire
TF5 0PJ
Company NameWestern Traffic Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
Company NameAries Gnh (Operations) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameBig Radical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
White Building Studios
1-4 Cumberland Place
Southampton
Hampshire
SO15 2NP
Company NameSuntek UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Units 1 & 2, Velocity Harlow
Harlow Business Park
Harlow
Essex
CM19 5QF
Company NamePrimrose Hill Property Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Company NameClearpoint Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2a Saulfland Drive
Highcliffe
Christchurch
BH23 4QN
Company Name4J Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Blyth Court
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3EE
Company NameManaged Rsl Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Studio One
197 Long Lane
London
SE1 4PD
Company NameBabybond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Institute Of Reproductive Sciences Alec Issigonis Way
Oxford Business Park North
Oxford
OX4 2HW
Company NameIsrael Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Foxwood Gardens
Little Canfield
Dunmow
Essex
CM6 1DD
Company NameJL Engineering Simulation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
65 Harper Road
Coventry
West Midlands
CV1 2AL
Company NamePIL Twin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Company NameD.I.N. Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
Company NameCEAY Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Russell Street
Reading
Berkshire
RG1 7XG
Company NameAbbey Fire & Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Baird Way
Thetford
IP24 1JA
Company NameSlade Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Slades Garage
Church Road
Penn
Bucks
HP10 8LY
Company NameMacfarlane Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1.01 Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
Company NameDivert Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameCapital A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Aveniue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Kishens Limited
13 Montpelier Avenue
Bexley
DA5 3AP
Company NameGood Neuroradiology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lamberts Newbridge
Coleman'S Hatch
Hartfield
East Sussex
TN7 4ES
Company NameHaran Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Thames House 2nd Floor
3 Wellington Street
London
SE18 6NY
Company NameArnold Wagner Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
76 Temple Fortune Lane
London
NW11 7TT
Company NameScandi (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Aveniue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Upper Montagu Street
Sweden House
London
W1H 2AG
Company NameGracon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Maxwell Building Elstree Studios
Shenley Road
Borehamwood
Herts
WD6 1JG
Company NameAZAC Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Acorn House
274 Baker Street
Enfield
Middlesex
EN1 3LD
Company NamePaynet Ne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
192 Victoria Street
Grimsby
DN31 1NX
Company NameGiles Pegram Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Alyn Bank
Crescent Road
London
N8 8AP
Company NameGolha
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Chapel 55 High Street
Eydon
Daventry
NN11 3PP
Company NameProperty Maintenance Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
213 Chislehurst Road
Petts Wood
Kent
BR5 1NP
Company NameWillow Speak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
840 Ibis Court Centre Park
Warrington
WA1 1RL
Company NameDaytona Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Daytona Sandown Park Limited
More Lane
Esher
Surrey
KT10 8AN
Company NameEuropean Freight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 The Summit Centre
Skyport Drive,Harmondsworth
West Drayton
UB7 0LJ
Company NameIdeal Environments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameEcono-Weee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Hunns Mere Way
Woodingdean Business Park
Brighton
East Sussex
BN2 6AH
Company NameAnti Money Laundering Professionals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3, North Lynn Business Village Bergen Way
North Lynn Industrial Estate
King'S Lynn
PE30 2JG
Company NameHodgson Halligan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
City Mills, Peel Street
Morley
Leeds
West Yorkshire
LS27 8QL
Company NameDappa Mrp Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-7 Park Road
Caterham
CR3 5TB
Company NameDanatek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 High Street
Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 0HD
Company NameVicarage Court Bedfont Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
950 Great West Road Profile West
Brentford
TW8 9ES
Company NameRJM Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameCobalt Communication Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Spitfire House 27 Dakota Way
Sky Park
Exeter
Devon
EX5 2GE
Company NameIP Design & Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameWinsford Mot Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
136 Delamere Street
Winsford
Cheshire
CW7 2LY
Company NameOffices 4 Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameFerngate Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameGreat Bookham Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameSpace Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 702 Crown House North Circular Road
London
NW10 7PN
Company NameSpace Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 702 Crown House North Circular Road
London
NW10 7PN
Company NameBorn To Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameFrancesca The Method Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 21 Donovan Court
107 Drayton Gardens
London
SW10 9QT
Company NamePremo Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Durham Way South
Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6XN
Company NameBigstaketrading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Company NameMerrymove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment Duration5 days (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTaytime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment Duration5 days (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameCarista Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration3 days (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
115 Caldy Road
Caldy
Wirral
CH48 1LP
Wales
Company NameBelltone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration6 days (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameAmatrend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration1 month (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
134 Buckingham Palace Road
London
SW1W 9SA
Company NameMarrowlane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 1 Nevern Square
London
SW5 9PD
Company NameSowdown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 Lyon Road
Harrow
HA1 2BY
Company NameWapping Riverside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameYarrowdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
99 Heath Street
London
NW3 6ST
Company NameMariners Farm (Marine) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameCliveden Conservation At Houghton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Tennis Courts Cliveden Estate
Taplow
Nr Maidenhead
Berkshire
SL6 0JA
Company NameMariners Farm (Caravan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameMVB Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
108 Park Road
Hale
Altrincham
WA15 9JT
Company NameW & R Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 114 Eco Business Park
Rake Lane
Swinton
Manchester
M27 8LU
Company NameY.A. Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Edinburgh Drive
Staines-Upon-Thames
TW18 1PJ
Company NameThirtysevenhhr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
96 Western Road
Lewes
BN7 1RP
Company NameThe Happy Brewer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Brigham House High Street
Biggleswade
Bedfordshire
SG18 0LD
Company NameItalian Delights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Oakgarth Leatherhead Road
Oxshott
Surrey
KT22 0ET
Company NameThe Wedding Secret Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Manse 14 Bath Rd
Beckington
Frome
Somerset
BA11 6SW
Company NameRosedale Pumphouse Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
24 Rosedale Avenue
Lowton
Warrington
Cheshire
WA3 2RW
Company NamePelham Smithers Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
North Stadbury
Aveton Gifford
Kingsbridge
Devon
TQ7 4PD
Company NameMirasis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
9 Church Road
Ramsgate
CT11 8RE
Company NameManchester Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameCapital Dental Supply Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Dental Surgery
103a Golders Green Road
London
NW11 8EN
Company Name135 Amhurst Road London E8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
135 Amhurst Road
London
Greater London
E8 2AW
Company NameCurlew House Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unw Llp Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Company NameCrosscap Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
4 Abbots Place
London
Greater London
NW6 4NP
Company NameToureen Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
25 Cecil Road
Harrow
Middlesex
HA3 5QY
Company NameReal Estates (New Homes And Developments) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameSwift Electrical Services (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
13 Woodside Road
Sidcup
DA15 7JG
Company NameCompass Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Admiral House 8a High St
Cosham
Portsmouth
PO6 3BZ
Company NameSt John's Lodge Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
5 The Lodge
St. John'S Lodge
Woking
Surrey
GU21 7QX
Company NameJarron Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
18 Melbourne Grove
London
Greater London
SE22 8RA
Company NameSouthern Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Dane John Works
Gordon Road
Canterbury
CT1 3PP
Company NameSam Rogoff & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration6 days (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameCOBB Collective Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameNickcrown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 week (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2 Regan Way Chetwynd Business Park
Chilwell
Nottingham
NG9 6RZ
Company NameAmber Valley Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
157 Nottingham Road
Somercotes
Alfreton
Derbyshire
DE55 4JH
Company NameFerveo Beta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Hlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameNorthbank Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NamePiccadilly Pictures (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
33 St. James'S Square
London
SW1Y 4JS
Company NameJSJ Accountants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Indecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
Company NamePolar Real Estate Capital Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
16 Hanley Place
Beckenham
Kent
BR3 1UR
Company Name18 Lemsford Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Flat 2 18 Lemsford Road St Albans Herts Flat 2
18 Lemsford Road
St. Albans
Herts
AL1 3PB
Company NameThe Forge Photographic Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2 Leswin Place
London
N16 7NJ
Company NameJ W Salmon Arboricultural Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
145-147 Hatfield Road
St. Albans
Hertfordshire
AL1 4JY
Company NameThrogmorton Investment Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
The Old Vicarage 26 High Street
Syston
Leicester
LE7 1GP
Company NamePetroskills UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameThursley House Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Lilac Cottage
Duncton
Petworth
West Sussex
GU28 0LB
Company NameOutstanders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Antrobus House
College Street
Petersfield
GU31 4AD
Company NameMoor House Hotel Liverpool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor St Magnus House
Lower Thames Street
London
EC3R 6HD
Company NameGateway Holdings (NWB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Gateway House
10 Coopers Way
Southend On Sea
SS2 5TE
Company NameAdvanced Windfarm Ecology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10a East Park Street
Chatteris
PE16 6LD
Company NameTollgate (Isle Of Wight) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Pondtail Farm Hooklands Lane
Shipley
Horsham
RH13 8PY
Company NameGateway (NWB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Gateway House
10 Coopers Way
Southend On Sea
SS2 5TE
Company NameChristopher Hodgson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
CT1 3DN
Company NameThermatic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unit 3 Sovereign Enterprise Park
King William Street
Salford
Manchester
M50 3UP
Company NameTenancy Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unit 4 City Limits
Danehill
Reading
Berkshire
RG6 4UP
Company NameBragdy Nant Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
3 Pen Y Bryn
Llanrwst
Sir Conwy
LL26 0DT
Wales
Company NameSurecalm Healthcare Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Gdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Company NameBondset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
19 Ambika House 9b Portland Place
London
W1B 1PS
Company NameSysmind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
75 Castle Road
Northolt
Middlesex
UB5 4SE
Company NameL Bromhead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameNeobrand No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameMountfield Court Residents Association Rtm Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
1 St. Marys Place
Bury
BL9 0DZ
Company NameCrescent Pharmaceuticals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Key House
Sarum Hill
Basingstoke
Hampshire
RG21 8SR
Company NameTeaching Professionals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Bristol North Baths
Gloucester Road
Bristol
BS7 8BN
Company NameBrooks Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameVision-Box Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Herschel House
58 Herschel Street
Slough
SL1 1PG
Company NameProduct Driven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameSt. Laurence Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
River Dell
Victoria Avenue
Shrewsbury
Shropshire
SY1 1JT
Wales
Company NameNew Medics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Suite 1a, First Floor, Rossett Business Village Llyndir Lane
Rossett
Wrexham
LL12 0AY
Wales
Company NameSanyaolu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
4 Cherrydale Road
Camberley
Surrey
GU15 1SR
Company NameNature Works Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
New Church Farm
East Woodlands
Frome
Somerset
BA11 5LQ
Company NameKennedys Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Kennedys
20 Fenchurch Street
London
EC3M 3BY
Company NameLT Pub Management Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
31 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Company NameLT Pub Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
31 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Company NameBayswater Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Zaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
Company NameAlhambra Road Residents Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
67 Osborne Road
Southsea
Hampshire
PO5 3LS
Company NameNew Vue Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
34/35 Milton Abbas
Blandford Forum
Dorset
DT11 0BP
Company NameHarford 2020 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Bridger Smart & Co Ltd, St. Mary'S Court
The Broadway
Amersham
HP7 0UT
Company NameMayne Electrical Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
80 Birchwood Avenue
Hatfield
AL10 0PS
Company NameChaim Kantor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
66 Rostrevor Avenue
London
N15 6LP
Company NameClan Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
78 Burton Court
Franklins Row
London
SW3 4SX
Company NameBunclody Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration2 days (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Company NameTrailbeat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration1 week (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameRightrain Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Minerva Road
London
NW10 6HJ
Company NamePark Hill 2010 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 Park Hill
Carshalton
SM5 3RU
Company NameWarners Trust Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bank House
Bank Street
Tonbridge
Kent
TN9 1BL
Company NameEBH Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31 Queens Road
Broadstairs
Kent
CT10 1PG
Company NameTight Fit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49 Cranbrook Road
Ilford
Essex
IG1 4PG
Company Name80 Greengate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80c Greengate
Swanton Morley
Dereham
NR20 4LX
Company NameKandi Dasa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameWarrington Town In The Community Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Waterfront Drive
Warrington
Cheshire
WA4 1GH
Company NameRight Management Services (Holdings) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Company NameChapple Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7-8 Crescent Stables
139 Upper Richmond Road Putney
London
-
SW15 2TN
Company NameInvest2Let Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
72 Gloucester Road
Hampton
TW12 2UJ
Company NameBHP Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameTemp-Paye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bristol North Baths Gloucester Road
Bishopston
Bristol
BS7 8BN
Company Name3D Broadcast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Carpenter Court Maple Road
Bramhall
Stockport
SK7 2DH
Company NameGenimpex Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Company NamePeakstone Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Blackdown View
Sampford Peverell
Tiverton
Devon
EX16 7BE
Company NameHillmint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration2 days (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Abbots Place
London
NW6 4NP
Company Name5APP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameB.L.S. Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Market Street
Tottington
Bury
BL8 3LJ
Company NameBeathwaite Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Jacksons (Cumbria) Ltd
Victoria Street
Windermere
LA23 1AD
Company NameDesford Renewable Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
Company NameLGBT Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameAdrian Hodges Tv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
121 Hammersmith Grove
London
W6 0NJ
Company NameRob Hoekstra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Station Road West
Oxted
Surrey
RH8 9EP
Company NameSeemore Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Company NameSkin Care Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration3 months (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameChartbind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Company NameDisabled Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Stables Apple Acre
Child Okeford
Blandford
Dorset
DT11 8HS
Company NameFolly Lane Private Members Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
401a London Road
Coventry
CV3 4DA
Company NameMain Cross Garage Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
104a Northgate Street
Great Yarmouth
Norfolk
NR30 1BP
Company NameStamford Music Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 St Marys Hill
Stamford
Lincs
PE9 2DP
Company NameRosemount Flooring (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Abvk Abvk, M25 Business Centre
Ability House, 121 Brooker Road
Waltham Abbey
EN9 1JH
Company NameTrident Marketing Anglia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameThistledown Close Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
04 Thistledown Close
Wrecclesham
Farnham
Surrey
GU10 4AG
Company NameRe-Form Heritage Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment Duration1 month (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Middleport Pottery
Port Street
Stoke-On-Trent
ST6 3PE
Company NameMatthew Lewis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameGwyn The Cut Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Gateway Mews, Bounds Green
London
N11 2UT
Company NameInsites Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sevendale House
7 Dale Street
Manchester
M1 1JA
Company NameFrank Allan Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameKAYE Cartwright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
102 Laleham Road
Shepperton
Middlesex
TW17 0AB
Company NameDucting Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameM Sher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
Wales
Company NameTooltec (High Wycombe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Crusader Industrial Estate Stirling Road
Cressex Business Park
High Wycombe
Bucks
HP12 3ST
Company NameBlue Plastic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Company NameGames Wharf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
900, Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Company NameVinechime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Interax Accountancy Services Ltd Unit 1 Status Business Park
Gannaway Lane
Tewkesbury
Glos
GL20 8FD
Wales
Company NameHigh Security Locking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Company NameTrueblaze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration4 days (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameDesigner Curtains Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 Brent South Shopping Park
Tilling Road
London
NW2 1LS
Company NameDesigner Sofas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 Brent South Shopping Park
Tilling Road
London
NW2 1LS
Company NameMoodright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment Duration1 week (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameArlington Medical Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
F27 Cheadle Place
Cheadle
Cheshire
SK8 2JX
Company NameChantal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameSanderson International Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Capital Office
124 City Road
London
EC1V 2NX
Company NameJPL Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
188 Fletchamstead Highway
Coventry
West Midlands
CV4 7BB
Company NameANSA Scorpio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Sandringham Close
Westwood Heath
Coventry
West Midlands
CV4 8JR
Company NameCentre Court Leisure Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 Wharf Road
Brentwood
Essex
CM14 4LQ
Company NameBlackwater Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 High Street
West Mersea
Colchester
CO5 8QA
Company NameDenton Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Brewery Business Centre
Castle Eden
Hartlepool
Cleveland
TS27 4SU
Company NameNEIL Minter & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameD Rigg Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Knighton Way Lane
Denham
Uxbridge
UB9 4EG
Company NameAlpamayo Capital Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Coldbath Square
London
EC1R 5HL
Company NameCarew Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
39 Crosbie Road Crosbie Road
Harborne
Birmingham
B17 9BG
Company NameBlacklane Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Offices 3 & 4 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
Company NameNorton Implants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NamePayne-James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameDental Magic (Care) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Endeavour House Second Floor
Crawley Business Quarter
Crawley
West Sussex
RH10 9LW
Company NameAlternative Bridging Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameFlybaku Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameAir Ally Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameLiners, Bags & Sacks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 Heol Y Pentre
Ponthenry
Llanelli
Carmarthenshire
SA15 5PY
Wales
Company NameVardags Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Old Bailey
London
EC4M 7NG
Company NameCotswold Hoofcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Harford House
Naunton
Nr Cheltenham
Gloucestershire
GL54 3AG
Wales
Company NameIn Showjumpers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rosehill
Henley-On-Thames
Oxfordshire
RG9 3EB
Company NameBeyond Number Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Castletown Way
Sherborne
Dorset
DT9 4EA
Company NameBow Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Southleigh Wiltown
Curry Rivel
Langport
TA10 0JE
Company NameT Brown Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Granary
Hermitage Court, Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameThe Further Educational Tutorial Network
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
13 Regent Street
Barnsley
S70 2EG
Company NameOakdene Finishes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NamePremfina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Tintagel House 92 Albert Embankment
Vauxhall
London
SE1 7TY
Company NamePole Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
467 Oldham Road
Failsworth
Oldham
M35 0AA
Company Name28 Culverden Down Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Birling Road
Tunbridge Wells
Kent
TN2 5LX
Company Name52 Kellett Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Kellett Road
London
SW2 1ED
Company NameMWAI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameLittle Elms Daycare Nursery Lee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Beckenham Road
Beckenham
Kent
BR3 4PR
Company NameHelier Benn & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Kirby Road
Gretton
Corby
NN17 3DB
Company NameMcLaughlin Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19-21 Crow Wood Lane
Widnes
Cheshire
WA8 3NA
Company NameBenchmark Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
65 Needingworth Road
St. Ives
Cambridgeshire
PE27 5JY
Company Name41 Sangley Road Ra Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Sangley Road
London
SE25 6QX
Company NameBuilding Consents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
300 St. Marys Road
Garston
Liverpool
L19 0NQ
Company NameSoundstage Integrated Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Heddon Court Parade
Cockfosters Road
Barnet
Hertfordshire
EN4 0DB
Company NameValley Court Management (Teston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Valley Court 69 Tonbridge Road
Teston
Maidstone
Kent
ME18 5BT
Company NameElegant Homes (North West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Le Ville House
Mitre Road
Manchester
M13 0NU
Company NameGeckoella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Chartfield House
Castle Street
Taunton
Somerset
TA1 4AS
Company NameJewelrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameDalgens Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameLiveripe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameHeorot Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Venture West
Greenham Business Park
Newbury
Berkshire
RG19 6HX
Company NameSeaweed Health Foundation Ltd Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Warren Virgate Handford Way
Plummers Plain
Horsham
West Sussex
RH13 6PD
Company Name130 Barlow Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 1 130 Barlow Moor Road
West Didsbury
Manchester
M20 2PU
Company Name11 Grayham Road Ra Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11b Grayham Road
New Malden
Surrey
KT3 5HR
Company NameAnna Cooper Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Wool Loft Church Road
Worthing
Dereham
Norfolk
NR20 5HR
Company NameTopaz Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bon Accord The Lane
Guston
Dover
Kent
CT15 5ER
Company NameT P Jones & Co Accountants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
23 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD
Company NameB & W Funerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
B & W Funerals Ltd 6 Chapel Lane
Ingleton
Via Carnforth
LA6 3FX
Company NameHoward Pearson Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameWivenhoe Town Regatta Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wivenhoe Hall Folly High Street
Wivenhoe
Colchester
Essex
CO7 9AF
Company NameArtgard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameParkinson Property Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Douglas Bank House
Wigan Lane
Wigan
WN1 2TB
Company NameTimebeat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ridgeway Hogs Back
Seale
Farnham
Surrey
GU10 1EU
Company NameDrury Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameAgricola Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hazelbank The Street
Goodnestone
Canterbury
Kent
CT3 1PG
Company NameCargo Management & Logistics Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cml House 8a
Station Road West
Oxted
Surrey
RH8 9EP
Company NameBrentford Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameCapital Pest Control Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Jackson House Station Road
Chingford
London
E4 7BU
Company NameHempel House & Hotel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameMaya Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Grove House 76 Sidmouth Avenue
Isleworth
TW7 4FQ
Company NameAIS Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Beanfield House
Gisburn Road
Higherford
Lancashire
BB9 6AH
Company NameFromagerie Beillevaire UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameSky Deals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21a Thrupps Lane
Hersham
Walton-On-Thames
KT12 4LX
Company NameBarnard & Westwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 Pakenham Street
London
WC1X 0LB
Company NameFirmsight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Southcott Cricklade Street
Poulton
Cirencester
GL7 5HX
Wales
Company NameHeyton Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor 11 Campbell Court
Bramley
Tadley
Hampshire
RG26 5EG
Company NameArtbrand No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company Name1 Perrers Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Perrers Road
London
W6 0EY
Company NameDCT Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Company Name7 Tasman Road Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Wimborne Street
Cranborne
Wimborne
BH21 5PP
Company NameBprecision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
51 Mill Road
Denmead
Waterlooville
Hampshire
PO7 6PB
Company Name67 Paulet Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
67 Paulet Road
London
SE5 9HW
Company NameAlpha Membrane Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Springfield House 2nd Floor
Springfield Road
Horsham
RH12 2RG
Company NameA.I.D. Fitters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
13 St. Swithin'S Lane
2nd Floor
London
EC4N 8AL
Company NameWoodfield Court (CAM) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
82 Woodfield Road
Dursley
Gloucestershire
GL11 6HF
Wales
Company NameTurgon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameTFG Refurbishment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameRidgetail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32a Wilton Road
Humberston
Grimsby
North East Lincs
DN36 4AW
Company NameAcornfalls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1a Jonathans Garth
Tetney
Grimsby
North East Lincs
DN36 5GA
Company NameWinning Pathways Coaching Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
International House
36-38 Cornhill
London
EC3V 3NG
Company NameRuprai Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 London Road
Rainham
Gillingham
Kent
ME8 6YX
Company NamePearls Of Knightsbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
685 Cranbrook Road
Ilford
IG2 6SY
Company NameField & Stone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albion House
Albion Place
Ramsgate
Kent
CT11 8HQ
Company NameAvtron Loadbank Worldwide Co., Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Company NameGMI (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Goulding House
85 Heath Street
London
NW3 6UG
Company NamePomellato (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor Rear Suite Oakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BW
Company Name77 Gauden Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
77a Gauden Road
Clapham
London
SW4 6LJ
Company Name85 Palatine Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85 Palatine Road
London
N16 8SY
Company Name40 Priory Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
149 Wentworth Road
London
NW11 0RJ
Company NameLaurence And Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameInsidezone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 3 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
62 Gloucester Road
Kew
Richmond
Surrey
TW9 3BX
Company Name3 Five Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
122 Sandbach Road North
Alsager
Stoke-On-Trent
ST7 2AW
Company NameYouturn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Company NameGrainhall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Rowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Company NameRomeguide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Company NameCloudnote Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Company NameSk Holdings London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Company NameL Benbanaste Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 1 month after company formation)
Appointment Duration7 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Newington Green
London
N16 9PU
Company NameLong&Spring Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 7 months after company formation)
Appointment Duration7 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameVulcan Softworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 8 months after company formation)
Appointment Duration7 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Mulberry House
1 Park Place
Stevenage
SG1 1BF
Company NameGamebreaker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Holt House
Teffont Evias
Salisbury
SP3 5RE
Company Name139 Goldhurst Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
139 Goldhurst Terrace
London
NW6 3EU
Company NameAllied Hydro Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameCustom Designz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
61 Rose Street
Bilston
WV14 8TS
Company NameHarvest Results Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wagtail Cottage Wylye Road
Hanging Langford
Salisbury
Wilts
SP3 4NN
Company NameAnglia Suspended Ceilings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 11, Brickworks Business Estate Old Stowmarket Road
Woolpit
Bury St. Edmunds
Suffolk
IP30 9QS
Company NameA & H Panteli Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameR & R Stationery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alva House
Valley Drive
Gravesend
Kent
DA12 5UE
Company NameLIZ Dorfman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameGrove Park Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42-44 Waterside
Brightlingsea
Colchester
Essex
CO7 0FH
Company NameCranborne House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Garden Flat
Rear Of 7 Mayfield Grove
Harrogate
North Yorkshire
HG1 5HD
Company NameRockwell London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor, Catherine House
Adelaide Street
St. Albans
Hertfordshire
AL3 5BA
Company Name143 West End Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
143 West End Lane
London
NW6 2PH
Company NameAnthony James Removals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Indecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
Company NameBk Elson Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
CW6 0AT
Company NameThe Secondhand Warehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
115 Lothair Road
Aylestone
Leicester
LE2 7QE
Company NamePitchset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameWhy Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Smithbrook Kilns
Horsham Road
Cranleigh
Surrey
GU6 8JJ
Company NameFarrendale Electrical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Farrendal House Sherwood Enery Village
Darwin Drive
Ollerton Newark
Nottinghamshire
NG22 9GW
Company NameMordovia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
58 Nant Talwg Way
Barry
CF62 6LZ
Wales
Company NameCharlestown Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
116 Widney Manor Road
Solihull
B91 3JJ
Company NameOmega Spare Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Candover Close
Harmondsworth
Middlesex
UB7 0BD
Company NameGateway Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Gateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Company NameFlagship Belgravia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bank Chambers
2 Bridge Street
Leatherhead
KT22 8BZ
Company NameFleetwood Harbour Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameMethys UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11a Skelton Street
Colne
Lancashire
BB8 9JE
Company NameKnowledgebank Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2b 2b
Eastern Dene, Hazlemere
High Wycombe
Buckinghamshire
HP15 7BT
Company NameA J Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameWheatley Chase (Halifax) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Company NameEnvirogreen Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Henwood House
Henwood
Ashford
Kent
TN24 8DH
Company NameAKO Electrical Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameWoodward Menswear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 2 The Bramley Business Centre
Bramley
Guildford
Surrey
GU5 0AZ
Company Name9 Strathblaine Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
McLarens, Penhurst House
352/6 Battersea Park Road
London
SW11 3BY
Company NamePractice Marketing Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameBrankley Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameOpalmat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Cornhill
London
EC3V 3ND
Company NameRER Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Company NameEnneurope Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration1 month (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pinnacle House, Breedon Quarry
Breedon On The Hill
Derby
DE73 8AP
Company NameEdengrade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Genas Close
Barkingside
Ilford
IG6 2PJ
Company NameDJBH Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
56 Lankaster Gardens
London
N2 9AJ
Company NameWhite Dog Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 East Lodge Village East Lodge Lane
Botany Bay
Enfield
Middlesex
EN2 8AS
Company NameTJD Services Kent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
CT1 3DN
Company NameSwanton Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Anchor Bay Wharf
Manor Road
Erith
Kent
DA8 2AW
Company NameGraham Allen Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
306 Fawcett Road
Fawcett Road
Southsea
Hampshire
PO4 0LG
Company NameRutherford Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Dickinsons Brandon House
First Floor, 90 The Broadway
Chesham
HP5 1EG
Company NameMercer Keeble Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2a High Street
Thames Ditton
KT7 0RY
Company Name2 Melbury Road, London W14 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
36 Landford Road
London
SW15 1AG
Company NameBethwin Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Inspired Property Management Ltd 6 Malton Way
Adwick-Le-Street
Doncaster
DN6 7FE
Company NameBusiness Environment No.6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameNieuwburgh UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 29 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Denco Lubrication Ltd Ramsden Court
Ramsden Road Rotherwas Industrial Estate
Hereford
HR2 6LR
Wales
Company NameSanctum Accommodation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment Duration6 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Stanley Close
Derby
DE22 1AG
Company NameChris Norman Carpentry And Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mepal Barn 9 School Lane
Mepal
Ely
Cambs
CB6 2AJ
Company NameEdward Seago Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hawke House
Old Station Road
Loughton
IG10 4PL
Company NameFour Oaks Conservation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6d Chetwynd House
Streetly Lane
Sutton Coldfield
B74 4TT
Company NameAttainable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameBekwood Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Viewlands Broomehall Road
Cldharbour
Dorking
Surrey
RH5 6HJ
Company NameStratton Taylor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
Company NameNueva Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cliffe Hill House 22-26 Nottingham Road
Stapleford
Nottingham
NG9 8AA
Company NameAspire Higher Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
923 Finchley Road
Golders Green
London
NW11 7PE
Company NameThe Robert Bean Branding Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Millwood Street
London
W10 6EH
Company NameThe Hollies (Hartford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire West & Chester
CH4 9QR
Wales
Company NamePGC Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Company NamePropwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Broadbent Close
Highgate
London
N6 5JW
Company NameQuadcorner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
Company NameSkellgate Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
Company NameAcer Clarus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameHelpland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameDOW Bridge Brewery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Rugby Road
Catthorpe
Warks
LE17 6DA
Company NameMapquest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
40, Queen Anne Street
London
W1G 9EL
Company NameHenry Gardner & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Level 35 110 Bishopsgate
London
EC2N 4AY
Company NameWorkshop Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14-18 St. Marys Gate
Unit J
Nottingham
NG1 1PF
Company NameAvanti Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2a Wrotham Business Park
Barnet
Herts
EN5 4SZ
Company NameGorton Bros Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Tanners Close
Whittle-Le-Woods
Chorley
PR6 7YG
Company NameForest Motors (Bordon) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unit 1 Southlands Industrial Park
Latchford Lane
Oakhanger, Bordon
Hampshire
GU35 9JD
Company Name49 Upper Lewes Road Brighton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
49 Upper Lewes Road
Brighton
East Sussex
BN2 3FH
Company NameOrtho Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
6 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameByline Publishing (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
24 Ashburnham Place
London
SE10 8TZ
Company NamePercy Crow Davis & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
5 The Terrace
Boston Spa
West Yorkshire
LS23 6AH
Company NameComlongon Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Annandale Distillery
Northfield
Annan
Dumfriesshire
DG12 5LL
Scotland
Company NameElement Six Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 03 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameElement Six Abrasives Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration6 years, 6 months (Resigned 10 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
17 Charterhouse Street
London
EC1N 6RA
Company NameAlezyb Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
11 Jackson Close
Oadby
Leicester
LE2 4US
Company NameMaking Sense Of Retirement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameAaron Premium Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Trident Court
Oakcroft Road
Chessington
KT9 1BD
Company NameBarrett & Bernie Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
72 Francis Road
Edgbaston
Birmingham
B16 8SP
Company NameCa Kent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Tenchleys Top Road
Sharpthorne
East Grinstead
RH19 4PH
Company NameKingswood Road (Tunbridge Wells) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alexandre Boyes Block Management Services.
48 Mount Ephraim
Tunbridge Wells
TN4 8AU
Company NameRegal Serviced Offices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameCommunicateit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameCandyside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration4 days (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 Rochester Row
London
SW1P 1JU
Company NameBusiness Environment No.7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameParticle Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Myfanwy Cross Drove
Warboys
Huntingdon
Cambridgeshire
PE28 2UQ
Company NameJoshitex UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
212-214 Ealing Road
Wembley
HA0 4QG
Company NameCold Case Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Randalls Forstal Road
Egerton
Ashford
Kent
TN27 9EH
Company NameUCM (Global) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameDodo (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor, Rear Suite Oakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BW
Company NameF. Leroy & Company (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
53 Somerset Road
Basildon
Essex
SS15 6PP
Company NameClicklight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
61 Abbeydale Close
Harlow
CM17 9QB
Company NameGroovefix Premium Golf Accessories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company Name12 Victoria Avenue Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
425 Parrs Wood Road
Didsbury
Manchester
M20 5NE
Company NameDo Design Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Healthaid House 1st Floor
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameLandmark Business Centres (Bishopsgate) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Royal Exchange
London
EC3V 3DG
Company NameMg Gr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Avon House
Timberwharf Road
London
N16 6DB
Company NameNigel Grossman Surveying Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameMayway (UK) Herb Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
D S House
306 High Street
Croydon
Surrey
CR0 1NG
Company NameAlbemarle Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameWestwood Cross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
193 Ramsgate Road
Broadstairs
Kent
CT10 2EW
Company NameWestwood Cross Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
193 Ramsgate Road
Broadstairs
Kent
CT10 2EW
Company NameBritwell Barns Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Barn Britwell Farm 56 Britwell Road
Burnham
Slough
SL1 8DH
Company NameDJLM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 10 Worton Court Worton Hall Ind Estate
Worton Road
Isleworth
TW7 6ER
Company NameGreat Outdoors Superstore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Anglers Corner
80 Station Road
Llanelli
Carmarthenshire
SA15 1AN
Wales
Company NameSwimfly Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Green Lane
Sandhurst
GU47 9AG
Company NameKEMP Family Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Barnes Wallis Court
Wellington Road Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PS
Company NameJames Carrington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameAgila Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment Duration1 week (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
Company NameMoontide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Interax Accountancy Services Ltd Unit 1 Status Business Park
Gannaway Lane
Tewkesbury
Glos
GL20 8FD
Wales
Company NameBialystock And Bloom Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Peacehaven Farm Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JE
Company NameSCM Medical Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St
London
W1W 8BD
Company Name&Meetings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameItnplus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Park
Oakwell View
Barnsley
South Yorkshire
S71 1HH
Company NameMRJ Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Heath
Woodhurst
Huntingdon
Cambridgeshire
PE28 3BP
Company NameGlobal Lifecycle Solutions Emea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Daresbury Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Company NameTurner Contemporary Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rendezvous
Margate
Kent
CT9 1HG
Company NameLilylox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameLatent Digital Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 High Street
Roydon
Essex
CM19 5HJ
Company NameCovent Garden Supply (Imports & Direct Sales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Studio 1 305a Goldhawk Rd
London
W12 8EU
Company NameAnscenic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameCharles B & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Unit 28 Caxton House
Kings Park Road
Northampton
NN3 6LJ
Company NameAutodotbiography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
PO Box 494 66a York Road
Weybridge
Surrey
KT13 9WT
Company NameEliots View (Tuttle Hill) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameCAE Ffwrnais Management Company No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration6 days (Resigned 25 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameJBC Demo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 28 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
151 Hamstead Road
Great Barr
Birmingham
B43 5BB
Company Name35 Parkfield Road (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameCHM Consult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 College Place
London
SW10 0QZ
Company Name61 Queens Gate Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 Ground Floor Flat Philbeach Gardens
Earls Court
London
SW5 9EB
Company NameApteligen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Egale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Company NameCMCB (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lovelocks
Church Street
Bowerchalke
Wiltshire
SP5 5BE
Company NameElementry Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Clifford Avenue
East Sheen
London
SW14 7BS
Company NameSpringfield Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameRoc Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameThird City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration3 days (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fourth Floor, St Johns House
53-54 St Johns Square
London
EC1V 4JL
Company NameUltracrease Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Kellner Road
Thamesmead Business Park
London
SE28 0AX
Company NameD.S.M Lawn Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
58 Richborough Drive
Dudley
West Midlands
DY1 3LS
Company NameSinajay Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 De Montford Street
Leicester
LE1 7GD
Company NamePlumtear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Loudoun Road
London
NW8 0DL
Company NameVision Modular Systems UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Vantage Point, Woburn Road Industrial Estate
Wolseley Road
Bedford
MK42 7EF
Company NameValletta Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameAl Mursalin Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
115 London Road
Morden
SM4 5HP
Company NameRock Tavern Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
61 Albert Street
Rugby
Warwickshire
CV21 2SN
Company NameInnovate Facilities Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameSutaka UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company Name28 Castellain Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Ian Laming 28 Castellain Road
Maida Vale
London
W9 1EZ
Company NameREID & Sigrist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameThe Value Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company Name18/20 Little Ealing Lane (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Little Ealing Lane
London
W5 4EA
Company Name4Evergreen Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameGreta Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Company NameNon Fault Motor Claims Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pound Farm House
Horse Road
Hilperton
Wiltshire
BA14 7PD
Company NameEssential Pharmaceuticals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Company NameCertain Person Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NamePet Property Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor, Catherine House
Adelaide Street
St. Albans
Hertfordshire
AL3 5BA
Company NameAshbury Labelling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Furnival Street
London
EC4A 1JQ
Company NameO2C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottinghamshire
NG15 9BD
Company NameTiggy Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Scena Way
London
SE5 0BD
Company NameTotal Stock Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Simple Storage
Queensway
Rochdale
Lancashire
OL11 2YW
Company NamePetticrow Quays Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameCountmail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
101 Wargrave Avenue
London
N15 6TU
Company NameApex Practice (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15-19 Cavendish Place
2nd Floor
London
W1G 0DD
Company NameTGCE Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Ross Close
Northolt
Middlesex
UB5 4GZ
Company NameSnowdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment Duration3 days (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
303 Goring Road
Worthing
West Sussex
BN12 4NX
Company NameKent Exhibitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Blair House 184 186 High Street
Tonbridge
Kent
TN9 1BE
Company NameGigamon UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company Name50 Hallam Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 3 50, Hallam Street
London
W1W 6DE
Company Name5 Portland Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62 Grants Close
London
NW7 1DE
Company NameMaxman Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
144 Avenue Road
London
W3 8QG
Company NameBZ Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Office 2 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
Company Name7R Openbook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Incuhive Space Hursley Park Road
Hursley
Winchester
SO21 2JN
Company NameAnven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Semmering Sheriff Lane
Eldwick
Bingley
BD16 3ER
Company NameAnven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Semmering Sheriff Lane
Eldwick
Bingley
BD16 3ER
Company NameG Sub Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
90 Nathan'S Road
Wembley
Middx
HA0 3RX
Company NameAce Classics London (Tiger Parts Uk) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameSeiretsu UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Goodwood Crescent
Crowthorne
RG45 6NB
Company NameKatana Creative Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
64 Wilbury Way
Hitchin
Hertfordshire
SG4 0TP
Company NameChaseview Estates (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameTopland Jupiter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameTopland Neptune Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameTopland Mercury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameWessex-C.C. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
Company NamePark Mews Limpsfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Park Mews
Oxted
RH8 0AQ
Company NameH M C Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameCastel Communication And Security UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
490 Urban Hive
Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Company NameWright & Son Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameC.Christophi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Berkeley House
Amery Street
Alton
GU34 1HN
Company NameReal Estate Property Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Gosling Road
Croft
Warrington
WA3 7LN
Company NameHayes Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameT - Scan Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lymore Villa 162a London Road
Chesterton
Newcastle
Staffordshire
ST5 7JB
Company NameOpale Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Coronach Close
Costessey
Norwich
NR8 5EZ
Company NameBluethyme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameBrett Palos Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 73 Brook Street
Mayfair
London
W1K 4HX
Company NameR And S Equestrian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Tutt Hill House Maidstone Road
Tutt Hill
Ashford
Kent
TN26 1AW
Company NameCarbon 14 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Optionis House 840 Ibis Court
Centre Park
Warrington
WA1 1RL
Company NameSif Association UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameKosmostars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment Duration2 months (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Wesleyan Place
London
NW5 1LG
Company NameThe Wooden Bridge Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment Duration1 week (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Boardman Street
Eccles
Manchester
M30 0FP
Company NameWillowbrook Management Company (Devizes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameI Hate Lawyers.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One St James Business Park
New Augustus Street
Bradford
West Yorkshire
BD1 5LL
Company NameFig Cinematics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Cox Ley
Hatfield Heath
Bishop'S Stortford
Hertfordshire
CM22 7ER
Company NameA & S Builders (East Anglia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Queen Street
Great Yarmouth
Norfolk
NR30 2QP
Company NameBennett And Newell Notaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Delmon House
36-38 Church Road
Burgess Hill
West Sussex
RH15 9AE
Company NameT - Scan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Slaters Chartered Accountants Lymore Villa
162a London Road, Chesterton
Newcastle
Staffordshire
ST5 7JB
Company NameInnovantennas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameHennebry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2/4 Ash Lane Rustington
Littlehampton
West Sussex
BN16 3BZ
Company NameVital Xposure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
291 Mare Street
Hackney
London
E8 1EJ
Company NameRCS Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameMeduca8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Brookfield Road
Leeds
West Yorkshire
LS6 4EJ
Company NameMeduca8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Brookfield Road
Leeds
West Yorkshire
LS6 4EJ
Company NameSaietta Lde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Company Name15 Mornington Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15b Mornington Road
Ashford
TW15 1NP
Company NameThe Organic Balm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameExplorer Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mill House
32-38 East Street
Rochford
Essex
SS4 1DB
Company NameS W Tiling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameHowlett Electrical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company Name128 Barlow Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 2, 3rd Floor 1 King Street
Manchester
M2 6AW
Company NamePlanet Function Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NameTime Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameLeafspring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameEssential Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Company NameTartan Highlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
34 St. Andrews Close
London
SE28 8NZ
Company NameCoach 4 Success Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
13 Enstone Road
Ickenham
Middlesex
UB10 8EZ
Company NameSahara I.T. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 Pierson Road
Windsor
Berkshire
SL4 5RE
Company NameDavid Johnson Agricultural Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Upper Hawthwaite Farm
Hawthwaite
Broughton-In-Furness
LA20 6AD
Company NameThe Upper Brook Street Flats Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1, Observation Court
84 Princes Street
Ipswich
Suffolk
IP1 1RY
Company NameBouchire Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
54 Philip Road
Staines-Upon-Thames
TW18 1PW
Company NameRaidbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameBourneby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameSeabathing 12 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameSeabathing 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameSeabathing 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameSeabathing 9 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameSeabathing 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameSeabathing 8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameGleeds Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
95 New Cavendish Street
London
W1W 6XF
Company NameMoor Wings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Stepaside Church Street
Uplyme
Lyme Regis
DT7 3TS
Company NameConflictresolutioncentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Goldwins 75
Maygrove Road
London
NW6 2EG
Company NameR D Vale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameR E Whittingham & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameKing & King Wills Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company Name155 Saltram Crescent Ra Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
155 Saltram Crescent
London
W9 3JT
Company NameArguta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameSunbirth Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Court Lodge Valley Road
Fawkham
Longfield
DA3 8NA
Company NameC.G.B. & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Shrubs 21 Wood Lane
Shilton
Coventry
CV7 9JZ
Company NameM&MS Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Ascot Drummond Devonshire House, Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameHards & Co Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor, Spitalfields House
Stirling Way
Borehamwood
WD6 2FX
Company NamePlastic And Composite Machining Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Wooburn Manor Park
Wooburn Green
High Wycombe
HP10 0ES
Company NameReal G.M. Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Canons Drive
Edgware
Middlesex
HA8 7QX
Company NameDaniel James Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameRiviera Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Beechwood Ridge Langley Road
Claverdon
Warwick
Warwickshire
CV35 8PJ
Company NameCentigrade Fire Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameSolar Exchange (No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Company NameHel-UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Lonsdale & Marsh 509 - 510 Cotton Exchange
Bixteth Street
Liverpool
L3 9LQ
Company NameBright Light Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameMarlow Court Ruislip Freehold Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
75 High Street, Ruislip, Middlesex
High Street
Ruislip
Middlesex
HA4 8JB
Company NameWaterloo Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Richard Hawkins Archdeacon'S House
Northgate Street
Ipswich
Sufolk
IP1 3BX
Company NameBTC Distribution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50-52 Higher Eanam
Blackburn
BB1 3AZ
Company NameVerseo Health & Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameCurlew Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unw Llp Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Company NameThezac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Middleton Place
London
W1W 7TD
Company NameEpicurean Dairy (UK) Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameAccounting (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameOxford Media & Medicine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NamePain Medicine Specialist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Upper Blackfriars St. Marys Water Lane
Shrewsbury
SY1 2BA
Wales
Company NameManchester Television Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Modwen Road, Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Company NameGenevieve Hurley Interiors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Dempster Road
Wandsworth
London
SW18 1AS
Company NameLed Wholesale Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 The Crest
London
NW4 2HN
Company NamePhazed Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 De Vigier Avenue
Saffron Walden
CB10 2AY
Company NameFlash Mobile Welding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
86 Higham Lane
Tonbridge
TN10 4JF
Company NameLyndon J Ellams Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1a, First Floor, Rossett Business Village Llyndir Lane
Rossett
Wrexham
LL12 0AY
Wales
Company NameThe Arts Award Initiative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Woodbridge The Art Studio
Ifield
Crawley
West Sussex
RH11 0LR
Company NameThe Salt House London (Freehold) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Apartment 6, 5 Peter Street
London
W1F 0DN
Company NameDr Rowan Kenny Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Kenwood Park Road
Sheffield
S7 1NE
Company NameDr Rowan Kenny Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Kenwood Park Road
Sheffield
S7 1NE
Company NameKIDZ Kabin Pembroke Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 Pembroke Studios
139-141 Pembroke Road
London
N10 2JE
Company NameJ R Drinkall (Livestock) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Oulton House Farm
Oulton Lowe Little Budworth
Tarporley
Cheshire
CW6 9BL
Company NameLandmack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Spitalfields House First Floor
Stirling Way
Borehamwood
WD6 2FX
Company NameSealbond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Company NameWhitley Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 2 34a Holmethorpe Avenue
Redhill
Surrey
RH1 2NL
Company NameSkyrise Intelligence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Embankment
Cathedral Approach
Manchester
Greater Manchester
M3 7FA
Company NameELLE B Interiors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
101 Elm Grove Road
London
SW13 0BX
Company NamePark Lane Shipping Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration10 years, 2 months (Resigned 26 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Dawson House
5 Jewry Street
London
EC3N 2EX
Company NamePopfresh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
840 Ibis Court Centre Park
Warrington
WA1 1RL
Company NameHill Smile Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameThe Nurture Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameNatures Images Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Deer Park Drive
Newport
Shropshire
TF10 7HB
Company NameCheshire Computer Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Myrica Grove
Hoole
Chester
CH2 3EW
Wales
Company NameBrillpharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Sovereign Park
Luton
LU4 8EL
Company NameS-Cubed Biometrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
99 Park Drive Milton Park
Abingdon
Oxfordshire
OX14 4RY
Company NameWREA Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameNecton Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameSamball Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameTaleroom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment Duration2 days (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
840 Ibis Court Centre Park
Warrington
WA1 1RL
Company NamePourtoi Artisan Chocolatier Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Studio
15 Queens Gardens
London
NW4 2TR
Company NameTaylor Walton (NW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameIntermetals Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
60 Azalea Walk
Eastcote
Pinner
Middlesex
HA5 2EH
Company Name46-49 Milman Close Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameCosmedic Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Five Ways
57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Company NameTracie Giles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
98 Harley Street
London
W1G 7HZ
Company NameImperial Accommodation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment Duration6 days (Resigned 27 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Queensway
London
W2 3RL
Company NameEquipment Project Solutions (Retail) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Woodcock Dell Avenue
Kenton
Harrow
Middx
HA3 0NS
Company NameRavenscourt Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Ravenscourt Road
Deal
Kent
CT14 7EX
Company NameCatalyst Care Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2510 Aztec West The Quadrant
Almondsbury
Bristol
BS32 4AQ
Company NameRj Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1, Newton Holme Farm Kirkkby Lonsdale Road
Newton
Carnforth
Lancashire
LA6 2NZ
Company NameCapaball Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
3 Queen Eleanors Drive
Knowle
Solihull
West Midlands
B93 9LY
Company NameDeere Apprenticeships Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Pine House D
Ransom Wood Business Park
Mansfield
Nottinghamshire
NG21 0HJ
Company NameResource Digital Graphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Star
Church Street
Princes Risborough
Buckinghamshire
HP27 9AA
Company NameR Foster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameLGIM Commercial Lending Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One
Coleman Street
London
EC2R 5AA
Company NameWhiskey 8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameBalgores Fleet Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Bryant Avenue
Romford
Essex
RM3 0AP
Company NameThe Editor Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameGhyll Head Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
90 Dartmouth Road
Hendon
London
NW4 3HX
Company NameLillyvale 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unit 7-8 College Farm Industrial Estate
Duloe Road
St. Neots
PE19 5HQ
Company NameRichard Tidmarsh Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
840 Ibis Court Centre Park
Warrington
WA1 1RL
Company NameEntertainment Theatres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bkl House
1 Venice Walk
London
W2 1RR
Company NameJust For Ewe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Spoon Hall
Haws Bank
Coniston
LA21 8AW
Company NameNanny Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Duke Street
Manchester Square
London
W1U 3EH
Company NameECJ Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Precision House Pitwood Park Industrial Estate
Pitwood Park
Tadworth
Surrey
KT20 5JL
Company NameWendoin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment Duration1 week (Resigned 27 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameDSF Writers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
58 Glentham Road
London
SW13 9JJ
Company NameG Oneill Plumbing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Barnfield Avenue
Worsthorne
Burnley
BB10 3JQ
Company NameMaking Giants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Third Floor
5 St Paul'S Square
Liverpool
L3 9SJ
Company NameHarmony Timber Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wyckham Blackwell Ltd Wyckham Way
Old Station Road
Hampton-In-Arden
Solihull
B92 0HB
Company NameHestia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, The Courtyard, The Old Monastery
Windhill
Bishop'S Stortford
Hertfordshire
CM23 2ND
Company NameReal Med Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameVanderson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 23 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameShells For Media Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration1 week (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 6 58-60 Minerva Road
London
NW10 6HJ
Company NameContagious Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameSomerhaze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration2 days (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameStoney Stretton Physiotherapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Manse Field Road
Kingsley
Frodsham
Cheshire
WA6 8BZ
Company NameLeoprinting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameF2 Construction Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameHeraclon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Beech Hill Avenue
Barnet
EN4 0LW
Company NameSteeple Chase Management Company (Calne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameTeamthompson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Shakespeare Gardens
East Finchley
London
N2 9LJ
Company NamePl James Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Town Hall
Old Bristol Rd
Nailsworth
Glos
GL6 0JF
Wales
Company NameSwiss Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameBridgefield Property Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
142 Suite 142, 1 Imperial Court
Exchange Street East
Liverpool
Merseyside
L2 3AB
Company NameBuckley Building (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameAMC Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment Duration1 year (Resigned 20 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Chichester Way
London
E14 3EG
Company NameHolmes Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameHemstall Road Residents Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
99 Marsh Lane
Mill Hill
NW7 4LE
Company NameFlowerdust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 19 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameLovingly Made Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-7 Park Road
Caterham
CR3 5TB
Company NameLondon Organic Day Nurseries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration1 day (Resigned 07 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Company NameCathedral (Sittingbourne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NamePublic Private Partnership (H) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameIgrafx Uk, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor, Aquis House, 49-51 Blagrave Street
Reading
RG1 1PL
Company NameMk Professional Recruitment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 11a Three Rivers Business Centre Felixstowe Road
Foxhall
Ipswich
Suffolk
IP10 0BF
Company NameClarity Search Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameCold Norton Community Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Company NameCompass Recruitment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8a High Street
Cosham
Portsmouth
Hampshire
PO6 3BZ
Company NameTarus Laboratories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Company NameShaftesbury Care Grp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameDatavisual Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old School School Lane
High Laver
Ongar
Essex
CM5 0EE
Company NameLGIM International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One
Coleman Street
London
EC2R 5AA
Company NameCool Vend Services (North West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 84 Barry Street
Oldham
Lancashire
OL1 3NE
Company NameBliss Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
95 Culverley Road
Catford
London
SE6 2LD
Company NameRed Antennae Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
840 Ibis Court Options House
Centre Park
Warrington
WA1 1RL
Company NameThink Search Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameMaycroft Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One
New Street
Wells
Somerset
BA5 2LA
Company NameParch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
47 Dalston Lane
London
E8 2NG
Company NameCruor Vult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameE2 Architecture + Interiors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameFearsome Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
56a Maygrove Road
London
NW6 2ED
Company NameInspired Business Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Wrens Court
48 Victoria Road
Sutton Coldfield
West Midlands
B72 1SY
Company NameTopland (No. 10) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameTopland (No. 8) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameTopland (No. 9) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameSt Andrews Care Grp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alixpartners The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameCunard Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameAkari Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Leeds House Central Park
New Lane
Leeds
LS11 5DZ
Company NameBondcare Willington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameBondcare Hall Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameH.Q. Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameEditin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NamePrime Equity (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
121 Livery Street
Birmingham
B3 1RS
Company NameMTA Music Publishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameFunktion One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 31 Chertsey Street
Guildford
Surrey
GU1 4HD
Company NameDAVE Cook Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Warehouse & Yard Quadring Road
Donington
Spalding
Lincolnshire
PE11 4TD
Company NameGateway Facilities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Gateway House/10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Company NameWhitetop Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NamePharmsmart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment Duration1 week (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameDerby Street Films Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
58 Glentham Road
London
SW13 9JJ
Company NameWide Shoes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameLasted Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NamePr Smith Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameAmjoco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Emral Brook Close
Ruabon
Wrexham
LL14 6BY
Wales
Company NameFairacre Property Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cawley Priory
South Pallant
Chichester
West Sussex
PO19 1SY
Company Name123 Sutherland Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Spring Street
London
W2 3RA
Company NameRice Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameInterkappa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Fitzroy Square
London
W1T 6EJ
Company NameWordlore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment Duration3 days (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
40 Queen Anne Street
London
W1G 9EL
Company NameHighbury Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
137 Blackstock Road
Finsbury Park
London
N4 2JW
Company NameClaylens Mills Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
153 Main Road
Biggin Hill
Westerham
TN16 3JP
Company NameDiary Directory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameAmbassadors Of Luxury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameSpecial Franchise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameUK Tennis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
162-164 High Street
Rayleigh
Essex
SS6 7BS
Company NameOxford Catalysts Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Magdalen Centre Robert Robinson Avenue
The Oxford Science Park
Oxford
OX4 4GA
Company NameByrne's (Chester) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pullman House The Sidings
Boundary Lane
Saltney
Chester
CH4 8RD
Wales
Company NameCrosshatch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lester Aldridge
Oxford Road
Bournemouth
BH8 8EX
Company NameRainbow (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameRainbow Connected Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameVerint Technology UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor, The Forge
43 Church Street
Woking
GU21 6HT
Company NameNOAM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameInternational Vehicle Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameThe Venture Capital Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameRichie Davies Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Derw Bach
Carway
Kidwelly
Carmarthenshire
SA17 4HS
Wales
Company NameRAE Services (Engineering) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Brighton Road
Salfords, Redhill
RH1 5BX
Company NameLenpart Industrial Products Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
Company NameLaybeam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameBarwark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameBowness Bay Brewing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 10 Castle Mills
Kendal
Cumbria
LA9 7DE
Company NameSpeedking Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
. Queen Street
Premier Business Park
Walsall
West Midlands
WS2 9QE
Company NameSpeedqueen Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Queen Street
Walsall
West Midlands
WS2 9QE
Company NameWAER Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 60 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UW
Company NameBullpen Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
258 Eden Park Avenue
Beckenham
Kent
BR3 3JH
Company NameKesteron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 22 Dawkins Road
Poole
BH15 4JY
Company NameAbsolutely Everything About Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment Duration5 days (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameWanderon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment Duration5 days (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Studio
16 Cavaye Place
London
SW10 9PT
Company NamePlumstop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sherston Mews
Priory Road
Wells
Somerset
BA5 1SU
Company NameBerkeley Shaw Estate Agents Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2011 (same day as company formation)
Appointment Duration1 year (Resigned 01 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Liverpool Road
Crosby
Liverpool
Merseyside
L23 5SD
Company NameAlbion Ale House Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Albion
Upper Gate Street
Conwy
LL32 8RF
Wales
Company NameReal Skills Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 02 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
215 Crosby Road South
Liverpool
L21 4LT
Company NameFabulist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameHallstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor, No.25 Old Burlington Street
London
W1S 3AN
Company NameLoughton Care Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lambwood Heights
244 Lambourne Road
Chigwell
IG7 6HX
Company NameHouse Heating Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Engineering Works, 47
Queens Road
Weybridge
Surrey
KT13 9UH
Company NameD.O.R.C. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Millhouse
32-38 East Street
Rochford
Essex
SS4 1DB
Company NameSole Trader Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Twinmar House Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DX
Company NameDatalec (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
No 1 Clewborough Drive
Camberley
Surrey
GU15 1NX
Company NameNelvin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 6, Douglas House
196 Belmont Road
Bolton
BL1 7AR
Company NameHSR Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameElite Hair Restoration Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Blackhill Farm Warwick Road
Black Hill
Stratford-Upon-Avon
CV37 0PT
Company NameCity Financial Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Carlton Crescent
Sunderland
SR3 3PJ
Company NameBob Stubbs Farriery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Manse Field Road
Kingsley
Frodsham
Cheshire
WA6 8BZ
Company NameRob Lane Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Marine Square
Brighton
BN2 1DN
Company NameConsumer Advisory Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wsm Advisors Connect House, 133 - 137 Alexandra Road
Wimbledon
London
SW19 7JY
Company NameBlackstar Redemption Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameCity & Urban (Canterbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 10 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameFilethat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 6, Douglas House
196 Belmont Road
Bolton
BL1 7AR
Company NameDaisybud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2011 (same day as company formation)
Appointment Duration5 years, 5 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 6, Douglas House
196 Belmont Road
Bolton
BL1 7AR
Company NameCosyfeat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration1 week (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
19 New Road
Brighton
East Sussex
BN1 1UF
Company NameResolve Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameLUUX Design & Sourcing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameTalent Outsourcing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7th Floor 9 Colmore Row
Birmingham
B3 2BJ
Company NameProperty Plain & Simple Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameSolario Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
East Hole Farm
Knowstone
South Molton
Devon
EX36 4RY
Company NameJoecat Couriers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rocksons Suite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
Company NameArrowe James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Birch Heath Road
Tarporley
Cheshire
CW6 9UR
Company NameAfter Dark Evening Wear Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NamePerformance Cricket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Scholars Close
Caversham
Reading
RG4 7DN
Company NameReward-It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Radiant House
1a Studland Road
Northampton
NN2 6NE
Company NameMove International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Green Lane
Sandhurst
GU47 9AG
Company NameHRPC Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameBalgores Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 High Street
Wickford
Essex
SS12 9AZ
Company NameS G Cardiac Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameAccidentally On Purpose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameAndrew Hillier Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
East Barn Fairclough Hall Farm
Halls Green
Hitchin
Hertfordshire
SG4 7DP
Company NameDartnote Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration2 days (Resigned 08 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NamePrimehut Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 28 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameBaker Vale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration7 months (Resigned 06 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameChildren-First.Info Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Melbourne Grove
London
SE22 8RA
Company NameDaisycharm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration1 month (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 8 Waterloo Court
10 Theed Street
London
SE1 8ST
Company NameTutis Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit D South Cambridge Business Park
Babraham Road, Sawston
Cambridge
CB22 3JH
Company NameSKCS Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameBrightlife Green Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
30 Manstone Lane Manstone Lane
Sidmouth
EX10 9TU
Company NameConsumer Advisor Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wsm Advisors Connect House, 133 - 137 Alexandra Road
Wimbledon
London
SW19 7JY
Company NameGordon Samuel Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameCentral Rider Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 8c Highfields Business Park
Old North Road
Royston
Hertfordshire
SG8 5JT
Company NameMNLM Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Tolherst Court, Turkey Mill Business Park
Ashford Road
Maidstone
Kent
ME14 5SF
Company NameDiviani Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameNorman Rourke Pryme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
57 Webber Street
London
SE1 0RF
Company NameC. & G. (Guildford) Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameFun In Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameAverda UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor 243 Knightsbridge
London
SW7 1DN
Company NamePearl Chemist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameChartris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameEdgier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 27 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Hillview Road
Pinner
Middlesex
HA5 4PA
Company NameAppforyou Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 28 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameJ Mann And Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
Company NameALAN Hillman Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Claredale Road
Exmouth
EX8 2EE
Company NameAtters Creative Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
36 Reedmace Close
Ashford
TN23 5GE
Company NamePPM Jillson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameAvalon Performance Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 Lyon Road
Harrow
HA1 2BY
Company NameFerrino And Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
47 High Street
Lydney
GL15 5DD
Wales
Company NamePortsand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 8 Orion Business Park
North Shields
Tyne And Wear
NE29 7SN
Company NameBe Offices Virtual Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company Name44 Langham Street (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44 Langham Street
Flat 3
London
W1W 7AU
Company Name17 Huntingdon Street (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
36 Thornhill Square
London
N1 1BE
Company NameBelvoir Equestrian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22a Burton Street
Melton Mowbray
Leics
LE13 1AF
Company NameGreen Inc Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Copperville House Fawkham Green Road
Fawkham
Longfield
Kent
DA3 8NN
Company NameArbutus Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameArcturus Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameBlue Jack Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameNoveltex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
182 Garrison Street
Bordesley
Birmingham
B9 4BN
Company NameGrampian Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 The Old School
2 School Lane
Greenfield
Bedfordshire
MK45 5DE
Company NameDAMM Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 Gresham Street
London
EC2V 7BG
Company NameDMD Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameMonkey Business Arboriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Units A-D, Bridge Court Bridge Street
Long Eaton
Nottingham
NG10 4QQ
Company NameDSF Writers Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
58 Glentham Road
London
SW13 9JJ
Company NameBroadrich Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment Duration1 week (Resigned 20 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameWelstoke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49 Mowbray Road
Edgware
HA8 8JL
Company Name57 Market Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Manse Field Road
Kingsley
Frodsham
Cheshire
WA6 8BZ
Company NameApercu (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 1,1st Floor 821 Finchley Road
London
NW11 8AJ
Company NameLes Quis.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameSeablast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Civvals Limited
50 Seymour Street
London
W1H 7JG
Company NameG4 Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Wellington Street
Luton
LU1 2QH
Company NameTopland (No. 14) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameTopland (GSL) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameHallmark Hotels (No. 16) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Holiday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
Company NameTopland (No. 15) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameHybrid Cooling Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
181 Waterside Road
Hamilton
Leicester
LE5 1TL
Company NameDenby Morris Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
53 Forest Drive
Keston
Kent
BR2 6EE
Company NameAdorn Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Units 4 & 5 Brightwell Barns Waldringfield Road
Brightwell
Ipswich
Suffolk
IP10 0BJ
Company NameFrostip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Churchdown Dental Surgery 22 St. Johns Avenue
Churchdown
Gloucester
GL3 2DB
Wales
Company NameSo Impressed! Corporate & Retail Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
155 Cove Road
Farnborough
GU14 0HQ
Company NameLVK Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 09 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit A
82 James Carter Road
Mildenhall
Suffolk
IP28 7DE
Company NameAirtree Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 16 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Broadbent Close
Highgate
London
N6 5JW
Company NameLubber Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameThe Access Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8th Floor Holborn Gate
Southampton Buildings
London
WC2A 1AN
Company NameIntegrated De-Icing Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Company NameLondon Properties (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameSilver Forest Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit D South Cambridge Business Park
Babraham Road, Sawston
Cambridge
CB22 3JH
Company NameBEDE Gaming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor Bevan House Esh Plaza
Sir Bobby Robson Way
Gosforth
Newcastle Upon Tyne
NE13 9BA
Company NameR H Consultant Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameTwickenham Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Twickenham Studios The Barons
Tw1 2aw
Twickenham
Middx
TW1 2AW
Company NameRestauss Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment Duration5 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameFT Private Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment Duration1 week (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
78 York Street
London
W1H 1DP
Company NameReddy Consultancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Manning Gardens
Croydon
CR0 7DT
Company NameSteeda UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameAdjekmotors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rocksons Suite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
Company NameBarber Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameMillspin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration2 days (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Dunmow
Essex
CM6 1UU
Company NameSalutay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameNarnica Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration5 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Coningsby
25 High Street
High Wycombe
HP11 2AG
Company NameCasita Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameGilardon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2012 (1 year, 4 months after company formation)
Appointment Duration10 months (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
Company NameYummies Deli Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameKeene Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameThe Sigsworth Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Windmill Cottage Millfield Road
Walberswick
Southwold
IP18 6UD
Company NameUBER Rail Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Hazel Close
Leigh-On-Sea
SS9 2UG
Company NameCannista Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 06 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
113 Hoe Street
Walthamstow
London
E17 4RX
Company NameNiche Health And Social Care Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Company NameTherapy Guide Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21c Heathman'S Road
London
SW6 4TJ
Company NameWentworth Victoria Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameTrevor Dixon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 North Road
Holme
Carnforth
LA6 1QJ
Company NameHawridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NamePark & Bridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
108 Blenheim Road
Deal
CT14 7EY
Company NameAccurate Ideas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Pigeon Court 95a Aldriche Way
Chingford
Essex
E4 9NY
Company NameRob Purkiss Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
Company NameBasildon Taxis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3ET
Company Name20 & 20A Oakmead Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Glenthorne Road
Kingston Upon Thames
Surrey
KT1 2UB
Company Name355 Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
107 Station Street
Unit 1
Burton-On-Trent
Staffordshire
DE14 1SZ
Company NamePGK Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Sydney Road
Haywards Heath
West Sussex
RH16 1PZ
Company NameThe Fit Face Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44a Audley Way
Ascot
SL5 8EF
Company NameProspect Three Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameJanspur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
118 Bourne Avenue
Hayes
Middlesex
UB3 1QS
Company NameCoxwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Forest House
8 Gainsborough Road
London
E11 1HT
Company NameCrimson Phoenix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company Name7 Thornton Avenue (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7b Thornton Avenue
London
SW2 4HL
Company Name144 Kennington Lane (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
129 Broomwood Road
London
SW11 6JU
Company NameDarnicle Hill Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameRedding & Gyles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameEWS Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameDance-Worx's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameBarworks (Angel) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Brendon Street
London
W1H 5HE
Company NameNarrative Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Carpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Company NameMedistim UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
34 Nottingham South & Wilford Industrial Estate
Ruddington Lane, Wilford
Nottingham
Nottinghamshire
NG11 7EP
Company NameWorld Of Caravans Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameJTA Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
A7-A8 Speldhurst Business Park
Langton Road Speldhurst
Tunbridge Wells
Kent
TN3 0AQ
Company NameThe London Academy Of Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameForfun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Company NameBartop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Leadbetter & Co Accountants
Wilders Close
Bracknell
RG42 2AX
Company NameCastle City Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameChamberine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameDewmist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameArcane Red Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
115 Warren Road
Leyton
London
E10 5PZ
Company NameBath (RD) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Wigmore Street
7th Floor
London
W1U 1QY
Company NameDaval Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameGurney Nutting Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
97 Old Brompton Road
London
SW7 3LD
Company NameHopequest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
360 Shooters Hill Road
London
SE18 4LS
Company NameImpulse Fire & Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Company NameDaniels Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameSPS Conferences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameB W Control Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Meopham
Gravesend
Kent
DA13 0UF
Company NameHandcut Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Abbotswood Road
London
SW16 1AJ
Company NameCT Squared Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Nicholas House
River Front
Enfield
Middlesex
EN1 3FG
Company NameCadenza Academic Translations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
93 Hill Barton Road
Exeter
EX1 3PW
Company Name204 Watford Way Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204 Watford Way
Hendon
London
NW4 4UA
Company NameAce & Company UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
63 Brook Street
Mayfair
London
W1K 4HS
Company NameJames Johnson Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Spoon Hall
Coniston
Cumbria
LA21 8AW
Company NameClearly Glass Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Thorntree Units Liverton Business Park
Salterton Road
Exmouth
Devon
EX8 2NX
Company NameExquisite Food Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameWill It Make The Boat Go Faster? Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 Cartwright Way
Bardon Hill
Coalville
LE67 1UE
Company NameThe Technancial Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Queen Street Place
London
EC4R 1BE
Company NameCloverdown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameDownspin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameDrain Nation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Company NameS A Raza Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Millhouse
32-38 East Street
Rochford
Essex
SS4 1DB
Company NameLinda Roe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 East Lodge Village East Lodge Lane
Botany Bay
Enfield
Middlesex
EN2 8AS
Company NameCalyma Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 12 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Galla House 695 High Road
North Finchley
London
N12 0BT
Company NameKestrella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 12 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Galla House 695 High Road
North Finchley
London
N12 0BT
Company NameUniversal Stock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 St. Georges Yard
Farnham
GU9 7LW
Company NamePeter Scott Bms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company Name33 Sandrock Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33a Sandrock Road
Lewisham
London
SE13 7TS
Company NameWhyenvision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 2 Manor Farm Court
Old Wolverton
Milton Keynes
MK12 5NN
Company NameOnesta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 06 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameReilly Planning & Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameANDY Reid I.T. Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameWater Engineered Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Modgate Ltd
Parkside Road
Kendal
LA9 7DU
Company NameResource Efficiency Services Lgc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 City Road
Chester
CH1 3AE
Wales
Company NameGraceful Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration3 months (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
34-35 Eastcastle Street
London
W1W 8DW
Company NameEsong Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameAphelion Efx Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Ion
10 Queen Street Place
London
EC4R 1BE
Company NameSnowflow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2012 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Company NameFernwin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2012 (same day as company formation)
Appointment Duration2 years (Resigned 11 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameQI Interactive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Signal House
3 Seager Place
London
SE8 4HJ
Company NameJenson Fisher Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NamePoor Monkey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22 Denmark Villas
Hove
East Sussex
BN3 3TE
Company NameLongforn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 28 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Berkeley Road
Uxbridge
Middlesex
UB10 9DU
Company NameHavista Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 3 Hillbrow
Richmond Hill
Richmond
TW10 6BH
Company NameAltrin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration1 week (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
372 Abergele Road
Old Colwyn
Colwyn Bay
Clwyd
LL29 9LU
Wales
Company NameChatburn Tyas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration1 week (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Monksweir 66 Colwyn Avenue
Rhos On Sea
Colwyn
LL28 4NN
Wales
Company Name3 & 3A Millais Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Millais Road
Enfield
EN1 1EF
Company NameThe It Recycling Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Station Road West
Oxted
Surrey
RH8 9EP
Company NameSymphony Aps Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Manor Farm Court Old Wolverton Road
Old Wolverton
Milton Keynes
Buckinghamshire
MK12 5NN
Company NameParnell Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Manor Farm Court Old Wolverton Road
Old Wolverton
Milton Keynes
Buckinghamshire
MK12 5NN
Company NameAlpha Welfare Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
Company NameToby Baker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Studio 6 6 Hornsey Street
London
N7 8GR
Company NameLondonmetric Saturn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Curzon Street
London
W1J 5HB
Company NameYachtwave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Belgrave Street
Wallasey
Merseyside
CH44 1BR
Wales
Company NameSarah Straussberg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Company NameLife Science Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NamePad Property Care Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameInitium (Design Build Contract) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameTorchman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameSlowstorm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Catalyst House 720 Centennial Court
Centennial Avenue
Elstree
WD6 3SY
Company NameSteven Copas Jewellery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameRCMJ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameR Hunter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameCalendar Wonderland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 The Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Company NameMy Epack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 7 65 Sienna Park
White Hart Avenue
London
SE28 0GW
Company NameStrongbox Self-Storage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Strongbox Self-Storage Bahama Road
Haydock Industrial Estate, Haydock
St. Helens
Merseyside
WA11 9XB
Company NameEastview Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
134 Barking Road
London
E6 3BD
Company NameThe Telegraph Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameDIDI Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2/4 Ash Lane
Rustington
Littlehampton
West Sussex
BN16 3BZ
Company NamePogolab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameGrade-A Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Park House Park Road
Audenshaw
Manchester
M34 5QW
Company NameDaley & Son (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameCaldico Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameMoonrock Boombox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Ickwell Road
Northill
Biggleswade
Beds
SG18 9AB
Company NameAllbreeze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Blenheim Court
316 Woodstock Road
Oxford
OX2 7NS
Company NameEmpot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment Duration1 month (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 2 Albion House 2 Etruria Office Village
Forge Lane, Etruria
Stoke-On-Trent
Staffordshire
ST1 5RQ
Company NameSensapeel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
Company NameDakota Real Estate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (Resigned 24 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company Name228 Bromley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameStonehill Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameTrafford Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Hill Street
Haverfordwest
SA61 1QQ
Wales
Company NameALAN Fretwell Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Tom Wass Road
Sutton-In-Ashfield
NG17 5BH
Company NameHighland House Residential Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House 27
New Dover Road
Canterbury
Kent
CT1 3DN
Company NameUrramoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Charles Douglas Solicitors Llp Trading As Cds Mayfair
32 Old Burlington Street
Mayfair
London
W1S 3AT
Company NameTurnpine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameMillturn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameSCL Cox Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Foxholes Hill
Exmouth
Devon
EX8 2DF
Company NameDTJ Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameAtlantic Imaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
El Paso Old Road
Shotover Hill, Headington
Oxford
OX3 8SZ
Company NameLee Sandales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameTonbridge Building Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Station Road West
Oxted
Surrey
RH8 9EP
Company NameThe Red Thread Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Hollow Wood
Olney
Bucks
MK46 5LY
Company NameNever Say Never Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22 Poole Road
Hackney
London
E9 7AE
Company NameHenwick Park Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Monarch Drive
Worcester
WR2 6EP
Company NameDraganfly Motorcycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company Name1-12 Royal Court (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Royal Court
London
SE16 7TA
Company Name41 Sidney Road (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Sidney Road
Beckenham
Kent
BR3 4PX
Company NameJaeger Alternative Finance Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameTranslogik Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Landscape Close
Weston-On-The-Green
Bicester
Oxfordshire
OX25 3SX
Company NameUltralase Eye Clinics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Bristol Road
Birmingham
B5 7XJ
Company NameCathedral (Bromley 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameCathedral (Bromley Esco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameAVEX Markets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameYour Bourse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameEllentia Hurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Framlingham Technology Centre Station Road
Framlingham
Woodbridge
IP13 9EZ
Company NameMarcol Industrial Loanco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameCNB Gas And Plumbing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
Company NameBluster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameTenley Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Spurling Cannon
424 Margate Road
Ramsgate
Kent
CT12 6SJ
Company NameBlueblock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
PO Box 1113
23 Brook Avenue
Wembley
London
HA9 1JP
Company NameOne Eyed Pixel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameBRS Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameCrosslight Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameSporting Influence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Stuart House
15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Company NameBorderbus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 Moor Business Park
Ellough Road
Beccles
Suffolk
NR34 7TQ
Company NameBusiness Environment Virtual Offices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameAnchor Construction Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
153 Main Road
Biggin Hill
Westerham
TN16 3JP
Company NameOctopi Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Dillington Estate Office
Whitelackington
Ilminster
TA19 9EG
Company NameEasyfeast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment Duration10 months (Resigned 20 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Raymond Road
Saltley
Birmingham
B8 3GA
Company NameBrook Roberts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Dukes Meadow
Chiddingstone Causeway
Tonbridge
Kent
TN11 8LW
Company NameK5 Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameLascaux Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Petram House
Gateway
London
SE17 3FT
Company NameLOBO Investment (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
109 Coleman Road
Leicester
LE5 4LE
Company NameMayqueen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Bristol Road
Birmingham
B5 7XJ
Company NameIndian Ocean Westcliff Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 Bradburys Court, Lyon Road
Harrow
HA1 2BY
Company NameClovery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameDillhurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NamePaintball Challenge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
69 Windsor Road
Crowle
Scunthorpe
DN17 4EL
Company NameLondonmetric Retail Distribution I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
1 Curzon Street
London
W1J 5HB
Company Name147-161 Morning Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment Duration6 days (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameCarmarthen Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Green Park
Pentlepoir
Saundersfoot
Pembs.
SA69 9BL
Wales
Company NameMatrix Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
138 Bromham Road
Bedford
MK40 2QW
Company NameMoo Moo Organic Dairy Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameL3C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameMorris Aesthetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment Duration10 months (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NamePressmovers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 East Street
Jackson Bridge
Holmfirth
HD9 1HY
Company NameSunbliss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment Duration6 days (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameChelmsford Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameLondonmetric Saturn Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
1 Curzon Street
London
W1J 5HB
Company NameInnovature Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Mortlake
20 Mortlake High Street
London
SW14 8JN
Company NameUniglobal Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (19 years, 6 months after company formation)
Appointment Duration9 years (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
23 Helena Road
London
NW10 1HY
Company NameLondonmetric Derby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration7 months (Resigned 09 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One Curzon Street
.
London
W1J 5HB
Company NameSpider Vehicle Enhancement Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 Maidstone Road
Pembury
Tunbridge Wells
Kent
TN2 4DB
Company NameJohn Swinbank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 Summerville Road
Milnthorpe
LA7 7DF
Company NameArdencoast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 82
Great Bridge Industrial Estate
Tipton
West Midlands
DY4 0HR
Company NameDrybarton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameADP Plumbwrite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameTyresavers (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameGreenbark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 118 Bury New Road
Manchester
M8 8EB
Company NameBell Boy Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 13 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Mortlake High Street
London
SW14 8JN
Company NameLombok Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Vicarage Lane
Stratford
London
E15 4HF
Company NameTaygold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
Great Titchfield House, 14-18 Great Titchfield St
London
W1W 8BD
Company NameHayfield Chatsworth Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O J O'Shea & Sons Ltd
Orchard Street
Salford
M6 6FL
Company NameDeltaplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 2 Albion House 2 Etruria Office Village
Forge Lane, Etruria
Stoke-On-Trent
Staffordshire
ST1 5RQ
Company NameImpact Childcare And Education Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3-5 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Company NameThe Sneering Jester's Record Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment Duration2 days (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 The Circle
Queen Elizabeth Street
London
SE1 2JE
Company NameGlassrose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment Duration5 days (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Company NameHappytoad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameDean Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameHSR Legal Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameHoneysums Holster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameLondonmetric Retail Distribution Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration5 days (Resigned 14 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One
Curzon Street
London
W1J 5HB
Company NameLinelife Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 Queen Anne Street
London
W1G 9JJ
Company NameOakhurst Park Gardens Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Oakhurst Park Gardens
Hildenborough
Tonbridge
TN11 8BF
Company NameEverloan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameIndiechime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration6 days (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameBentley Priory Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameExcel Building Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor, 62 - 64
Baker Street
London
W1U 7DF
Company NamePlushmoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration6 months (Resigned 21 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Lammas Street
Carmarthen
Carmarthenshire
SA31 3AL
Wales
Company NameSandfloat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration1 week (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
Company NameDolce Valentina Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Bristol Road
Birmingham
B5 7XJ
Company NameFlowerbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Bristol Road
Birmingham
B5 7XJ
Company NameKDB Law Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Leytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Company NameRADE Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration1 month (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Bristol Road
Birmingham
B5 7XJ
Company NameRawmoon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Dunmow
Essex
CM6 1UU
Company NameYardspin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Studio 6
6 Hornsey Street
London
N7 8GR
Company NameMarks Commercials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameGwynn Blows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameJSM Project Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameWestwood Property Services Sidcup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Central Parade
Station Road
Sidcup
Kent
DA15 7DH
Company NameSteven Kane Racing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameYou Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Allen Road
Haywards Heath
West Sussex
RH16 3PT
Company NameRawlings Construction Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameHBD Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameRhizome Landscapes & Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Mount
Woodlands Road
Liverpool
L17 0AN
Company NameStarworld Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rocksons Suite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
Company NameCMV Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
LU1 1PP
Company NameDon Peppe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Crowley Young, Level 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
Company NameMellway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Drake Road
Westcliff On Sea
Essex
SS0 8LP
Company NameTf Sport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Marley Way
Storrington
Pulborough
West Sussex
RH20 3NH
Company NameBZP Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameMcCoy Pearce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameBolsworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3.22 Old Town Hall
213 Haverstock Hill
London
NW3 4QP
Company NameAtkins Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 02 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Great Dunmow
Essex
CM6 1UU
Company NameTurneast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameRaw Substance Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 Whitefield Avenue
Sundon Park
Luton
LU3 3AQ
Company NameHamesmed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameJustnine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wessex House
Teign Road
Newton Abbot
TQ12 4AA
Company NameEast Hampton Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameLeaman Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameDewspill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameBitblue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment Duration3 months (Resigned 09 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameOpuspond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration3 days (Resigned 16 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 St George'S House,Rearsby Business Park Gaddesby Lane
Rearsby
Leicester
LE7 4YH
Company NameLongfold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameThe Alpha Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 31 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O React Business Services City Pavilion
Cannon Green, 27 Bush Lane
London
EC4R 0AA
Company NameNetplace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 06 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Company NameDelphred Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Dawson House
5 Jewry Street
London
EC3N 2EX
Company NameDavid Brandon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameDeb's Kitchen Cakes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Faraday Court
First Avenue
Burton-Upon-Trent
Staffordshire
DE14 2WX
Company NameOilmews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 05 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameJustle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Dawson House
5 Jewry Street
London
EC3N 2EX
Company NameEye Hospitals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Bristol Road
Birmingham
B5 7XJ
Company Name4 X 4 Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4x4 Cars Limited Unit 167 Boughton Industrial Estate
Boughton
Newark
NG22 9LD
Company NameQuestset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameRingmall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameMillset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameIcarus Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration7 months (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
36 Chandos Street
Hereford
HR4 0EX
Wales
Company NameNorton Investing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Overdale House Gaulby Road
Kings Norton
Leicester
LE7 9BA
Company NameCountrywide Machinery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameInternational Volunteer Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
A7/A8 Speldhurst Business Park Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0AQ
Company NameRadwest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameEustongate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Canbury Dorking Road
Warnham
Horsham
West Sussex
RH12 3RZ
Company NameMaidapark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 10 Norfolk Road
London
NW8 6HE
Company NameHOX Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Stables Shipton Bridge Farm
Widdington
Saffron Walden
CB11 3SU
Company NameBoulevard Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18a Vicarage Fields Ripple Road
Barking
Essex
IG11 8DQ
Company NameLAN Support Cs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 11 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Stonebridge House
Catteshall Road
Godalming
Surrey
GU7 1NJ
Company NameRiandco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Spitalfields House First Floor
Stirling Way
Borehamwood
WD6 2FX
Company NameMix Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Company NameAden Gray Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Framlingham Technology Centre Station Road
Framlingham
Woodbridge
IP13 9EZ
Company Name175 Kennington Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
175 Kennington Lane
London
SE11 4EZ
Company NameAbbeymews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameLondonmetric Swindon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Curzon Street
London
W1J 5HB
Company NameAmica Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Company NameGrangerace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameEverything Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 25 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
106 Brougham Road
London
E8 4PA
Company NameDAVE Allan Driving Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
74 The Markhams
New Ollerton
Newark
NG22 9QY
Company NameGmhide Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameG-Quest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 East Lodge Village East Lodge Lane
Botany Bay
Enfield
Middlesex
EN2 8AS
Company NameTouax UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kensington Pavilion
96 Kensington High Street
London
W8 4SG
Company NameSix Miles Across London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameP H (Slough) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
79a South Road
Southall
UB1 1SQ
Company NameMortgages 4 Plymouth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Mary Seacole Road
Plymouth
PL1 3JY
Company NameRockspark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Syon Lane
Isleworth
TW7 5NQ
Company NameRoundberry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Sackville Gardens
Hove
BN3 4GH
Company NameStarport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameShilling Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor, Falcon Point
Park Plaza
Heath Hayes
Staffordshire
WS12 2DE
Company NameShilling Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor, Falcon Point Park Plaza
Heath Hayes
Cannock
WS12 2DE
Company NameArkwheel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 29 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Hetton Road
Leeds
LS8 2RT
Company NameAutumnfall Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration6 months (Resigned 18 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
13 Wilders Close
Bracknell
Berks
RG42 2AX
Company NamePCML Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Great Dunmow
Essex
CM6 1UU
Company NameEvergill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
HA1 2AW
Company NameAKS Mills Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameMills London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameGarmentec Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Style Building Nunnery Drive
Parkway Industrial Estate
Sheffield
South Yorkshire
S2 1TA
Company NameL&G Eyewear Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameOakley Coachbuilders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameBright & Crazy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 2 16
Charlton Road
London
SE3 7HG
Company NameQuidmatch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 30 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Company NameShaldon Sunset Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Mary Seacole Road
Plymouth
PL1 3JY
Company NameFuture Vision Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration1 year (Resigned 06 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fiboard House 5 Oakleigh Gardens
Whetstone
London
N20 9AB
Company NameDrayhold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
36 Craven Walk
London
N16 6BU
Company NameA T Floorscreeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Brookside
Hucknall
Nottingham
NG15 7QJ
Company NameFusionation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 30 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Company NameCandlelit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Abbots Place
London
NW6 4NP
Company NameUnique Van Linings (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ashton House
19 Prospect Road
Ossett
WF5 8AE
Company NameE J Day Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ashton House
19 Prospect Road
Ossett
West Yorkshire
WF5 8AE
Company NameAppize Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameToplogic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Old Miners Rest Old Miners Rest
Pen Y Ball Hill
Holywell
CH8 8SU
Wales
Company NameSuretrade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameEmily Little Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Shrob Lodge Farm Cottages Towcester Road
Old Stratford
Milton Keynes
MK19 6BA
Company NameBahamian Sunrise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Mary Seacole Road
Plymouth
PL1 3JY
Company NameExaplus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 Bradburys Court, Lyon Road
Harrow
HA1 2BY
Company NameOakesen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66 Prescot St
London
E1 8NN
Company NameKerwick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameStarham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
No 40 Peterborough Road
Fulham
London
SW6 3BN
Company NameNutmill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Newerne Street
Lydney
Gloucestershire
GL15 5RA
Wales
Company NameNSC Accounting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 20 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
39 Hawthorn Grove
Bath
BA2 5QD
Company NameBillvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration7 months (Resigned 02 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The White House Suite 16, 42-44 Chorley New Road
Bolton
BL1 4AP
Company NameMary Aspall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Exchange Street
Harleston
Norfolk
IP20 9AB
Company NameScentury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St
London
W1W 8BD
Company NameChartwell Apothecary Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameBatmews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Company NameFuntime Bounce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration5 days (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameChiswick Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 High Park Road
Farnham
GU9 7JJ
Company NameQuickfit Safety Belt Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Company NameBy Senti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 Church Road
Wimbledon Village
London
SW19 5DQ
Company NameCity Gate (st Albans) Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company Name5-7-11 Morning Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Wigmore Street
2nd Floor
London
W1U 3RN
Company NameArbiterdrucken Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Company NamePhotolux Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Elverstone Large Ltd Temple Chambers
16a Belvoir Road
Coalville
Leicestershire
LE67 3QE
Company NameComplete Hi-Fi Sound & Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
30 Coppard Gardens
Chessington
Surrey
KT9 2GE
Company NameDaniel Jones Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Neils Limited
109b High Street
Hemel Hempstead
Hertfordshire
HP1 3AH
Company Name50 Glentham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 24 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
53 Chiswick Staithe
London
W4 3TP
Company NamePopmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment Duration3 days (Resigned 01 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Exchange Street
Harleston
Norfolk
IP20 9AB
Company NameBedlam Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
Company NameHaypoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
202-206 Yarnton Way
Erith
Kent
DA18 4AX
Company NameFrogmore Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11/15 Wigmore Street
London
W1A 2JZ
Company NameDakota Court Freehold Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 7 Dakota Court
30 Parkville Road
Southampton
Hampshire
SO16 2JA
Company NameAdele-Stone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Northrepps Road
Cromer
Norfolk
NR27 0DR
Company NameRiga De Spinoza Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Old Gun Court
1 North Street
Dorking
Surrey
RH4 1DE
Company NameSuper Hosting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 19 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameQmetric Group Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 25 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
110 Bishopsgate
London
EC2N 4AY
Company NameColdspark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31 Rochdale Way
London
SE8 4LY
Company NamePlumb Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration1 day (Resigned 04 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Waddington Way
London
SE19 3UA
Company NameFirehop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameGrainfold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 29 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
63 Broad Green
Wellingborough
Northamptonshire
NN8 4LQ
Company NameConiston Groundcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Church Field Close
Coniston
Cumbria
LA21 8EG
Company NameSJH 1969 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameYSP Housing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment Duration3 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameLeft Eye Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
30 Mellor Street
Stretford
Manchester
M32 0PP
Company NameSnowbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2ND
Company Name65HH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment Duration1 month (Resigned 28 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ruskin House
40-41 Museum Street
London
WC1A 1LT
Company NameGriffin Moulds Jjp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
51 South Street
Isleworth
Middlesex
TW7 7AA
Company Name167 St Albans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
167 St. Albans Avenue
London
W4 5JT
Company NameEagleline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Bury Avenue
Ruislip
Middlesex
HA4 7RT
Company NameSd Building Plans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameTandridge Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameI Scream Taco Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment Duration2 months (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Riverside Way
Hanham
Bristol
Avon
BS15 3TF
Company NameDon'T Waste UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 118, Catalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Company NameLimebliss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameSavina O'Neill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration1 week (Resigned 11 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Tolherst Court Turkey Mill Business Park
Ashford Road
Maidstone
ME14 5SF
Company NameHavelby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Barley Wood Stables Long Lane
Wrington
Bristol
BS40 5SA
Company NameColdspin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Harriet Tubman House
70-72 Handsworth Wood Road
Handsworth Wood
Birmingham
B20 2DT
Company NameBaytrek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameOptmind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 25 Sarum Complex 1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
Company NameNevasay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameEarlyfind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 27 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameCraydown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameOne 4 Pack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Company NameMelhold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration2 days (Resigned 20 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Twinmar House Twinmar House
14 Maxted Road
Hemel Hempstead
HP2 7DX
Company NameHillybilly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameSarenity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration6 days (Resigned 24 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Runwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Company NameEvermore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameBlack Rabbit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
152 Bathurst Gardens
London
NW10 5HX
Company NameDasera Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment Duration5 months (Resigned 10 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ramillies House
2 Ramillies Street
London
W1F 7LN
Company NameChelmsford Physio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Great Dunmow
Essex
CM6 1UU
Company NameBrightsay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameLSK Investments & Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameIceyset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
57 High Street
Rowley Regis
West Midlands
B65 0EH
Company NameP B Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameTestway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameSpinstart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2015 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lawrence House
Goodwyn Avenue
London
NW7 3RH
Company NameDb Consulting (Audiology Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Calder & Co
30 Orange Street
London
WC2H 7HF
Company NameT.A. Hellberg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Onega House
112 Main Road
Sidcup
DA14 6NE
Company NameCapital Squared Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameC J Gibbs Painting And Decorating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2015 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
74a High Street Wanstead
London
E11 2RJ
Company NameScroom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NamePurley Oaks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameOur Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameOur Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameJellybaby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameAlice Liveing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
Company NameSleeptight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Great Dunmow
Essex
CM6 1UU
Company NameBarnowls Shirley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
91 The Ridgeway
London
NW11 9RX
Company NamePlainsail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (same day as company formation)
Appointment Duration9 months (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameGrosvenor Decorators London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameSpincity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 week (Resigned 10 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
309 Indigo Plaza Ascot Road
Watford
WD18 8AX
Company NameQuickmile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Long House Stoke Road
Coombe
Kingston Upon Thames
Surrey
KT2 7NX
Company NameBigwave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 week (Resigned 10 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
No 40 Peterborough Road
Fulham
London
SW6 3BN
Company NameTLC Sport Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameJS3 Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Imperial House 79-81
Hornby Street
Bury
BL9 5BN
Company NameMEI Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NamePeel Logistics Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Brook Street
London
W1K 5DL
Company NameVivo-Tech Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration2 months (Resigned 01 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 11 Genesis Business Park
Rainsford Road
London
NW10 7RG
Company NameNaunet Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Mary Seacole Road
Plymouth
PL1 3JY
Company NameGlobalor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 17 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Leyden Street
London
E1 7LE
Company NameDMH Services (South West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Mary Seacole Road
Plymouth
PL1 3JY
Company NameTemple Close Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Oxen Road Industrial Estate
Oxen Road
Luton
Bedfordshire
LU2 0DZ
Company NameSilversign Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Office Inglewood Mansions
West End Lane
London
NW6 1RE
Company NameWaybar Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2015 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 17 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Leyden Street
London
E1 7LE
Company NameSilverlock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameConshurst Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameHyris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (9 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (Resigned 30 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameNine2Five Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Upton Park
Chester
CH2 1DG
Wales
Company NameWiderange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
133 Hammersmith Road
London
W14 0QL
Company NameAPH Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameArthouse Direct Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
122 Feering Hill Feering
Colchester
Essex
CO5 9PY
Company NameLifebond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lyndale House
24a High Street
Addlestone
KT15 1TN
Company NameSentpark Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sheldon House
904/910 High Road
London
N12 9RW
Company NameBlackclip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lyndale House
24a High Street
Addlestone
KT15 1TN
Company NamePIL Mexico Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7th Floor 280 Bishopsgate
London
EC2M 4RB
Company NamePIL Mexico Holdings 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7th Floor 280 Bishopsgate
London
EC2M 4RB
Company NameClearview Advisors Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Third Floor
6-8 Great Eastern Street
London
EC2A 3NT
Company NameBellsquare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mill House
Liphook Road
Haslemere
Surrey
GU27 3QE
Company NameJames White Engineering Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
James White Engineering Group Limited
Commercial Road
Reading
RG2 0RU
Company NameElitejem Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 13 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
74 Holmstall Avenue
Edgware
Middlesex
HA8 5JJ
Company NameFuradino Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2015 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 07 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
5th Floor 62-64 Baker Street
London
W1U 7DF
Company NameTramley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Company NameLinkside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Crescent Road
Wood Green
London
N22 7RP
Company NameNettleway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 23 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Second Floor
34 Lime Street
London
EC3M 7AT
Company NameCable & Wireless Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 14 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Griffin House
161 Hammersmith Road
London
W6 8BS
Company NameBoxtight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameNJL Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Madison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate
Radley House, Richardshaw Road
Pudsey
LS28 6LE
Company NameTrizone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment Duration1 week (Resigned 30 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Catalyst House 720 Centennial Court
Centennial Avenue
Elstree
WD6 3SY
Company NameSummercroft Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 The Pavilion Apartments
St Johns Wood Road
London
NW8 7HB
Company NameItaliaverde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 2 Albion House 2 Etruria Office Village
Forge Lane, Etruria
Stoke-On-Trent
Staffordshire
ST1 5RQ
Company NameTramperly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration6 days (Resigned 26 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Permanent House
133 Hammersmith Road
London
W14 0QL
Company NameEight Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
13 Shepherd Market
London
W1J 7PQ
Company NameHoltmead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Salmon Street
London
NW9 8PN
Company NameRockmore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameVO2 Max Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Piccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
Company NameSpecialist Bathrooms & Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Chestnut Cottage The Street
High Easter
Chelmsford
Essex
CM1 4QS
Company NamePipinstop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Bath Street
Barrow-In-Furness
Cumbria
LA14 1LZ
Company NameAnkerchief Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Tower
Daltongate Business Centre
Ulverston
Cumbria
LA12 7AJ
Company NameRosebloom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
36 Swan Court Chelsea Manor Street
London
SW3 5RT
Company NameMadbird Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment Duration1 month (Resigned 04 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
86 Osborne Road
Windsor
SL4 3EN
Company NameZedman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment Duration5 days (Resigned 07 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameYachtblue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
No 40 Peterborough Road
Fulham
London
SW6 3BN
Company Name4 Church Lodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Wigmore Street
2nd Floor
London
W1U 3RN
Company NameGiltbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O 32 Castlewood Road
London
N16 6DW
Company Name169 Morning Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House 124 Finchley Road
London
NW3 5JS
Company Name70-72 Morning Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameArdleystone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46-47 Leadenhall Market
London
EC3V 1LT
Company NameTurnrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
869 High Road
London
N12 8QA
Company NameStep Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
17-19 Foley Street
London
W1W 6DW
Company NameSutherland Homes Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Peel Mews
Anchor Quay
Norwich
Norfolk
NR3 3PL
Company Name171 Morning Lane (311431) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameGrantwish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameNAYA Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 week (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50b Connaught Road
London
NW10 9AG
Company NameMuncrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameCandome Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameJuniberry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Longwood Road
Aldridge
Walsall
WS9 0TA
Company NameVerverity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71-75 Shelton Street
London
Greater London
WC2H 9JQ
Company NameMillyday Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Manor Barn Eaton Road
Appleton
Abingdon
OX13 5JR
Company NameWillisbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85-87 Bayham Street
London
NW1 0AG
Company NameDvtfc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Marlborough House
Regents Park Road
London
N3 2SZ
Company NameFratelli Rossetti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration1 month (Resigned 09 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameCraig Hillary's Building & Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
36 New Street
Plymouth
PL1 2NA
Company NameReed Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Academy Court
94 Chancery Lane
London
WC2A 1DT
Company NameSpanminx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration10 months (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor
62-64 Baker Street
London
W1U 7DF
Company NameF.O Thirteen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 year (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Sheen Road
Richmond Upon Thames
TW9 1AD
Company NameBoxtrot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Civvals
50 Seymour Street
London
W1H 7JG
Company Name101 Morning Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameGoalspark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameCandleway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameCapital Planning Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameBBB Five Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2016 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Boom Battle Bar Oxford Street Ground Floor & Basement Level
70-88 Oxford Street
London
W1D 1BS
Company NameMajestic Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2016 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
51 Palmers Grove
Nazeing
Essex
EN9 2QE
Company NameAlberic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Great Dunmow
Essex
CM6 1UU
Company NameWendleby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameVisionbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameF.O Global Ip Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Sheen Road
Richmond Upon Thames
TW9 1AD
Company NameBBB Four Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
430 Legacy Centre Hanworth Trading Estate
Hampton Road West
Feltham
Middlesex
TW13 6DH
Company NameArtistrand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameFlintshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Heater Point
Spark Bridge
Ulverston
LA12 8BS
Company NameGlamspark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Hampstead Lane
Hampstead
London
NW3 7JP
Company NamePoppymill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ramsbury House
20-22 High Street
Hungerford
West Berkshire
RG17 0NF
Company NameJamset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winston House
2 Dollis Park
London
N3 1HF
Company NameEpiphron Capital (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2016 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Kroll Advisory Ltd
The Shard, Level 14, 32 London Bridge Street
London
SE1 9SG
Company NameDLM Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
PO Box 4385
10367169: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameYoltby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
267-269 Clapham Road
London
SW9 9BQ
Company NameMcOmmerce Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor
44 Worship Street
London
EC2A 2EA
Company NameScarletty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameBroadmoat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration5 days (Resigned 10 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NamePremview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameTallystone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameHackney Walk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment Duration1 week (Resigned 21 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameNurseline Community Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2510 Aztec West The Quadrant
Almondsbury
Bristol
BS32 4AQ
Company NameWivertown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Briar Cottage Slough Lane
Horringer
Bury St. Edmunds
Suffolk
IP29 5PL
Company NameGridlane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
134 Hampton Road
London
E4 8NR
Company NameBallycommon Rail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
77a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
Company NameGriffin Private Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Resigned 31 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Carrington Accountancy Birchin Court
20 Birchin Lane
London
EC3V 9DU
Registered Company Address
C/O Carrington Accountancy Birchin Court
20 Birchin Lane
London
EC3V 9DU
Company NameWorld Of Stones UK Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2018 (2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameCapital Asset Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2018 (same day as company formation)
Appointment Duration12 months (Resigned 22 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
6 Poole Road
Wimborne
Dorset
BH21 1QE
Company NameHacking Legal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 17 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Lombard Road The Bridge
Lombard Wharf
London
SW11 3GP
Registered Company Address
14 Lombard Road The Bridge
Lombard Wharf
London
SW11 3GP
Company NameKelway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (Resigned 31 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
One New Change
3rd Floor
London
EC4M 9AF
Company NameRRG Port Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (Resigned 07 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NamePOR Fin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NameT.S. & R.E.I. Ltd Touristic Services And Real Estate Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 02 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Company NameMarylebone Construction And Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
151 Askew Road
London
W12 9AU
Company NameHanaro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NamePapco Paper Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 22 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Company NamePlaza Mayor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 17 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Company NameRichardson Export Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 09 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
54 Ormesby Way
Harrow
HA3 9SF
Company NameSergent Major Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 17 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Company NameWorldmill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Spaces Liverpool Street Station
35 New Broad Street
London
EC2M 1NH
Company NameJoss Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
23 Helena Road
London
NW10 1HY
Company NameAVIA Tech Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 10 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
483 Green Lanes, Suite 50
London
N13 4BS
Company NameStart Incorporated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2019 (16 years after company formation)
Appointment Duration2 years, 7 months (Resigned 13 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameBookpen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (6 days after company formation)
Appointment Duration4 years, 3 months (Resigned 01 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
69 Station Road
Hampton
TW12 2BT
Company NameChuna (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2019 (same day as company formation)
Appointment Duration2 years (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bat And Ball St. Johns Hill
Sevenoaks
TN13 3PF
Registered Company Address
24a C/O Paperchase Taxation
Sydenham Road
London
SE26 5QW
Company NameSinteks UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (16 years after company formation)
Appointment Duration2 months (Resigned 16 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
5 Broadbent Close
Highgate
London
N6 5JW
Company NameAlumil Systems UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2019 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 25 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 85 Great Portland Street
London
W1W 7LT
Registered Company Address
First Floor 85 Great Portland Street
London
W1W 7LT
Company NameBlue Skyves Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2019 (4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 31 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameEquine Racing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2019 (3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 06 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
247 Church Street
London
N16 9HP
Registered Company Address
Tudor House 250 Menlove Avenue
Calderstones
Liverpool
L18 3JF
Company Name3RE Capital Ventures UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2019 (1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 11 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Club House
8 St James'S Square
London
SW1Y 4JU
Company NameHedgehog & Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (2 years after company formation)
Appointment Duration1 year (Resigned 03 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
5 Jewry Street
Dawson House
London
EC3N 2EX
Company NameTranship Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 31 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dawson House 5 Jewry Street
London
EC3N 2EX
Registered Company Address
Dawson House
5 Jewry Street
London
EC3N 2EX
Company NameDreamdrifter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (10 months after company formation)
Appointment Duration1 month (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Registered Company Address
74 Two Trees Lane
Denton
Manchester
M34 7SZ
Company NameSalbern Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Registered Company Address
74 Two Trees Lane
Denton
Manchester
M34 7SZ
Company NameBespoke Norfolk Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (2 years, 1 month after company formation)
Appointment Duration5 days (Resigned 20 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Registered Company Address
Unit 8 Campbells Meadow
King'S Lynn
PE30 4YR
Company NameLiberty Collins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 06 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameOldmend Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (5 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Exeter Road 3 Exeter Road
Whiddon Down
Okehampton
EX20 2QT
Company NameBlackburn Loxley Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameText It Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
42a High Street
Broadstairs
Kent
CT10 1JT
Company NameClimate Change And Co2 Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
100 Wellesley Court
Maida Vale
London
W9 1RQ
Company NameAlbyns Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Paradise Walk
London
SW3 4JL
Company NameF.J.E. Plastic Developments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Thirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3BX
Company NameRochford Tennis Club Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Company NameThe Portman (2010) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
51 Upper Berkeley Street
London
W1H 7QW
Company NamePrice Studios Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
27 Modwen Road, Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Company NameBeyermann Medical Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 The Common
West Tytherley
Salisbury
SP5 1NS
Company NamePDK Vehicle Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Coombe Down Farm Blandford Road Coombe Bissett
Salisbury
Wiltshire
SP5 4LJ
Company NameSea View Estates Rtm Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
11 Sea View Terrace
Margate
CT9 5BJ
Company NameHo Ho Takeaway (Guildford) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
38 Barrack Road
Stoughton
Guildford
GU2 9RU
Company NameTJW Property Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameFKC Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameSLR Projects Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1a Harford Drive
Watford
WD17 3DQ
Company NameDaniel Galvin Jnr Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15a Walm Lane
London
NW2 5SJ
Company NamePower Electrical Construction Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameYZEE Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameCreative Park London Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Company NameCravedear Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
160 Green Lane
New Eltham
London
SE9 2AR
Company NameVivienne Smith Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Old Counting House, 7
Lansdowne Place
London
SE19 2UQ
Company NamePatriot Security Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years after company formation)
Appointment Duration3 years, 1 month (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
48 Malmesbury Road
Cheadle Hulme
Cheadle
SK8 7QH
Company NameTowngate Technologies Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Towngate Farm 11 Towngate
Thurlstone
Sheffield
South Yorkshire
S36 9RH
Company NameRatelane Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
135 Napier House Bromyard Avenue
London
W3 7FJ
Company Name23 Partnership Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Epping House
55 Russell Street
Reading
Berkshire
RG1 7XG
Company NameGlosscoat Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Blueberry Business Park
Kingsway
Rochdale
OL16 5DB
Company NameEastfield Security Brokers Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameGBE It Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameCloister Court Residents Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Elite Letings
5 Gildredge Road
Eastbourne
BN21 4RB
Company NameParldine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Wytham Street
Oxford
OX1 4SU
Company NameNoatel Europe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor 207 Regent Street
London
W1B 3HH
Company NameORJ Commercial Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70a Bow Road
London
E3 4DH
Company NameH & T Autotech Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
77 Avery Hill Road
New Eltham
London
SE9 2BJ
Company NameRockwood London Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Lulworth
Wrotham Road
London
NW1 9SS
Company NameGladbag Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Blueberry Business Park
Kingsway
Rochdale
OL16 5DB
Company NameSionic Global (Cdhl) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration4 days (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor 20 Gracechurch Street
London
EC3V 0BG
Company NameTracklook Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameMerseyside Property Consultants & Management Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 02 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
99 Stanley Road
Bootle
L20 7DA
Company NameBianca Lumen Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameBravata Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 45, 792 Wilmslow Road
Manchester
M20 6UG
Company NameBatir Financial Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Slaidburn Street
London
SW10 0JP
Company NameBrandtrain Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Brook Lane House, Rossett Business Village, Rosset Brook Lane House
Rossett Business Village
Rosset
LL12 0AY
Wales
Company NameSWPI Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment Duration2 years (Resigned 27 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Princes Gate Exhibition Road
London
SW7 2PN
Company NameMogul Media Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
260/8 Chapel Street
Salford
Manchester
M3 5JZ
Company NameBillswick Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Twickenham Studios .
The Barons
Twickenham
London
TW1 2AW
Company NamePortboard Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NamePallance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Blueberry Business Park
Kingsway
Rochdale
OL16 5DB
Company NameBstar (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
69 Park Lane
Croydon
CR0 1BY
Company NameEveryrose Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company Name1st Choice Logistics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
08352243 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameICO Brand Partners Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameRileybill Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 04 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
Company NameAcesp UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
PO Box 4385
08430570: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameArlink Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameElectric Bioscope Shows Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
900, Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NamePoppypride Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 11 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Company NameSpecter Ross Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 High Street
Farnborough
Orpington
Kent
BR6 7BQ
Company NameKABE Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Katherine Road
Thurcroft
Rotherham
S66 9HR
Company NameAbbeyglaze Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration5 days (Resigned 25 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Tudor House
250 Menlove Avenue
Liverpool
L18 3JF
Company NameNOEL Batt Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor 111 Charterhouse Street
London
EC1M 6AW
Company Name163 Morning Lane Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company Name352 Mare Street Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration5 days (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameKML Health Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
Tenlons Road
Nuneaton
Warwickshire
CV10 7HR
Company NameCommando Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 16 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Gloucester Gate 2 Gloucester Gate
Flat 5
London
NW1 4HG
Company NameCentral Properties Northwest Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 21 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
104a Coronation Road
Radcliffe
Manchester
M26 3XR
Company NameZenith Lax Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 Warren Road
Reigate
RH2 0BN
Company NameSpeedyplus Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27-28 Eastcastle Street
London
W1W 8DH
Company NameTechsquare Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Gascoigns Way, Patchway, Bristol Gascoigns Way
Patchway
Bristol
BS34 5FW
Company NameMasterset Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
96 Broad Street
Birmingham
B15 1AU
Company NameHappyhoop Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Company NameDavyway Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
135 Shooters Hill
London
SE18 3SA
Company NameMillcrush Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit A, 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameMembers First Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 85 Weblock Court
New North Road
London
N1 7PL
Company NamePrimace Construction Materials Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2016 (14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 19 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
PO Box 4385
04283634: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFasttrain Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameUnderweb Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameBrinkswell Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month (Resigned 27 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
High View Codham Park Drive
Beazley End
Braintree
Essex
CM7 5JQ
Company NamePippaday Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
102 Princes Park Ave
London
NW11 0JX
Company NameCoin Equity Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration1 year (Resigned 30 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Gloucester Gate Flat 5 Flat5
2 Gloucester Gate
London
NW1 4HG
Company NameNu Generation Rugby Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Nursery Close
Orpington
Kent
BR6 0DZ
Company NamePugman Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2016 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
102 Princes Park Ave
London
NW11 0JX
Company NameFadeset Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
PO Box 4385
10302758 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMinxtown Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
73 Southcote Avenue
Feltham
Middlesex
TW13 4EQ
Company NameQuaymile Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
122a Central Road
Worcester Park
KT4 8HT
Company NameDaisyband Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameInternational Cigarette Incorporation Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
Company NameFrequench Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Company NameNishstone Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 21, Princes Court
The Mall
Dunstable
LU5 4HW
Company NameHaltby Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Westbury House
Westbury Street
Wolverhampton
WV1 1JD
Company NameScrap Metal Haulage Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (1 year, 3 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Nyman Libson Paul
124 Finchley Road
London
NW3 5JS
Company NameTimetech Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (24 years after company formation)
Appointment Duration2 years, 1 month (Resigned 24 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
03007581: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBedknobs & Daydreams Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (24 years, 10 months after company formation)
Appointment Duration1 year, 12 months (Resigned 29 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Laurel House
173 Chorley New Road
Bolton
BL1 4QZ
Company NameOBK International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameTollygate Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 07 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
5th Floor 62-64 Baker Street
London
W1U 7DF
Company NameSelfspeed Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Registered Company Address
139 Mitcham Lane
London
SW16 6NA
Company NameJH Management Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (36 years, 3 months after company formation)
Appointment Duration18 years, 10 months (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameFuel Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (2 years, 7 months after company formation)
Appointment Duration4 years (Resigned 29 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Aldwych House
Lower Ground Floor 71-91 Aldwych
London
WC2B 4HN
Company NameUtterlink Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (1 month, 1 week after company formation)
Appointment Duration1 day (Resigned 21 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor 41 Chalton Street
London
NW1 1JD
Company NameYork Place Company Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (18 years, 5 months after company formation)
Appointment Duration4 years (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ground Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Company NameNotedeal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (Resigned 01 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Minerva House
5 Montague Close
London
SE1 9BB
Company NameKimorange Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (Resigned 18 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameIdlegold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2008 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameArbitel Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
Leicestershire
LE19 1RJ
Company NameArbitel Communications Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Trident House
42-48 Victoria Street
St Albans
Herts
AL1 3HZ
Company NameCardinal Medical UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
83 Cambridge Street
Pimlico
London
SW1 4PS
Company NameFieldstyle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Daws House
33-35 Daws Lane
London
NW7 4SD
Company NameCanelink Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameRookstore Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Winnington House
2 Woodberry Grove
London
N12 0DR
Company NameTeampress Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameSino- UK De- Desertification Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
83 Cambridge Street
London
SW1V 4PS
Company NameCoverbound Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 07 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Pembrokeshire Science And Technology Park
Pembroke Dock
Pembrokeshire
SA72 6UN
Wales
Company NameEdgematter Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (9 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameANDY Rain Photos Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 2
6 Lodge Drive
Palmers Green
London
N13 5LB
Company NameAslett Welding Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Westrick House 64b Aldermans Hill
Palmers Green
London
N13 4PP
Company NameGlowhold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bgl
Langley House Park Road
London
N2 8EY
Company NameOriole Restaurants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameJedmatch Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameAshtons Real Estate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accommodation Road
London
NW11 8ED
Company NameIncastyle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 month, 3 weeks after company formation)
Appointment Duration10 months (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat B
494 Kingsland Road
London
E8 4AE
Company NameGlidespan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 106 Hacienda
Whitworth Street West
Manchester
M1 5DB
Company NameMissbray Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (5 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 The Close
Petts Wood
Orpington
Kent
BR5 1JA
Company NameIndyfold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (11 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
39 Duncombe Street
Sheffield
S6 3RH
Company NameEbblane Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameNilesite Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NamePeppercare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameTablehold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameQuickfield Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (Resigned 06 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameStarpeer Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (Resigned 22 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Waingate
Berry Brow
Huddersfield
West Yorkshire
HD4 7QF
Company NameBookpost Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (Resigned 10 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameImpstore Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (Resigned 10 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameDicerange Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (Resigned 10 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameTriple 8 Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Banbury Cottage
8 Oxshott Way
Cobham
Surrey
KT11 2RT
Company NameCaidan Publishing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Garden Flat
39 Onslow Road
Richmond
TW10 6QH
Company NameHogan Firearms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameG-Force Architectural Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
109 Pool Road
Newfoundpool
Leicester
LE3 9GJ
Company NameMr Careers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
91 Gower Street
London
WC1E 6AB
Company NameFocus Communications Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameSnazzi Accessories Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameCorgi Insurance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Elmwood
Chineham Park Crockford Lane
Basingstoke
Hants
RG24 8WG
Company NameFocus Av Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameCerion UK Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
45 High Street
Haverfordwest
SA61 2BP
Wales
Company NameMasoj Leisure Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTebrix Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameFocus Recruitment Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameAll Remix Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
30 Lakeside Rise
Manchester
M9 8QE
Company NameTSE Surveyors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Radfords Cottage
Culmstock
Cullompton
Devon
EX15 3JL
Company NameMaryam Trust Fund Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Deepdale
Leicester
Leicestershire
LE5 4LS
Company NameI Want A Website.com Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
115 Warren Road
London
E10 5PZ
Company NameFocus Group International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameGWB Arts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Acorn House
33 Churchfield Road
London
W3 6AY
Company NameKingsbury Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor New Barnes Mill
Cottonmill Lane
St. Albans
Hertfordshire
AL1 2HA
Company NameKingsbury Property Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Main Mill New Barns Mill
Cottonmill Lane
St Albans
Hertfordshire
AL1 2HA
Company NameEnergy Africa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
London Stock Exchange
33 Throgmorton Street
London
EC2N 2BR
Company NameRPN Garage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
193 Ramsgate Road
Broadstairs
Kent
CT10 2EW
Company NameKaytee Kaytee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
25 Prentice Court
Goldings
Northampton
NN3 8XS
Company NameM Zurich Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameSwan Textile Recycling Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18-36 Wellington Street
London
SE18 6PF
Company NameAshburton Pharmacy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
66 Church Street
Croydon
CR0 1RB
Company NameE.Y.S Security Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
259-261 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameRachel Cullen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameBoultbee (Hounslow) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment Duration6 days (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGPL (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
107 St Johns Road
Bletchley
Milton Keynes
MK3 5DZ
Company NameKitesway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office 404, 4th Floor, Albany House 324-326 Regent Street
London
W1B 3HH
Company NameTick Learning Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameTenpo Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTRAX Retail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Seymour Place
London
W1H 5BG
Company NameR. J. Ward Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Livingstone Avenue
Long Lawford
Rugby
CV23 9BU
Company NameG.M. Industrial Cleaning Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameFlamebuild Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 3 61 Culverley Road
London
SE6 2LD
Company NameCablecab Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
142/148 Main Road
Sidcup
Kent
DA14 6NZ
Company NamePotters Green Service Station Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C12 Marquis Court
Marquisway
Gateshead
Tyne And Wear
NE11 0RU
Company NameRight Tyre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7-8 Eghams Court
Boston Drive
Bourne End
SL8 5YS
Company NameOranges & Lemons London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Alembic
Hazel Drive
Leicester
LE3 2JE
Company NameM & Y Films Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Orange Street
Haymarket
London
WC2H 7WR
Company NameHeadstart Hairdressing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
58 Bostall Hill
London
SE2 0QY
Company NameKeith Holdaway Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 - 17 Church Street
Stourbridge
West Midlands
DY8 1LU
Company NameTreesend Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 18-21 Burnham Business Park
Springfield Road
Burnham On Crouch
Essex
CM0 8TD
Company NameCatchpoint Training Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Swarn House
296 High Street
Acton
London
W3 9BJ
Company NameCarebank Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Robert Day And Company Limited The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Company NameHorizon Arts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
International House
24 Holborn Viaduct
London
EC1A 2BN
Company NameImperial Property Services London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31 Townmead Business Centre
William Morris Way Fulham
London
SW6 2SZ
Company NameArnside Garage Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Swinnate Road
Arnside
Carnforth
LA5 0HR
Company NameM & T White Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49 Duke Street
Darlington
County Durham
DL3 7SD
Company NameThe Rooms Canterbury Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameOliver Woo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bank House
Bank Street
Tonbridge
Kent
TN9 1BL
Company NameChanging Faces Make-Up Artists Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lovelane Barn
Yettington
Budleigh Salterton
Devon
EX9 7BW
Company NameThe Healthy Choices Company Of New Zealand Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor 167 Fleet Street
London
EC4A 2EA
Company NameJazzblend Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Telegraph House 54 High Street
Stony Stratford
Milton Keynes
MK11 1AQ
Company NameBrookchoice Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Cavendish Square
London
W1A 2AW
Company NameDualview Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameCorby Southern Gateway Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4-5 Gough Square
London
EC4A 3DE
Company NameHayling Rise Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12 High Street
Fareham
Hampshire
PO16 7BL
Company NameEasily Dunn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
91 Gower Street
London
WC1E 6AB
Company NameEssex Electrical Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Viking Business Centre
Danes Road
Romford
Essex
RM7 0HL
Company NameCheriton Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Epping House
55 Russell Street
Reading
Berks
RG1 7XG
Company NameStonewater Property Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Onslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Company NameTotal Stationers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameBathrooms@Seventy Six Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ground Floor Taunton House Waterside Court
Medway City Estate
Rochester
Kent
ME2 4NZ
Company NameStuart Hurrion Green Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameResurgam Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fiddlers Green Terriers End
Drayton Beauchamp
Tring
Hertfordshire
HP23 6JT
Company NameIronworks Two Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NameDon'Al Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
239 Bullsmoor Lane
Enfield
Middlesex
EN1 4SB
Company NameCatwalk UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
One America Square
Crosswall
London
EC3N 2SG
Company NameBlue Soul Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
North Lodge
Waverley Lane
Farnham
Surrey
GU9 8ET
Company NameIslandhop Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4th Floor, Centre Heights
137 Finchley Road
London
NW3 6JG
Company NameEquity Estates GB Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor Suite
2 Hillside Business Park
Bury St Edmunds
Suffolk
IP32 7EA
Company NameCrown Jewellers Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Endeavour House 7 Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Company NameSellco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Tong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Company NameAircon World Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 St. Ann Street
Manchester
M2 7LR
Company NamePrecintia UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Station Road West
Oxted
Surrey
RH8 9EP
Company NameLeisure Fm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
24 Priors Way
Coggeshall
Essex
CO6 1TW
Company NamePrimetime (Franchise) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameThe Beautiful Panini Company Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Bow Lane
London
EC4M 9EE
Company NameMyturbine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameInnotrend Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameFringe Benefits (Essex) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameALFA Storage Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alfa House
Molesey Road
Walton On Thames
Surrey
KT12 3PQ
Company NameFront Row Manchester Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lloyds House 18-22 Lloyd Street
Manchester
Lanchashire
M2 5BE
Company NameStaytalking UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameExhibition Rentals Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameMark Stevens Internet Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Shedfield House Dairy Sandy Lane
Shedfield
Southampton
SO32 2HQ
Company NameCrown Wharf Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameEnergy Performance Matters Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Crystal Gardens
Kinver
South Staffordshire
DY7 6DG
Company Name22 Finsbury Square Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Welbeck Street
London
W1G 8LN
Company NameStratagen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18 Melbourne Grove
London
SE22 8RA
Company NameDrinkers World Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
78 Church Street
Bilston
West Midlands
WV14 0AX
Company NameSSF Consulting Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14-16 Station Road West
Oxted
Surrey
RH8 9EP
Company NameE R Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Rocksons Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameFlex Programmes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 3 Cullen Mill
49 Braintree Road
Witham
Essex
CM8 2DD
Company NameNUFF Said Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office 32 Gainsborough House
81 Oxford Street
London
W1D 2EU
Company NameJean Machine Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Wey Court West
Union Road
Farnham
Surrey
GU9 7PT
Company NameGreentech-Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameVivid Bangladesh Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameThe Food & Drink Warehouse Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 West Walk
Leicester
LE1 7NH
Company NameTurnstop Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NamePastbend Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameFreshcase Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Telegraph House 54 High Street
Stony Stratford
Milton Keynes
MK11 1AQ
Company NameThe Golf Place Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
528 Chester Road
Sandiway
Chester
CW8 2DP
Company NameBedrock Capital Ii Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 Sherlock Mews
London
W1U 6DP
Company NameDudley Furniture Warehouse Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O King & King Roxburghe House
273-87 Regent Street
London
W1B 2HA
Company NameP J Jac Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unitek House Churchfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9EW
Company NamePeter Bains Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Company NameK C Enterprises (Surrey) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameSouthcombe Business Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameInspired Classics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ingram House
Meridian Way
Norwich
Norfolk
NR7 0TA
Company NameCHR Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Welbeck Street
London
W1G 8LN
Company NameLiving Crystals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
69 Lime Square
City Road
Newcastle Upon Tyne
NE1 2BN
Company NameVirtual Medical Company (VMC) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 4 Water End Barns
Water End, Eversholt
Milton Keynes
Bucks
MK17 9EA
Company NameJoyce Morley Nursing Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
144 Sandhurst Road
Catford
London
SE6 1XD
Company Name45 Canterbury Road Rtm Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 1 45 Canterbury Road
Margate
Kent
CT9 5AS
Company NameMp Hydraulics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
17 Frances Ville
Scotland Gate
Choppington
Northumberland
NE62 5ST
Company NameBroad Farm Holiday Park Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O The Office, 4a Allendale Road
Caister-On-Sea
Great Yarmouth
NR30 5ES
Company NameCentral London Flatshare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office 306 34 Buckingham Palace Road
London
SW1W 0RH
Company NameFirtree Academy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameVelvet Vision Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameYour Big Number Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Devonshire House
66 Church Street
Leatherhead
Surrey
KT22 8DP
Company NameGravity Thinking Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameCMP Project Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameWTG Media Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameThe Feelfree Design Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameRebus Investment Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameLipco Aerospace Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 81 Condor Close
Woolsbridge Industrial Park Three Legged Cross
Wimborne
Dorset
BH21 6SU
Company NameBee London Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Bedford Row
London
WC1R 4LR
Company NameSandra Edwards Designs Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
37 Freshfield Bank
Forest Row
East Sussex
RH18 5HW
Company NameExceed Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NamePtsupply Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31 Heath Road
Watford
Hertfordshire
WD19 4HE
Company NamePain Relief Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31 Heath Road
Watford
Hertfordshire
WD19 4HE
Company NameDanceswift Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Company NameAllergicare Of Tampa Bay Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31 Heath Road
Watford
Hertfordshire
WD19 4HE
Company NameSmall Business Space Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Carleton House
266-268 Stratford Road, Shirley
Solihull
West Midlands
B90 3AD
Company NameCallbridge Hotels Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment Duration4 days (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameAffiliate Marketing And Public Relations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31 Heath Road
Watford
Hertfordshire
WD19 4HE
Company NameDemp-Gor Development Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Profex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
Company NameIndustrial Roofing (Surrey) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
591 London Road
North Cheam
Surrey
SM3 9AG
Company NameThe Mobile Phone Warehouse Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Hanson Gardens
Southall
Middlesex
UB1 1BP
Company NameTensnet Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31 Heath Road
Watford
Hertfordshire
WD19 4HE
Company NameHolmes @ Waterfields Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lavender House
45 Lower Bere Wood
Waterlooville
Hampshire
PO7 7NQ
Company NameOlympia Paus Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
One America Square
Crosswall
London
EC3N 2SG
Company NameAngus Donald Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Longbrook Street
Exeter
Devon
EX4 6AH
Company NameWhizboss Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
791a Harrow Road
Sudbury Town
Wembley
Middlesex
HA0 2LP
Company NamePositive Tv Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
7th Floor
London
W1U 8EW
Company NameBlue Green Restaurant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
791a Harrow Road
Sudbury Town
Wembley
Middlesex
HA0 2LP
Company NamePKB Training Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
47 Clive Road
London
SW19 2JA
Company NameRkblack & Partners Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Nevergood Farmhouse Brick Kiln Lane
Horsmonden
Tonbridge
Kent
TN12 8ES
Company NameTeambank Recruitment Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Coach House Montpelier Mews
High Street South
Dunstable
LU6 3SH
Company NameLet Me Be Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameFleurjones Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Woodland View House
675 Leeds Road
Huddersfield
West Yorkshire
HD2 1YY
Company NameSativa Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
Company NameUtopia Consortium Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Utopia House Knox Lane
Bardwell
Bury St Edmunds
Suffolk
IP31 1AX
Company NameFirst Point Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameAcumenico Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameThe Regal Cinema Tenbury Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Parkside
Whitton
Ludlow
Shropshire
SY8 3AA
Wales
Company NameRedken Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Warwick Road
Ashford
Middx
TW15 3PG
Company Name50-56 Harleyford Road Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52a Harleyford Road
Kennington
London
SE11 5AY
Company NameGlenholme Haddon House Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
79 High Street
Eton
Windsor
SL4 6AF
Company NameTrue Cashier Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Waverley House
7-12 Noel Street
London
W1F 8GQ
Company NameT W Interiors (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameBarnardlong Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameTaylor O`Neil Photonics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameDoc-U-Meant Outsourcing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameOmni Investment Research Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Beach House
4 Strand Way
Bognor Regis
West Sussex
PO22 7LH
Company Name24 Belsize Grove Freehold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
24a Belsize Grove
London
NW3 4TR
Company NameP J Drilling Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company Name40/40A Sidney Road (Freehold) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Sidney Road
St Margarets
Twickenham
TW1 1JR
Company NameLh No 10 Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2-3 Pavilion Buildings
Brighton
BN1 1EE
Company NameQuills Consultancy Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
47 Heath Grove
Barming
Maidstone
Kent
ME16 9AS
Company NameInside Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameTechex Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 The Braccans
London Road
Bracknell
Berkshire
RG12 2XH
Company NameDecco Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Entrance E2
111 Ross Walk
Leicester
LE4 5HH
Company NameAdeo London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
66 Station Road
Upminster
Essex
RM14 2TD
Company NameFPSW Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18 Combroke Grove
Hatton Park
Warwick
CV35 7TG
Company NameRightmill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameAgrico Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
P.O.Box 494 66a York Road
Weybridge
Surrey
KT13 9WT
Company NameWashrooms Facility Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
408d Richmond Road
Twickenham
TW1 2EB
Company NameInterset Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18 Conway Street
London
W1T 6BE
Company NameNoontime Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
64 Charlotte Street
London
W1T 4QD
Company NameQueens Oak Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Chiltern House
17 College Avenue
Maidenhead
Berkshire
SL6 6AR
Company NameBoots Eyewear Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Thane Road West
Nottingham
NG2 3AA
Company NameFinal Defence Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
88-90 Hatton Garden
London
EC1N 8PN
Company NameSoul Cafe (NW) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameBoots Eyewear 3 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Thane Road West
Nottingham
NG2 3AA
Company NameBroadcast Telecommunications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor Chancery House
Saint Nicholas Way
Sutton
Surrey
SM1 1JB
Company NameDAR Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameAttilio Two Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
60-61 Long Lane
London
EC1A 9EJ
Company Name82 Brondesbury Road (Freehold) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
74 Brondesbury Park
London
NW2 5JU
Company NameKorsten Ace Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameRuth Katz Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameA&A Travels & Shipping Agent Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
134 Upper Clapton Road
Hackney
London
E5 9JY
Company NameConverge Print Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Geoffrwey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameFirst Class Tile Distribution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O King & King Roxburghe House
273-87 Regent Street
London
W1B 2HA
Company NamePassive Fire Training Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Company NameLondon Bespoke Joinery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office 2 203-205 The Vale Business Centre
The Vale
London
W3 7QS
Company NameSalliss Contractors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10a Royal Parade
Chislehurst
Kent
BR7 6NR
Company NameSollelex Technology Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
36 Sorrel Gardens
Broadstone
Dorset
BH18 9WA
Company NameR Turnbull Aluminium Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
73 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FD
Company NameEssex Wags Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 Spur Close
Abridge
Essex
RM4 1DS
Company NameAbbey Electrical Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameKorashan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 St John`S Square
Glastonbury
Somerset
BA6 9LJ
Company NameSouth Molton Capital Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Athene House
Suite J, 86 The Broadway
Mill Hill
London
NW7 3TD
Company NameBasesmart Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameHardstep Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
408 Richmond Road
East Twickenham
TW1 2EB
Company NameEnergy Solar Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameGolden Oak Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
88 Crawford Street
London
W1H 2EJ
Company NameThe People Chain Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Union Building 5th Floor
51-59 Rose Lane
Norwich
NR1 1BY
Company NameChore-Busters (Alton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameChore-Busters Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameRealstep Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
White Rose House
28a York Place
Leeds
LS1 2EZ
Company NameAudio Data Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1, Chartridge Development
Eskdale Road
Uxbridge
Middlesex
UB8 2RT
Company NameFlooring UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Victoria Road
Barnsley
S70 2BB
Company NameTruman & Hall South East Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameInformation Publications Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9th Floor 7 Park Row
Leeds
LS1 5HD
Company NameCardinal Receivables Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Company NameIT`S About The Bike Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
107 Kenton Road
Kenton
Harrow
Miidx
HA3 0AN
Company NameBENN Furniture Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 The Irwin Centre
Scotland Road Dry Drayton
Cambridge
CB23 8AR
Company NameConcept Rail Consultants Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
34a Station Road
Cuffley
Potters Bar
Hertfordshire
EN6 4HE
Company NameBafana Introductions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Company NameZerco Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 Brookstone Close
Chorlton
Manchester
M21 7UH
Company NameInterhill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8-14 Seven Sisters Road
London
N7 6AH
Company NameLever Medical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Chendeyne
Shootersway
Berkhamsted
Hertfordshire
HP4 3NJ
Company NameTatehill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
06797198: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAshtrend Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
New Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameNetwork Entertainment Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
33 Cavendish Square
London
W1G 0TT
Company NameLe Boudoir Canterbury Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSt Mary`S Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
791a Harrow Road
Sudbury Town
Wembley
Middlesex
HA0 2LP
Company NameBoldstep Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameSignstep Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office 404, 4th Floor, Albany House 324-326 Regent Street
London
W1B 3HH
Company NameEdward Blake (Tetbury) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Ox Barn
Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Company NameAdvanced Facility Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Rocksons Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameForster Electrical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
531 Uxbridge Road
Hayes
Middlesex
UB4 8HN
Company NamePurple Berry Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NamePrecise Engineering (North East) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Freeman Way
North Seaton Industrial Estate
Ashington
Northumberland
NE63 0YB
Company NameSkeet Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameSherwood Court Investments No.3 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
117 Charterhouse Street
London
EC1M 6AA
Company NameBarfe Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Sulby House
Mill Road
Bergh Apton
Norwich
NR15 1BQ
Company NameSound Advice (Business Management) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor, Northumberland
High Holborn
London
WC1V 7JZ
Company NameHerts Recovery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Rear Of 194 Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9XA
Company NameZoborg Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ryebrook Studios
Woodcote Side
Epsom
Surrey
KT18 7HD
Company NameDiamond Financial Consultants (UK) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Nightingale Cottage Stone Cross Street
Bilsington
Ashford
Kent
TN25 7JN
Company NameSCM World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 London Bridge
London
SE1 9RA
Company NameMelissa Lee Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameSouth West Property Network Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
Company NameChristopher Leach Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kenton House
Oxford Street
Moreton-In-Marsh
Gloucestershire
GL56 0LA
Wales
Company NameSchool To Work Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Corbins
Angley Road
Cranbrook
Kent
TN17 2PL
Company NameBravington-May E-Learning Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
33 Herbert Road
Micklefield
High Wycombe
HP13 7HL
Company NameF C Wealth Management Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor Office
1 Lower Road
Sutton
Surrey
SM1 4QJ
Company NameDesign Philosophy Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Mikailian & Co
Unit 4, 44 Mansfield Road
Ilford
Essex
IG1 3BD
Company NameBCAV Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
24 Churchill Crescent
Headley
Bordon
Hampshire
GU35 8ND
Company NameOakleaf Construction (March) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
74 Gaul Road
March
Cambridgeshire
PE15 9RQ
Company NameMilaeon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Studio House Office 5
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
Company NameProbiotec (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Salmon Court
Rowton Lane
Chester
CH3 6AT
Wales
Company NameThe Ray Van Vlymen Trust Company
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameCoolpass Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Beech Hill Avenue
Barnet
EN4 0LW
Company NameAsset Recovery & Collections Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NamePlug In Seo Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Third Avenue, Galley Hill
Waltham Abbey
Essex
EN9 2AP
Company NameHighrate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Sfp
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameT J S Enterprise Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Windsor Avenue
Edgware
Middlesex
HA8 8SR
Company NameCairn Marketing Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ayres Barn Hayfellside, Hayclose Lane
New Hutton
Kendal
Cumbria
LA8 0AG
Company NameApple Promotions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Brand Building Briar Close
Wye
Ashford
Kent
TN25 5HB
Company NamePear Tree Children Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northgate Cottage Northgate
Utkinton
Tarporley
Cheshire
CW6 0JX
Company NameMinkgold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
Company NameGotspacewantspace Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Carleton House
266-268 Stratford Road, Shirley
Solihull
West Midlands
B90 3AD
Company NameLongcolt Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10th Floor K & B Accountancy Group
Canada Square
London
E14 5AA
Company NameVikas Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
Company NameSyndicate 25 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSTB Credit Clear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Station House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameF R M Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameChequers Holborn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
New Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameEaling Home Improvements Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
38 Eccleston Road
Ground Floor Side Entrance
London
W13 0RL
Company NamePure Energy Performance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Manor House
Llanrhian
Haverfordwest
Pembrokeshire
SA62 5BQ
Wales
Company NamePc Angels Computing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameChina Global Travel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Fawkham Avenue
Longfield
Kent
DA3 7HF
Company NameB.D.I.T.S. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7-8 Eghams Court
Boston Drive
Bourne End
SL8 5YS
Company NameG T B Plumbing & Heating Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11 Low Wood Road
Denton
Manchester
M34 2PE
Company NameFloodpoint Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office C The Suffolk
152 High Street
Aldeburgh
Suffolk
IP15 5AX
Company NameN-Quentro Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Atlantic Law Llp
One Great Cumberland Place
London
W1H 7AL
Company NameLounge On The Farm Music Festival Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11 Dover Street
Canterbury
Kent
CT1 3HD
Company NameANDY Nash Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameBridges Consulting Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 109 Atlas Business Centre
Imex House, Oxgate Lane
London
NW2 7HJ
Company NameGranby Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NamePharmacy Brand Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Company NameVisser Angel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameBootsphoto.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Thane Road West
Nottingham
NG2 3AA
Company NameStudent Angel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite A Cumberland Court
Great Cumberland Place
London
W1H 7DP
Company NameBDO UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBDO Europe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBDO Advisory Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBDO Professional Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBDO Accountants And Advisers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameMy Sea Safe Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Studio One
197 Long Lane
London
SE1 4PD
Company NameAmanda McGrath Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
271 High Street
Berkhamsted
Hertfordshire
HP4 1AA
Company NameRacecost Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Company NameCLM Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
Company NameAll Points West (Design) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Wilson Field Limited The Manor House 260
Ecclesall Road South
Sheffield
S11 9PS
Company NameTribune Publications 2009 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration2 days (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
175 Gray'S Inn Road
London
WC1X 8UE
Company NameYelldown Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fin House 1 Oakwater Avenue
Cheadle Royal
Cheadle
Cheshire
SK8 3SR
Company NameCooper Village Stores Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 South Street
Tillingham
Essex
CM0 7TJ
Company NameNo 1 The Gate House
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 New Square
Lincoln'S Inn
London
WC2A 3RZ
Company NameSandor Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameMBU Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lonsdale
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameETNO Press Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameOneway4Students Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
510 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
Company NamePPM Uxbridge Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Sackville Street Mayfair
London
W1S 3DN
Company NameTCSL UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Company NameECO Fax UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 21, King Edwards Court
Blackwell Lane
Hatton
Warwickshire
CV35 7ST
Company NameCatwalk To Sidewalk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameJ M Andrew Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
90 Harrow Road
Leighton Buzzard
Beds
LU7 4UQ
Company NamePremier Dry Cleaners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Wheatley Crescent
Hayes
Middx
UB3 2JF
Company NameCARN Brae Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Main Office
Brook Cottage
Stoneycombe
Devon
TQ12 5LN
Company NameGolden Milk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameStamford House Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameGrantwise Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12 Old Church Way
Chartham
Canterbury
Kent
CT4 7TN
Company NameEP (2009) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameDockside Property Services (Docklands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameDockside Property Services (Westferry) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameHillcrest Consulting Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 Hillcrest Road
Orpington
Kent
BR6 9AW
Company NameAyesha Satia Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12 Brooklands Terrace
Blackburn
BB1 5NT
Company NameAnno Domini (AD) Records Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
36 Mount Road
Dagenham
Essex
RM8 1NA
Company NameSapient Engineering Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Pines Highland Road
Taverham
Norwich
Norfolk
NR8 6QP
Company NameNeatlink Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7-8 Eghams Court
Boston Drive
Bourne End
SL8 5YS
Company NameHastwheel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ground Floor, Springwood
The Fairway
Worplesdon
Surrey
GU3 3QE
Company NameDb Risk & Compliance Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6th Floor Bank House
Cherry Street
Birmingham
B2 5AL
Company NameSTOY Hayward Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameDWFM Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Broadway Court, High Street
Chesham
Buckinghamshire
HP5 1EG
Company NameLinkmood Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Clarendon Terrace
Stockbridge
Hampshire
SO20 6BY
Company NameElitist Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
57 Queens Grove
London
NW8 6EN
Company NameEvenbold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
32 Meadow Road
Pinner
Middlesex
HA5 1EB
Company NameRed Square Creative Basements Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 11 The Coda Centre, Munster Road
London
SW6 6AW
Company NameCarl-Kess Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
440a Streatham High Road
London
SW16 3TX
Company NameWant 1 Got 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Carleton House 266-268 Stratford Road
Shirley
Solihull
West Midlands
B90 3AD
Company NameShannon Road Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Woodview Park Road
Welton
Brough
East Yorkshire
HU15 1LX
Company NameLoofers Food & Coffee Co (COL) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Company NamePhillip James Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Langford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Company NameClifford House Warboys Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Pond Close
Pidley
Huntingdon
Cambridgeshire
PE28 3DB
Company NameWidder Trading And Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameITA Sports Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
162-164 High Street
Rayleigh
Essex
SS6 7BS
Company NameShucks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameHotels Direct 4 Less Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
181 St Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PT
Company NameFRAN Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameDocument Verification Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 13 95 Wilton Road
London
SW1V 1BZ
Company NamePriory Estate Agents Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Mill Road
Frindsbury
Richester
Kent
ME2 3BT
Company NameTigercrab Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bank House
Bank Street
Tonbridge
Kent
TN9 1BL
Company NameCool To Be Kind Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company Name2Queens Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Shop The Street
Ightham
Sevenoaks
Kent
TN15 9HH
Company NameEsher Residential Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameWestcountry Dairies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameFratelli (GM) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
77 Banstead Road South
Sutton
Surrey
SM2 5LH
Company NameConnected Music Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameMars One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
25-28 Old Burlington Street
London
W1S 3AN
Company NameDome Gallery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
135a Goring Road
Goring By Sea
West Sussex
BN12 4BA
Company NameTimson Motor Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
257 Clifton Road
Rugby
Warwickshire
CV21 3QY
Company NameChurch Entry Rentals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 Dartmouth Street
London
SW1H 9BL
Company NameLionstales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Victoria Mews
Walsall
West Midlands
WS4 2DZ
Company NameSapiens Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
105b High Street
Honiton
Devon
EX14 1PE
Company NameExpert - Is Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Penny Farthing Cottage
South Street
Woodhurst
Cambridgeshire
PE28 3BW
Company NameTwo Point Zero Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11 Bear Street
23 Cameo House
London
WC2H 7AS
Company NameFlame Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Tanners
75 Meadrow
Godalming
Surrey
GU7 3HU
Company NameDynamic International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Amberley Lodge 13 Beechwood Avenue
Finchley
London
N3 3AU
Company NameIdophotographic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23 Cherry Blossom Close
Northampton
NN3 9DN
Company NameBoseli Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
94 New Walk
Leicester
LE1 7EA
Company NameDuaris Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Duaris House
Imberhorne Way
East Grinstead
West Sussex
RH19 1RL
Company NameSphicgga Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 23 Ripon Court
Ribblesdale Avenue
London
N11 3BE
Company NameAnglo-German Property Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameDIKA & Co Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Selden Road
Nunhead
London
SE15 2JF
Company NameTAZO Consulting Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Culverden Road
Balham
London
SW12 9LP
Company NameLondon Football Leagues Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
380-384 Harrow Road
London
W9 2HU
Company NameManchester Readymix Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameProperty Abroad Direct 2009 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameTyne Tees Insulations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Company NameKRM Design Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Company NameMineral Securities Agencies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Moreau House
116 Brompton Road
London
SW3 1JJ
Company NameLove Fred & Ginger X Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameGeorges Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
27 Court Close
Twickenham
Middlesex
TW2 5JH
Company NameSun Through Stone Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NamePure Power Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20 Crown Meadow
Braintree
Essex
CM7 9EX
Company NameBRF Cleaning Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
274 Oxcliffe Road
Heaton-With-Oxcliffe
Morecambe
LA3 3EH
Company NamePringle Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor, Century House South
North Station Road
Colchester
CO1 1RE
Company NameSandpiper Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor Lyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameBrandwish Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor 1 Titchfield House
69-85 Tabernacle Street
London
FC2A 4RR
Company NameLux Call Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Glendle House
48 Kimbolton Road
Bedford
MK40 2NX
Company NameAssia UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Squires House
205a High Street
West Wickham
Kent
BR4 0PH
Company NameDeedchoice Nominee One Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameDeedchoice Nominee Two Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameEquine Connections UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Squires House
205a High Street
West Wickham
Kent
BR4 0PH
Company NamePhilsop Development Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameLJA Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Selsey Business Centre The Bridleway
Selsey
Chichester
PO20 0RS
Company NameTalisman Property Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Shelley Stock Hutter Llp
7-10 Chandos Street
London
W1G 9DQ
Company NameTalisman Residential Recovery Fund Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Shehley Stock Hutter Llp
7-10 Chandos Street
London
W1G 9DQ
Company NameGlobal Media Traffic Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameAbigail's Events Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Greytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Company NameVancouver Mansions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21a Vancouver Mansions Vancouver Road
Edgware
HA8 5DB
Company NameStick Media Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameLocoli Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Curzon House
64 Clifton Street
London
EC2A 4HB
Company NameArena Telecom (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameRaffles Theatre Club Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
37 Ruthin Road
Wrexham
Clwyd
LL13 7TU
Wales
Company NameAudio Book Radio Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Herons Way
Munslow
Craven Arms
Shropshire
SY7 9ET
Wales
Company NameCozmo Sports Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameThe Simic Partnership Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
Company NameYellmast Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
43-45 Dorset Street
London
W1U 7NA
Company NameSaxon Motorcycles Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18 East Road
Navenby
Lincoln
LN5 0EP
Company NameFastcode Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameChestnut Hill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Maple House
High Street
Potters Bar
Herts
EN6 5BS
Company NameNextplan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
51 Craven Park Road
London
N15 6AH
Company NameSERQ Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Wesley House
1 - 7 Wesley Avenue
London
NW10 7BZ
Company NameFastflow Bathroom Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameInteractive 5D Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameCauston`S Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameGreatnote Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broadlands Carters Green
Matching
Harlow
Essex
CM17 0NX
Company NameJetcast Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration6 days (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
32 Alie Street
London
E1 8DA
Company NameVastbolt Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Second Floor
99 Holdenhurst Road
Bournemouth
Dorset
BH8 8DY
Company NameBasekiln Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration11 months (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
54 Wood Street
Lytham St. Annes
Lancashire
FY8 1QG
Company NameQuestpray Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Fourdrinier Way
Hemel Hempstead
Herts
HP3 9DX
Company NameWindgrade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 36 88-90 Hatton Garden
London
EC1N 8PN
Company NamePacebold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 The Warren
Carshalton Beeches
Surrey
SM5 4EQ
Company NamePortosink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameRiselink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
26 Gilbert Close
London
SE18 4PT
Company NameJADA Hall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NamePegasus Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Mountview Court
1148 High Road
London
N20 0RA
Company NameJ & G Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameTioccha Kids UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
42 The Fairway
Bickley
Kent
BR1 2JY
Company NameIntersmooth Contractors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameX-Eye Recordings Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5a Sandy'S Row
London
E1 7HW
Company NameSastraada Design Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
821 Fulham Road
London
SW6 5HG
Company NameAccredited Counselling Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Badgers Rise
Connahs Quay
Deeside
Flintshire
CH5 4HD
Wales
Company NameBasecamp Courses Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameRockwood Living Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 Esher Road
Hersham
Surrey
KT12 4JZ
Company NameReam Designs. Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Hoist, 2 Masons Yard
Chapel Street
Berkhamsted
Hertfordshire
HP4 2EA
Company NameLatitudes French Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
60 Webb`S Road
London
SW11 6SE
Company NameBusiness Environment No.5 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
26 Red Lion Square
London
WC1R 4AG
Company NameSEDS For Construction Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Tamchester House
Pretoria Road
Chertsey
Surrey
KT16 9LW
Company NameAxium Legal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11 St Andrews Street
Blackburn
Lancs
BB1 8AE
Company NameThe Aquatic Design Centre Retail Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameGet Another One Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18 Temple Way
Rayleigh
Essex
SS6 9PP
Company Name06875653 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 Park Place
London
SW1A 1LP
Company NameJetting Spares Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameIckenham Builders Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
83 Long Lane
Ickenham
Uxbridge
Middx
UB10 8QS
Company NameListfold Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
54 Wood Street
Lytham St. Annes
Lancashire
FY8 1QG
Company NameStocktrace Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6th Floor Walker House
Exchange Flags
Liverpool
L2 3YL
Company NameFirstdean Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northdene Moll Suite
Mollfort House
Ramsey
IM8 1JP
Company NameGlobal Relief
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11 Bulmer Gardens
Harrow
Middx
HA3 0PA
Company NameCloset Coco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Old Market Square
Columbia Road
London
E2 7PQ
Company NameCinderbay Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 3, Portal West Business Centre
6 Portal Way Acton
London
W3 6RU
Company NameGraftbury Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameDinebray Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
112 Green Lane
Edgware
Middlesex
HA8 8EJ
Company NamePooltrend Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration5 days (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Rectory Cottage Old Rectory Lane
Denham
Uxbridge
Middlesex
UB9 5AH
Company NameAirbrand Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration5 days (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
32 Wigmore Street
London
W1U 2RP
Company NameEdward Blake (Mere) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Pillar House
113/115 Bath Road
Cheltenham
Gloucestershire
GL53 7LS
Wales
Company NameBeckett College (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameYK & Hj Dogan Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Ash Road
Dartford
Kent
DA1 2RL
Company NameBCJ Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Hilda Street
Barry
Vale Of Glamorgan
CF62 7AQ
Wales
Company NameIrwell Rivers Trust Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
47 Chestnut Avenue
Bury
Lancashire
BL9 7QW
Company NameSurveying & Project Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
158 Brentwood Road
Romford
Essex
RM1 2RT
Company NameBenstack Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Company NameWellpost Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment Duration10 months (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
271 High Street
Berkhamsted
Hertfordshire
HP4 1AA
Company NameOvalport Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
287 Regents Park Road
London
N3 3JY
Company NameConnect Administration Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Senator House 2 Graham Road
Hendon Central
London
NW4 3HJ
Company NameEvenpart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Company NamePastgrade Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Company NameCourtholt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameCredit One Europe Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameNextbold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwoodq
Hertfordshire
WD6 1JD
Company NameCity & Docklands Building Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameDynamic Development Emirates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameKilnoak Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameAgedhaven (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
6 Winifred Way
Hemel Hempstead
Herts
HP3 9DX
Company NameSetlock Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 Curzon Street
London
W1J 5HG
Company NameWishpalm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameLoophive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
122 New London Road
Chelmsford
Essex
CM2 0RG
Company NameGoodbold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 week (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Fourdrinier Way
Hemel Hempstead
Herts
HP3 9DX
Company NameJetrace Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration6 days (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
46 Heddon Court Avenue
Cockfosters
Barnet
EN4 9NG
Company NameA E C Bookings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameGo-Green Energy (Group) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Ingleside Road
Bristol
BS15 1HQ
Company NameBlakely Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1 Freemantle Business Centre
152, Millbrook Road East
Southampton
Hampshire
SO15 1JR
Company NameDriving Us Mad Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 13 95 Wilton Road
London
SW1V 1BZ
Company NameVulga-Tera Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 109 254-256 Belsize Road
London
NW6 4BT
Company NameME, You, Us Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameThree Sisters Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bishopbrook House
Cathedral Avenue
Wells
Somerset
BA5 1FD
Company NameAmycus UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
97 Almners Road
Lyne
Chertsey
Surrey
KT16 0BH
Company NameDebt Collective Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Leverton House
13 Bedford Square
London
WC1B 3RA
Company NameThompson Dalley Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20 Horseshoe Crescent Horseshoe Crescent
Beaconsfield
HP9 1LL
Company NameKidderminster Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 The Courtyard Harris Business Park Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameMax Press Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
34 High Street, Redbourn High Street
Redbourn
St. Albans
Herts
AL3 7LL
Company NameUpfront Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Portland Place
London
W1B 1PX
Company NameOscillomed Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameHairy Canary Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company Name1-3 High Street Crawley Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 1, 12 The Drive
Sevenoaks
Kent
TN13 3AE
Company NameNendaz Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bank House Southwick Square
Southwick
Brighton
BN42 4FN
Company NameGourmet Bar & Restaurant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
44 Lewisham Way
New Cross
London
SE14 6NP
Company NameT C P C Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Manor Courtyard Offices
Quarley Manor Farm
Quarley
Hampshire
SP11 8LE
Company NameTop Concept Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Wong & Co 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameZen Garden Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Wong & Co 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameEDDO Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameThe Floating Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middx
HA3 0AN
Company NameIslestand Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameKilofold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Barrio Central
6 Poland Street
London
W1F 8PS
Company NameDonna Teen And Prom Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Harrison North Liberty House
222 Regent Street
London
W1B 5TR
Company NameECO Comfort UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10a East Park Street
Chatteris
Cambs
PE16 6LD
Company NameAsquith Telematics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 3 Portal West Business Centre
6 Portal Way, Acton
London
W3 6RU
Company NameCroxbray Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameM Chipperfield Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameURS Global Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 St. George`S Road
Wimbledon
London
SW19 4DR
Company NameManytrade Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 3 Portal West Business Centre
6 Portal Way Acton
London
W3 6RU
Company NameGiftbury Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O B&C Associates Limited
Trafalgar House Grenville Place Mill Hill
London
NW7 3SA
Company NameClassic Street Furniture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
76a Leicester Road
Wigston
Magna
Leics
LE18 1DR
Company NameSeward Prestige Repairs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Arcadia House Maritime Walk
Ocean Village
Southampton
SO14 3TL
Company NameTrescobeas Stores Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Trevalor Road
Falmouth
Cornwall
TR11 2JY
Company NameSnappys Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company Name1873 Medical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment Duration2 days (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
13 Ainsty Drive
Wetherby
West Yorkshire
LS22 7QW
Company NameShort Term Accomodation Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
29 Godwin Close
Cambridge
CB1 8QS
Company NameFront Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bourne House 20 Union Street
Pocklington
York
YO42 2JN
Company NameMoneva Overseas Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 The Warren
Carshalton Beeches
Surrey
SM5 4EQ
Company NameDAC Plumbing And Heating Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 The Fold Godley Hill
Godley
Hyde
Cheshire
SK14 3BL
Company NameCabling Recruitment Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameAberkeld Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 1 33 Cliveden Place
London
SW1W 8HD
Company NameRpldata Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
91 Gower Street
London
WC1E 6AB
Company NameRojay East Anglia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Queen Street
Great Yarmouth
Norfolk
NR30 2QP
Company NameWitham Adaptions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Moulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
Company NameNu Wave Logistics Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameKingfish Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameZedbase Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameABC Online Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameFAIZ Cargo UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Riverpark Trading Estate 19&21 Ground Floor Admin Block
Riverpark Road
Manchester
M40 2XP
Company NameCoopers Court (Theydon Bois) Management Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameCaring For Care
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12 Westmorland Way
Mitcham
Surrey
CR4 1QB
Company NameManforce Employment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Priory Road
Barking
Essex
IG11 9XL
Company NameVintage Imports UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
111 Imperial Drive
North Harrow
Middlesex
HA2 7HW
Company NameDynamic Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameThe Riverside Agent Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
F15 Waterfront Studios
Dock Road
London
E16 1AG
Company NameFresh Recruitment (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
28 Main Street
Great Glen
Leicester
LE8 9GG
Company NameChildhood Nannies And Carers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Olde Berks House
Kingston Bagpuize
Abingdon
Oxon
OX13 5AW
Company NameBelmont Club Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
32 Craven Road
Paddington
London
W2 3QA
Company NameMilitary Mart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NamePachira Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Company NameCEA Net Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
57 Cecily Road
Coventry
CV3 5JZ
Company NameSorco Industries Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit One Linear Business Park
Valley Road
Cinderford
Gloucestershire
GL14 2HE
Wales
Company NameYUZU Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
102 Fortune Green Road
West Hampstead
London
NW6 1DS
Company NameCaffe Double Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameContractors Live Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company Name12TH Player Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Company NameRenegade Rehearsal Rooms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameLittle Lunalu Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Fairfax Mansions
Finchley Road
Swiss Cottage
London
NW3 6JY
Company NameIPB Brands Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bishops House
Market Place
Chalfont St Peter
Bucks
SL9 9HE
Company NameCr Consulting (Newcastle) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 West Croft Road
Forest Hall
Newcastle Upon Tyne
NE12 9JS
Company NameUltraseal (GB) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
24 Lakeside
Beckenham
Kent
BR3 6LX
Company NameBioenergy Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NamePHL Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameIndependent Debt Capital Markets (Members) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Mitre House
12-14 Mitre Street
London
EC3A 5BU
Company NameAcorns Sales And Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northgate Cottage Northgate
Utkinton
Tarporley
Cheshire
CW6 0JX
Company NameIDCM Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Bakehouse
Wootton St. Lawrence
Basingstoke
Hampshire
RG23 8PE
Company NamePs Realisations 2011 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Furnival Street
London
EC4A 1YH
Company NameRunwood Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 22a West Station Yard
Maldon
Essex
CM9 6TS
Company NameMillennium Adjusters Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 12 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
45 City Road
Chester
CH1 3AE
Wales
Company NameKANE Corporation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameMurfield Solutions Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5a Newerne Street
Lydney
Gloucestershire
GL15 5RA
Wales
Company NameFrostskip Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Brook Point
1412-1420 High Road
London
N20 9BH
Company NameJadwa Gp 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20 Bedford Street
London
WC2E 9HP
Company NameBargetide Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Elizabeth House
Queen Street
Leeds
LS1 2TW
Company NameBlue Vision Advisory Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
170 Piccadilly
London
W1J 9EJ
Company NameLandfold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 week (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Wilson Field Ltd The Manor House 260 Ecclesall Road
South
Sheffield
S11 9PS
Company NameTrently Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration6 days (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameALAN Brown Carpentry Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameCOSI Spv Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4th Floor 3-4
John Princes Street
London
W1G 0JL
Company NameLevinson Unlimited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameReaction Digital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
32 Alie Street
London
E1 8DA
Company NameNeonworld Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 week (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
Company NameEverskip Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
38 Great Windmill Street
London
W1D 7LU
Company NameJacemind Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameInternational Event Logistics Association Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Greengarden House
15-22 St Christopher`S Place
London
W1U 1NL
Company NamePaul Compton Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
103 Culverden Down
Tunbridge Wells
Kent
TN4 9SN
Company NameLoose Trim Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameProperty Rescue (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 Halsbury Court
Stanmore Hill
Stanmore
Middlesex
HA7 3DX
Company NameTekmed Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
16 St Cuthbert`S Street
Bedford
MK40 3JL
Company NameBig Red Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NamePSJ Management Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Gwyder Street
Cambridge
CB1 2LL
Company NameBarnhill Construction Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Five Crosses Industrial Estate
Minera
Wrexham
Clwyd
LL11 3RD
Wales
Company NameElstree Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
24 Queen Anne Street
London
W1G 9AX
Company NameBN Aerosystems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bembridge Airport
Bembridge
Isle Of Wight
PO35 5PR
Company NameBusiness Environment Brokerage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameGeorge Thomas (Ebford) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kingston Hill Ebford Lane
Ebford
Exeter
Devon
EX3 0QU
Company NameGriff Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
17 Hunts Farm Close
Tollesbury
Maldon
Essex
CM9 8QX
Company NameRamsey House Residents Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 2 Ramsey House
Fawley Road
London
NW6 1SN
Company NameAngolan Agency In Europe For Development Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Clarke House
North Street
London
SW4 0HR
Company NameLevenshulme Club Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameColdshape Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameKeenwish Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameJolbury Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration5 months (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameDaily Tyres Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 7, The Court House
72 Moorland Road
Stoke-On-Trent
ST6 1DY
Company NameDalriada Quality Management Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Company NameNHA Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Avingdor Court 10
Horn Lane
London
Greater London
W3 6GE
Company NameBonvie Management Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11 Liberty Court
141 Great North Way
London
NW4 1PR
Company NameWard Security Document Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameLoftbray Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
109 Atlas Business Centre
Imex House Oxgate Lane
London
NW2 7HJ
Company NameHackney Kitchen Company Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameAngel Media Partners Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameLevenshulme Property Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
58 Central Ave
Manchester
M19 2FF
Company NameWetbury Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
2 City Road Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameFormula Digital Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15-19 Baker'S Row
London
EC1R 3DG
Company NameDiddy Wah Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Wisteria Cottage
1 Fleet Street
Horwich
BL6 6BA
Company NameEllwood Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 High Street
West Mersea
Colchester
CO5 8QA
Company NameB & J Jay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Franchise Street
Kidderminster
DY11 6RE
Company NameDeveloping Minds London
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
82 Shakespeare Crescent
Manor Park London
London
E12 6LN
Company NameBlackstone Produce Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
44 Beechwood Close
Nailsworth
Stroud
Gloucestershire
GL6 0BG
Wales
Company NameContract Courier Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
Company NamePlanet Digital Distribution Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameLife Science Focus Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameThe South Ken Bottega Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameLd Roofing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Marriott Road
Stratford
London
E15 4QF
Company NameAshleigh Mews Management Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
112 Brockley Rise
London
SE23 1MH
Company NameBillings Jackson Design Crossrail Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameL.D.C Roofing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Sawyers House 113 London Road
Horndean
Waterlooville
Hampshire
PO8 0BJ
Company NamePledgemusic Retail Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 Endell Street
London
WC2H 9AD
Company NameGSN Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Wigmore Street
London
W1U 1PH
Company NameActive Salon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameStudio 4D Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
Company NameKempston Mill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4-5 Gough Square
London
EC4A 3DE
Company NameGSE Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Brand Building Briar Close
Wye
Ashford
Kent
TN25 5HB
Company NameThe Fly London Festival Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middx
HA3 0AN
Company NamePipeline Technics Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20 Hanover Square
London
W1S 1HZ
Company NameOur Disappearing Planet Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Lodge Hatton Nursery
Faggs Road
Feltham
Middlesex
TW14 0LZ
Company NameAntico In Eton Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Beatty Drive
Reading
Berkshire
RG3 6NE
Company NameBdosh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBeaufort House Bar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
58 Oxford Road South
Chiswick
London
W4 3DB
Company Name27 Belsize Park Gardens Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accomodation Road
London
NW11 8ED
Company NameSYAN Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameNice Technology Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Studio High Green
Great Shelford
Cambridge
CB22 5EG
Company NameMonster Music Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameTecnobingo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 3 Malmo Park
Malmo Road
Hull
HU7 0YF
Company NameMetal Enterprises & Co. (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
150 Buckingham Palace Road
London
SW1W 9TR
Company NameThe Gables Management (Manchester) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
McR House
341 Great Western Street
Manchester
M14 4HB
Company NameStanion Homes Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
45 Bedford Row
London
WC1R 4LN
Company NameDrop Weight Internet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameFoldgate Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Enton Hall
Godalming
Surrey
GU8 5AW
Company Namerd Cubed Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
80 - 83 Long Lane
London
EC1A 9ET
Company NameB & R Electronics Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Warren Lodge
Park Farm
St Osyth
Essex
CO16 8HG
Company NameSamuk Boss Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameSnowdon Building Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameIn-House Lighting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameEden Human Resources Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
Company NameILD (Havering Contracts) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor Thavies Inn House 3-4
Holborn Circus
London
EC1N 2HA
Company NameFirst Avenue Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Peg Tiles Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RG
Company NameBraddons Corporate Consultants Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Beer Cart Lane
Canterbury
Kent
CT1 2NY
Company NameTikun UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameLondon Football Weekend Leagues Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unitek House Churchfield Road
Chalfont St. Peter
Gerrards Cross
SL9 9EW
Company NameCalorie Chef Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Waverley House
7-12 Noel Street
London
W1F 8GQ
Company NameAtalon Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
63 Waylen Street
Reading
RG1 7UP
Company NameSera-Lab Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameMy Ten Days Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 Downderry Way
Ditton
Aylesford
Kent
ME20 6PB
Company NameSMB Aviation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Charter House Wyvern Court, Stanier Way
Wyvern Business Park
Derby
DE21 6BF
Company NameVirtual Networks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameHedgerow Products Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Wareham Road
Blaby
Leicester
LE8 4BE
Company NameP R Investments (U.K.) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameSt Joseph Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
51-59 Norfolk Road
Cliftonville
CT10 2EU
Company NameSnappervet Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameRugby Private Office Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 Farm Street
London
W1J 5RD
Company NameCannon Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameBybrook Barn Crafts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Canterbury Road
Ashford
Kent
TN24 9JZ
Company NameBybrook Pets & Aquatics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Canterbury Road
Ashford
Kent
TN24 9JZ
Company NameInterchange Group Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Tilehouse Street
Hitchin
Hertfordshire
SG5 2DU
Company NameBorncrest Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameSMC Removals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15a Friars Walk
Dunstable
Bedfordshire
LU6 3JA
Company NameFastpoint Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
Company NameAlamgir Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 1 Lyndon Court
67a Kelvin Road
London
N5 2PP
Company NameStoneset Inns (Beer Cart) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameCastlink Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameARDA Appliances (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Djh Accountants Limited Porthill Lodge
High Street Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Company NameMorgan Brookes Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Town Hall The Broadway
Wimbledon
London
SW19 8YA
Company NameAffinity Corporate Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Synergy House 7 Acorn Business Park
Commercial Gate
Mansfield
Nottinghamshire
NG18 1EX
Company NameBSV Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unitek House Churchfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9EW
Company NameSeagreens Harvesting Systems Scotland Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ardnahane
Strathearn Terrace
Crieff
Perthshire
PH7 3BZ
Scotland
Company NameAdjust Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
87 Huddersfield Road
Mirfield
West Yorkshire
WF14 8AT
Company NameWinkfield Components Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5th Floor Union Building
51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameDiamond Jewellery Store Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameThe Dd Bureau Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lion House 72-75 Red Lion Street
London
WC1R 4GB
Company NameWestwood Health Care Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
Company NameManhattan Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
Company NameEMAG Regional Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameCircadia Distribution (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
72 The Broadway
Stanmore
Middlesex
HA7 4DU
Company NameDefinitive HR Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Lake End Court, Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JQ
Company NameNetworkers International Trustees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1450 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AF
Company NameMobile Vision & Control Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NamePiccadilly Print Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NamePavilions Gp Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
80 South Audley Street
London
W1K 1JH
Company NamePegasus Property Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Huxley Grange
Tillingham Road
Southminster
Essex
CM0 7DT
Company NamePegasus Property Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Huxley Grange
Tillingham Road
Southminster
Essex
CM0 7DT
Company NameWater Solutions By Aspire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Woodland View House
675 Leeds Road
Huddersfield
West Yorkshire
HD2 1YY
Company NameWelshia Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
45 Lancaster Road
Southall
Middx
UB1 1NP
Company NameSpiderman Pizzas Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
116 High Street
Maldon
Essex
CM9 5ET
Company NameDissolve Debt (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameFormet (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Harley Industrial Park
Harley Works
St Neots
Cambs
PE19 6TA
Company Name104 Elgin Avenue Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
104 Elgin Avenue
London
W9 2HD
Company NameThe Fone Surgery UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
40 Osborn Street
Aldgate
London
E1 6TD
Company NameBornwish Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration1 week (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameAventmind Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration1 week (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameCassells Consulting Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Brushworks
56 Pickwick Road
Corsham
Wiltshire
SN13 9BX
Company NamePinks (Dudley) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameBarbara Guess Consulting Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 The Warren
Gravesend
Kent
DA12 4DA
Company NameProdigal Capital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Turner Place
London
SW11 1EB
Company NameNewark Furniture Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12-14 Carlton Place
Southampton
SO15 2EA
Company NameRichard Bacon Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameGalileo Ventures Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameRGA Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Third Floor
27 Great West Road
Brentford
London
TW8 9BW
Company NameDrop Weight Tv Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameHawkes Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Crossway
Five Ash Lane
Staplehurst
Kent
TN12 0JA
Company NameX-Press Legal Services (N.W. London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 3 Portal West Business Centre 6 Portal Way
Acton
London
W3 6RU
Company NameSaffron Insurance Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hexagon House
Grimbald Crag Close
Knaresborough
HG5 8PJ
Company NamePhoenix Consulting (North & Midlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 3 Crown House High Street
Hartley Wintney
Hook
Hampshire
RG27 8NW
Company NameFillimor Distribution Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
New Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameDirection Consultants Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Vernwood
Cold Ash Hill Cold Ash
Thatcham
Berks
RG18 9NX
Company NameEvery Child Matters Caring And Supporting Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameTempting Cake Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
New Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameHalmat Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Croft 6 Church Road
Wilmcote
Stratford Upon Avon
Warks
CV37 9XD
Company NameHorton & James Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Amelia House
Crescent Road
Worthing
West Sussex
BN11 1QR
Company Name2 St. Leonard`S Road W13 Rtm Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
37 Wilton Avenue
London
W4 2HX
Company NameClearvision Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Annexe The Matchworks
Banks Road
Liverpool
L19 2RF
Company NameRainbowlink Educational Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Greenwood Way
Sevenoaks
Kent
TN13 2LA
Company NameTarell McIntosh Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Tamchester House
Pretoria Road
Chertsey
Surrey
KT16 9LW
Company NameClear Recruitment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 Glean Close
Broughton Astley
Leicester
Leicestershire
LE9 6WY
Company NameWant To Eat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameQuick Thinking Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Little Court House
Jackass Lane
Tandridge
Surrey
RH8 9NH
Company NameTapisodes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
New Penderel House 2nd Floor
283 - 288 High Holborn
London
WC1V 7HP
Company NameTM People Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameGoldset Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20 Pelham Road
Gravesend
Kent
DA11 0HW
Company NameRomney Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameTalking Health Network Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ
Company NameBintown Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment Duration4 days (Resigned 03 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 4 289 Westend Lane
West Hampstead
London
NW6 1RE
Company NameBridalwear By Abigail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ward Security Head Office Fitted Rigging House
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company NameBrian (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment Duration2 months (Resigned 07 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12 Finchley Road
London
NW8 6EB
Company NamePrime Numbers Infrastructure rd Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameWhirlygigarts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameMerovingian Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Bridge Street
Leighton Buzzard
Bedfordshire
LU7 1AH
Company NameSam`S Learning Tree Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Hardman Street
Spinningfields
Manchester
M3 3AT
Company NameKnightbridge Consultancy Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Riverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Company NameClearwater Partners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
16-18 The Boscombe Centre Mills Way
Amesbury
Salisbury
Wiltshire
SP4 7SD
Company NameColdhill Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 County Road
Beckton
E6 6NH
Company NameIvanson Haulage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
93 Misbourne Road
Uxbridge
Middx
UB10 0HP
Company NameDarlaston Property Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8 Durweston Street
London
W1H 1EW
Company NameSenderby Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration2 months (Resigned 05 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NamePower-Ramps Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameEagle Crest Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameGlobalx (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Company NameBlackwell Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 London Street
Whitchurch
Hampshire
RG28 7LH
Company NameRichmatch Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Media House
4 Stratford Place
London
W1C 1AT
Company NameInsight 2 Performance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
241 Raeburn Avenue
Surbiton
Surrey
KT5 9DF
Company NameCambridge Data Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameIn Hell Chicken And Juice Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Purcells Accountants
4 Quex Road
London
NW6 4PJ
Company NameSteel Scape Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameBox Nine Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield Court Tollgate
Chandler'S Ford
Eastleigh
SO53 3TZ
Company NameCanda Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 Arundel Close
Beachlands
Pevensey Bay
East Sussex
TN24 6SF
Company NameThe Mall Twenty-Seven Rtm Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 2 27 Mall Road
London
W6 9DG
Company NameGb Power & Lighting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameRaiteas Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Queen Square
Bath
BA1 2HA
Company NameAbigail (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameTudor And Caxton House Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
- Golden Square
Petworth
West Sussex
GU28 0AP
Company NameWestholt Management UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameSolovey Yachting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
93 Aldwick Road
Bognor Regis
West Sussex
PO21 2NW
Company NameSiciclando Active Holidays Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
103 Keogh Road
Stratford
London
E15 4NS
Company NameSwype Music Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameConstruction Technics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20 Hanover Square
London
W1S 1HZ
Company NameLamorna Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ckr House
70 East Hill
Dartford
Kent
DA1 1RZ
Company NameN & P Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 3, 73 Bolsover Street
London
W1W 5NP
Company NameRenuall Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameDe Luxe Beauty Spa Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Indecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
Company NameGreystone Sports Asset Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Foundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
Company NameCORP Id Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameBunloit Telecom Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameLittle Mann Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Ruislip
Middx
HA4 7BD
Company NameArt In Marylebone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
28 Devonshire Place Mews
London
W1G 6DA
Company NameRead Cunningham Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
201 Great Portland Street
London
W1W 5AB
Company NameWildlife Management Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameMeredith Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameT. Hicks Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameMatim Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Churchfields
Greensted Road
Ongar
Essex
CM5 9LE
Company NameHighlands Produce Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameA L W Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameRockwood Resources Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Tamchester House
Pretoria Road
Chertsey
Surrey
KT16 9LW
Company NameLogistics Online Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
145-157 St. John Street
London
EC1V 4PW
Company NameFourandheart Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ryebrook Studios
Woodcote Side
Epsom
Surrey
KT18 7HD
Company NameUp The Swanney Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accommodation Road
London
NW11 8ED
Company NameScarletta Media Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7/8 Eghams Court Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameGEMZ Jewellery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameOneway2Naturalhealth Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
510 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
Company NamePowell Publishing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameRaj Events Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
12 Harnes Close
Walsall
West Midlands
WS5 4PZ
Company NameEnsign Fire & Security Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 4 Barnes Wallis Court
Wellington Road Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PS
Company NameSimple Stationery Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 13 Hopewell Business Centre
105 Hopewell Drive
Chatham
Kent
ME5 7DX
Company NameDKY Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameEmpress Of China Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Wong & Co 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameSports Memorabilia Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameGrovesign Property Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Linksway House Waterworks Road
Old Hunstanton
Hunstanton
PE36 6JE
Company NameIntegrity Financial Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
153 Hagley Road
Oldswinford
Stourbridge
West Midlands
DY8 2JB
Company NameThe English Belt & Leathergoods Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bamfords Trust House
85-89 Colmore Row
Birmingham
B3 2BB
Company NameCobolt Systems Support Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31 Harley Street
London
W1G 9QS
Company NameAquarius Collectables Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
16 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Company NameCobolt Technologies (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
31 Harley Street
London
W1G 9QS
Company NameIntegrity Business Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Mlk Accountants Limited
First House 1 Sutton Street
Birmingham
B1 1PE
Company NameDebt Banana Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Mlk Accountants Limited
First House 1 Sutton Street
Birmingham
B1 1PE
Company NameDivebridge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Sandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
Company NameRegal Investment Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
43-45 Portman Square
London
W1H 6HN
Company NameOrrnata Homes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NamePlasma International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameAidfast Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
24 Queen Anne Street
London
W1G 9AX
Company NameWelpen Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 2 17 Prince Of Wales Terrace
London
W8 5PQ
Company NameSymmetry Brokers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameGridpole Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4-6 Canfield Place
London
NW6 3BT
Company NameSymmetry Securities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameSymmetry Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameSymmetry Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameRashtrend Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Breton House
Barbican
London
EC2Y 8PQ
Company NameFraytown Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameTouch 10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Third Floor
27 Great West Road
Brentford
London
TW8 9BW
Company NameWellbeing Tv & Media Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
110 York Road
London
SW11 3RD
Company NameEMG Music Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
110 York Road
London
SW11 3RD
Company NameDocherty Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Queen Street
Great Yarmouth
Norfolk
NR30 2QP
Company Name3013 Contemporary Art Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Company NameColdtrim Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4-6 Canfield Place
London
NW6 3BT
Company NameA.P.R.W Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameInkpride Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameIthaki Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
36 St. Georges Avenue
London
N7 0HD
Company NameEQ Agency Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameMedia Business Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Shabden Park
High Road
Chipstead
Surrey
CR5 3SF
Company NameResource Building Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
Company NameOriginal Wipes Co. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
16 Homefield Close
Billericay
Essex
CM11 2SG
Company NameEzydrain Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameA Passion For Living Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Woodland View House
675 Leeds Road
Huddersfield
West Yorkshire
HD2 1YY
Company NameSave Energy Supplies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
52 Killigrew Street
Falmouth
Cornwall
TR11 3PP
Company NamePolmark Estates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
46 Killigrew Street
Falmouth
TR11 3PP
Company NameHacklinge Property Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
133 Woodnesborough Road
Sandwich
Kent
CT13 0BA
Company NameTiny Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Mlk Accountants Limited
First House 1 Sutton Street
Birmingham
B1 1PE
Company Name95 Lansdowne Road Management Company Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
95 Lansdowne Road
Aylestone
Leicester
LE5 1AE
Company NameThe Daily Pantry Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
23-28 Penn Street
London
N1 5DL
Company NameMore To Give Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Langold House
Birling
West Malling
Kent
ME19 5JQ
Company NameWingate Stadium Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accommodation Road
London
NW11 8ED
Company Name26 Abbey Road Rtm Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Marlborough House
26 Abbey Road
London
NW8 9AX
Company NameRegin Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
85 Chelsea Manor Street
London
SW3 5QP
Company NameClint`S Jazz Band Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7 Park Close
Kingston Upon Thames
Surrey
KT2 6DW
Company NameOrange Sunrise 3 Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameOrange Sunrise 4 Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameOrange Sunrise 2 Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameCPPM (Oxford) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Twickenham House
20 East St. Helen Street
Abingdon
Oxfordshire
OX14 5EA
Company NamePegasus Property Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (2 months, 1 week after company formation)
Appointment Duration1 week, 3 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Huxley Grange
Tillingham Road
Southminster
Essex
CM0 7DT
Company NameTenbac Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
07025092: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameNoah Advisors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Company NameDaresbury Services Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 Brindley Place
Birmingham
B1 2HZ
Company NameProcess Industrial Automation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameProcess Industrial Automation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameGabriel`S Cafe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49 Byron Mews
Hampstead
London
NW3 2NQ
Company NameMenta Investment Company (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
45 Carlton Mansions
209 Randolph Avenue
London
W9 1NR
Company NameAlgodon Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameOptergy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameThames And County (Chafford) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite F08 Btc
Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Company Name21 Morin Road Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Palm Sands Apartments Flat 4
21 Morin Road
Preston
Devon
TQ3 2PL
Company NameReliance Office Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
15 Wedgewood Drive
Chatham
Kent
ME5 0LD
Company NameJ. Franks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameOrange Ironing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4 Frays Cotttage
Mill Road
West Drayton
Middlesex
UB7 7LE
Company NameBibliotheca Rfid Library Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameThe Vehicle Rental Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
13a Woden Road West
Wednesbury
West Midlands
WS10 7SF
Company NameBibliotheca (UK) Rfid Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NamePanthers Entertainment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10-14 Accommodation Road
Golders Green
London
NW11 8ED
Company NameAskmycommunity Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highdale House 7 Centre Court
Treforest Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5YR
Wales
Company NameCardy Group Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield Court Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3TY
Company NameHellcrest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration6 days (Resigned 05 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Riverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Company NameAerozeal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Harbour House
Harbour Way
Shoreham-By-Sea
West Sussex
BN43 5HZ
Company NameL&D Borough Produce Fruits Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
Company NameSynaptic Financial Technologies (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Gautam House
1-3 Shenley Avenue
Ruislip Manor
Middx
HA4 6BP
Company NameAzure Flying Club Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Building 187 - Rooms F03/F04 Cranfield University, Wharley End
Cranfield
Bedford
MK43 0JR
Company NameETL Events Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration6 days (Resigned 05 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
34 Overdale
Ashtead
Surrey
KT21 1PW
Company NameCheesy Dumpling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Company NameFoldwedge Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Company NameDarren Panto Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameG-Tech Software Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10a East Park Street
Chatteris
Cambs
PE16 6LD
Company NameTreehouse Life Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Tamchester House
Pretoria Road
Chertsey
Surrey
KT16 9LW
Company NameRoofing Solutions By Aspire Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Tamchester House
Pretoria Road
Chertsey
Surrey
KT16 9LW
Company NameSherwin-Williams UK Automotive Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameShortcuthome Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16a Orlando Road
London
SW4 0LF
Company NameKajaine 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
Company NameFTC Metals Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameBailey & Tofield Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broadway Chambers
7 Keil Close
Broadway
Worcestershire
WR12 7DP
Company NameTomlin & Vincent (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameLandmark Assetts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Ravensfield Gardens
Epsom
KT19 0SR
Company NameThierry Daugeron Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 West Street Business Park
West Street
Stamford
Linc
PE9 2PL
Company NameLouise Worth Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44 Church Road
Tonteg
Pontypridd
Rhondda Cynon Taff
CF38 1EL
Wales
Company NameYadav Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pacific House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
Company NameReplay Exchange Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cornelius House
178-180 Church Road
Hove
East Sussex
BN3 2DJ
Company NamePetnehazi Medical Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Robert Day And Company Limited The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Company NameSOBI Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
112 Morden Road
South Wimbledon
London
SW19 3BP
Company NameHelmark Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameArtdev-Artistic, Creative & Professional Development Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
112 Morden Road
Wimbledon
London
SW19 3BP
Company NameAraliyasalt Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cornelius House
178-180 Church Road
Hove
East Sussex
BN3 2DJ
Company NameForward PR Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cornelius House
178-180 Church Road
Hove
East Sussex
BN3 2DJ
Company NameBonita Brides Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rauter House
Sybron Way
Crowborough
East Sussex
TN6 3DZ
Company NameFoods Of Umbria Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Company NameCopihue Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Westferry Circus
London
E14 4HD
Company NameAbbmac Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Coopers Lane
London
SE12 0QA
Company NameSampson Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Dalestone Mews
Romford
RM3 7EY
Company NameBen Locker & Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Century House South
North Station Road
Colchester
Essex
CO1 1RE
Company NameCatford College Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Talbot Road
Dagenham
Essex
RM9 6HJ
Company NameBirmingham School Of Business & Social Sciences Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Skn Business Centre
1 Guildford Street
Birmingham
West Midlands
B19 2HN
Company NameDaawat Restaurant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
107 Friern Barnet Road
Friern Barnet
London
N11 3EU
Company NameHeritage Valeting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Brookfield
Hadfield
Glossop
Derbyshire
SK13 6JF
Company NameMaison B Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Nabarro
3-4 Great Marlborough Street
London
W1F 7HH
Company NameLollipop Lifestyle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
222 Regent Street
London
W1B 5TR
Company NameElwood Jury Co. Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameBlood Sweat & Tears Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Harroell End Harroell
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AQ
Company NameLike Minders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Buckland House 12 William Prance Road
Plymouth International Business Park
Plymouth
Devon
PL6 5WR
Company NameThe Waxed Cheese Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Chargrove House Main Road
Shurdington
Cheltenham
Gloucestershire
GL51 4GA
Wales
Company NameSaula Construction & Design Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
25 Tavistock Road, West Drayton
Uxbridge
Middlesex
UB7 7QY
Company NameTransform Management Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
840 Ibis Court Centre Park
Warrington
WA1 1RL
Company NameTwisted Kids Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43 Lakeside Crescent
Barnet
Hertfordshire
EN4 8QH
Company NameMithis Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44 Oak Tree Close
London
W5 2AQ
Company NameGocollect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Spencer Hyde Limited
272 Regents Park Road
Finchley
London
N3 3HN
Company NameCarlota Bravo Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameExcellent Litho Procurement Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Company NamePaul Kodish Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
Company NameDCS Education Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
69 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Company NameCairn Design & Build Projects Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Egerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
Company NamePitch Tv Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX
Company NameUI First Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameImogard Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
Finchley
London
N3 1XW
Company NameYour Web Place Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Longfield Avenue
High Halstow
Rochester
Kent
ME3 8TA
Company NameLovatt & Morse Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43 Cedar Road
Sutton
Surrey
SM2 5DJ
Company NameOsprey Data Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameEffective Recruitment Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameCarpet Kingdom (Southern) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameIslingua Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
Finchley
London
N3 1XW
Company NameMagic Bullet Games Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameWaste Expense Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameNGO Video Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 2 15 Broad Court
London
WC2B 5QN
Company NamePitch Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX
Company NameEroma London Cafe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Second Floor
61-67 Old Street
London
EC1V 9HW
Company NameOstrowski Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85-87 Bayham Street
London
NW1 0AG
Company NameListone Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameTorne Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameCoomba Trading Solutions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
94 Lansdowne Way
Stockwell
London
SW8 2EP
Company NameAMAR Khana Forever Food Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
96 Hanover Circle
Hayes
Middlesex
UB3 2TL
Company NameCardstaxx Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Warren Farm Carthegena Road
Sutton
Sandy
Bedfordshire
SG19 2NQ
Company NameChef's Pride Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Wong & Co
2nd Floor, Astoria House
62 Shaftesbury Ave
London
W1D 6LT
Company NameSalt Flats Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Fowey Close
Wapping
London
E1W 2JP
Company NameR Miah (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
72 Springfield Drive
Gants Hill
Ilford
Essex
IG2 6QS
Company NameDavid Field Health Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company Name3E Environmental Management Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Aveniue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Riverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Company NameLush Of Kent Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 St Georges Mews 43 Westminster Bridge Road
London
SE1 7JB
Company NameJelly Duck Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Buttercup Cottage
Horsham Road
Walliswood
Surrey
RH5 5RL
Company NamePelham Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameBostocks Hog Roasts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cambridge House Newdegate Place
Newdegate Street
Nuneaton
Warwickshire
CV11 4EZ
Company NameWoodlands Pine Online Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Victoria Street Business Centre 192
Victoria Street
Grimsby
North East Lincolnshire
DN31 1NX
Company NameThe Sound Of The Walls Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
61 Buckingham Road
London
NW1 4RJ
Company NameWorld Promotions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Riverbank House 1
Putney Bridge Approach
London
SW6 3JD
Company NameFasih Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Sterry Road
Dagenham
Essex
RM10 7PB
Company NameSpectrum Decorating (Nottingham) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43b Plains Road Mapperley
Nottingham
NG3 5JU
Company NameDesign Perception Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Manger House
62a Highgate High Street
London
N6 5HX
Company NameMRC Spf Europe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Heaton House Riverside Drive
Hunsworth Lane
Bradford
West Yorkshire
BD19 4DH
Company NameHealthed Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Marshall Peters Ltd Heskin Hall Farm
Wood Lane, Heskin
Preston
PR7 5PA
Company NameJIM Davidson Enterprises Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Boultons Lane
Redditch
B97 5NY
Company NameMaple Properties Investment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameGSL Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Harscombe House
1 Darklake View
Plymouth
PL6 7TL
Company NameKildara Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bushmoor
Goat Hall Lane
Chelmsford
CM2 8PH
Company NameEuropean Gas Exploration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Company NameEllwood Jury Co Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameProperty Upgrade Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
82 Broomfield
Smethwick
West Midlands
B67 7DR
Company NameBonite's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44 North Crescent
Finchley
London
N3 3LL
Company NameRed Dog Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7a Queens Road
East Sheen
London
SW14 8PH
Company NameShip Power Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49 Manor Drive
Upton
Wirral
CH49 6JE
Wales
Company NameBrenner Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 201 Great Portland Street
London
W1W 5AB
Company NameBKAM Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameABRO Property Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
141 Hoe Street
Walthamstow
London
E17 3AL
Company NameFortnum & Cava Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameOptricks Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Bulley Davey 4 Cyrus Way Cygnet Park
Hampton
Peterborough
PE7 8HP
Company NameCurrency Exchange Site Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration3 years (Resigned 20 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameCurrency Exchange Site Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration3 years (Resigned 20 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameBoston Park Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Windle Hay Cottage Pedley Hill
Adlington
Macclesfield
Cheshire
SK10 4LB
Company NameSimphoni Training Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
57 Nottingham Road
Borrowash
Derby
Derbyshire
DE72 3FL
Company NameEmpty Property Initiative Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameListtwo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameLangis Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameBrompton Brands Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House 124 Finchley Road
London
NW3 5JS
Company NameGarrison Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield Court
Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameH & S Proformance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4c Market Place
Bungay
Suffolk
NR35 1AW
Company NameWimbledon Park College Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ashferns
Sbc House Restmor Way
Wallington
Surrey
SM6 7AH
Company NameReldas Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20 Cotswold Drive
Coventry
West Midlands
CV3 6EY
Company NameBusiness Environment Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameKingsley Cooper Publishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Dashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
Company NameSugar Fingers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
107b Edith Road
London
Greater London
W14 0TJ
Company NameThe Farndon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Grosvenor Street
Chester
CH1 2DD
Wales
Company NameThe Valentine Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameScript Legal Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Rocksons Trocoll House Wakering Road
Barking
Essex
IG11 8PD
Company NameBKK Websites Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
69 Bishop Road
Chelmsford
CM1 1PY
Company NamePetithome Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameHancock Hancock Haulage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
38 Rock Close
Coventry
West Midlands
CV6 7HG
Company NameNeocase Software Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Bishop Fleming Salt Quay House, 4 North East Quay
Sutton Harbour
Plymouth
PL4 0BN
Company NameSuport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
City Gate 17 Victoria Street
St Albans
Herts
AL1 3JJ
Company NameBlue Boar Caterers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameChocolate And Rum Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
70 Exmouth Market
London
EC1R 4PQ
Company NameDenham Kitchens Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10th Floor Amp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Company NameObligo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend
Essex
SS1 2EG
Company NameConstantia Retirement Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
18 Blue Leaves Avenue
Netherne On The Hill
Surrey
CR5 1NU
Company NameNight Shift Graphics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Nelson House 113 Haygreen Road Terrington St Clement
King'S Lynn
Norfolk
PE34 4PU
Company NameDavies Brown Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameMedwave Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment Duration3 days (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
122 New London Road
Chlemsford
Essex
CM2 0RG
Company NameTrentdown Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment Duration1 week (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Riverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Company NameHazelwood Tree Management Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
South Farm Barn
South Farm Lane
Tunbridge Wells
TN3 9JN
Company NameTrodimp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
53 Station Road
Worthing
West Sussex
BN11 1JY
Company NameFirebone Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
226 Camden High Street
London
NW1 8QS
Company NameTrimteam Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Woodhayes Road
Frome
Somerset
BA11 2DG
Company NameZedstorm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameParfair Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broad House
The Broadway
Old Hatfield
Herts
AL9 5BG
Company NameBerryglow Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Broad House
The Broadway
Old Hatfield
Herts
AL9 5BG
Company NameCrown Property Sales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Crown Lettings Office 306 34 Buckingham Palace Road
London
SW1W 0RH
Company NameTreetone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Broad House
The Broadway
Old Hatfield
Herts
AL9 5BG
Company NameJones Safety Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
61 Allesley Hall Drive
Coventry
West Midlands
CV5 9NS
Company NameDuuzra Software International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameGroup Nbt Trustee Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
25 Canada Square
Canary Wharf
London
E14 5LQ
Company NameWorld Cars Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5 North End Road
London
NW11 7RJ
Company NameJean Smart Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Market House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameThe Opus Partnership (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Swarn House
296 High Street
London
W3 9BJ
Company Name8 Bolton Road Rtm Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
8d Bolton Road
London
NW8 0RJ
Company NameEve At Donna Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Harrison North Liberty House 222 Regent Street
London
W1B 5TR
Company NameMenyou UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTechno Trucks Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
13 Queensway South
Hersham
Walton-On-Thames
Surrey
KT12 5QU
Company NameLoyal To None Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
Company NameSarah Calvert Property Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Canbury Mews Sydenham Hill
London
SE26 6TJ
Company NameVimalas Foundation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
112 Morden Road
London
SW19 3BP
Company NameSpecialist Fire Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameGlanz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
49a High Street
Middlesex
HA4 7BD
Company NameEvelyn B Music Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1-5 Exchange Court
Maiden Lane Covent Garden London
London
WC2R 0JU
Company NameDeltastar Nutrients Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
10 Milton Court
Nottingham
Nottinghamshire
NG15 9BD
Company NamePlaypit Games Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 11 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Old Burlington Street
Mayfair
London
W1S 3AD
Company NameIris G Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
19 Cedar Avenue
Camberley
Surrey
GU17 0JE
Company NameDesigner Interiors (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 8500 Metropolitan House 16-18 Circus Road
London
NW8 6PG
Company NameBellafit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 6 22 Roland Gardens
London
SW7 3PL
Company Name57 St Georges Avenue (Management) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
57 St Georges Avenue
London
N7 0AJ
Company NamePlugged Promotions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Senator House 2 Graham Road
Hendon Central
London
NW4 3HJ
Company NameChris Allen Music Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
20 Horsford Road
London
SW2 5BN
Company NameNAVA (Systems) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameZipshop Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 Back Lane Duddon
Chester
Cheshire
CW6 0EZ
Company NameThe Metal Clay Association
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 Broadway Court
High Street Chesham
Buckinghamshire
HP5 1EG
Company NameDylanmae Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
21 Bedford Square
London
Greater London
WC1B 3HH
Company NameInvisible Green Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Myfanwy Cross Drove Warboys
Huntingdon
Cambs
PE28 2UQ
Company NameAma Stage & Set Builders Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
9 Bramley Croft, Tower Road
Hindhead
Surrey
GU26 6ST
Company NameRed East Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Monaghan House Claredon Street
Hyde
Cheshire
SK14 2EP
Company Name74 Bradshaw Road Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
36 Hallbridge Gardens Astley Bridge
Bolton
Greater Manchester
BL2 8UT
Company NameNorth Sea Ventures Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Balfour House Unit 206
741 High Road
North Finchley
London
N12 0BP
Company NameChoice Wise International Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 1 Westbank Road, Llay Ind Estate
Llay
Wrexham
LL13 0PZ
Wales
Company NameLamb Property Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Old Chapel Main Road, Alvescot
Bampton
Oxfordshire
OX18 2PU
Company NameSpeed Manufacturing & Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kingham Chambers 3-5 Nelson Street
Liverpool
Merseyside
L1 5DW
Company NameChicken Soup Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
17 Glasshouse Studios
Fryern Court Road Burgate
Fordingbridge
Hampshire
SP6 1QX
Company NameSweetsmile Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Azure, 2nd Floor Unit 4 The Exchange
Brent Cross Gardens
London
NW4 3RJ
Company Name(SS) Rae Productions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Market House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameHannah Trading (786) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Company NamePrimus Tel Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
422 Green Lane
Ilford
Essex
IG3 9JX
Company NameOne Degree North Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
135 High Street
Slough
Berks
SL1 1DN
Company NameEurope Retail Connection Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Manfield House, 2nd Floor
1 Southampton Street London
Greater London
WC2R 0LR
Company NameFacio Direct Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameRIO Micropower Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Century House South
North Station Road Colchester
Essex
CO1 1RE
Company NameForbidden City Treasures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Wong & Co 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameIAW HR Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
8 Dorchester Road
Northolt
Middx
UB5 4PA
Company NameGreentherm Environmental Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Units D10 & D11
Romford Seedbed Centre Davidson Way
Romford
RM7 0AZ
Company NameStewart Jacobs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
104 Southover Southover
London
N12 7HD
Company NameWescott Logistics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2 Garden Cottages High Street
Colnbrook
Berkshire
SL3 0LZ
Company NameAngevin Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Suite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Company NameThe Tytherleigh Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameGourmet Scoffs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
9 Terrace Walk
Bath
BA1 1LN
Company NamePowerboat Gp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
14 Soho Square
Soho
London
W1D 3QG
Company NameMenzies Energy Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameFHC (Margate) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NamePivotal Corporate Real Estate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Daubeney Hall Farm Lower Hall Lane
Sharrington
Melton Constable
Norfolk
NR24 2PQ
Company NameProject Quality Consultancy Yorks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Hlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameFHC1 (Margate) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Enterprise House 21 Buckle Street
London
E1 8NN
Company NameDR. Mousseigne's Medical Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2nd Floor
201 Great Portland Street
London
W1W 5AB
Company NameChristians In The Market Place
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
15 North Audley Street
Mayfair
London
W1K 6WZ
Company NameNetwork Plan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
23 South Drive
Ferring
West Sussex
BN12 5QU
Company NamePPDM Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Delta Place Bespoke Tax Accountants
27 Bath Road
Cheltenham
GL53 7TH
Wales
Company NameMSK Driving Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
117 Chewton Street
Eastwood
Nottingham
NG16 3JQ
Company NameHatsway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Old Cross House
Old Cross
Hertford
SG14 1RB
Company NameGravemill Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
41 Chalton Street
London
Greater London
NW1 1JD
Company NameFenderbay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Ground Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameLodgeminx Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
64 Charlotte Street
London
W1T 4QD
Company NameCloudwish Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 week (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10-14 Accommodation Road
Golders Green
London
NW11 8ED
Company NameWest Translations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Ec1a Business Exchange
80-83 Long Lane London
London
EC1A 9ET
Company NamePr Alpha Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Hlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameJBJ Maintenance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
1a Harford Drive
Watford
WD17 3DQ
Company NameMurchison Capital Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
39 Ravensbourne Road
Aylesbury
HP21 9TG
Company NameLeeftail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameDavid McLachlan Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive Bourne End
Buckinghamshire
SL8 5YS
Company NameLloyd John Enterprises Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Havering Well
Rush Green Road
Romford
RM7 0QA
Company Name1 Stop Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
65 Foyle Drive
South Ockendon
Essex
RM15 5LT
Company NameMPS Sweepers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
13a Woden Road West
Wednesbury
West Midlands
WS10 7SF
Company NameCentral London Recruitment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Office 306 34 Buckingham Palace Road
London
SW1W 0RH
Company NameCentral London Recruitment Agency Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Office 306 34 Buckingham Palace Road
London
SW1W 0RH
Company NameBusiness Environment Highgate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameAA Help Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
733 Fieldend Road
Harrow
Middlesex
HA4 0RJ
Company NameA Tribe Called Next Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
First Floor, Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameNewco February 2016 One Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
York House
Empire Way
Wembley
Middlesex
HA9 0FQ
Company NameZaceva Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
19 Bishops Road
Cleeve
Bristol
BS49 4NQ
Company NameZISS Gallery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
88 Edgware Way
Edgware
Middx
HA8 8JS
Company NameVeneto's Best Bubbles Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Northside House Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameMora Fashions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2nd Floor
201 Great Portland Street
London
W1W 5AB
Company NameMetropolitan Rescue Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
142 Pinner Road
Harrow
Middlesex
HA1 4JE
Company NameGoldman Parkinson Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameNaturalac Nutrition (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameTattoos 4 Kids Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Trudgeon Halling
The Platt
Wadebridge
Cornwall
PL27 7AE
Company NameVolta Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
189 Hammersmith Grove
London
W6 0NP
Company NameTick Digital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Maybrook House
97 Godstone Road
Surrey
CR3 6RE
Company NameDonald's Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Waterside Court
Falmouth Road
Penryn
Cornwall
TR10 8AW
Company NameNoodle Express (New Malden) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Wong & Co 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameBowel Innovations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameLm (London) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Warwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Company NameStour Business Support Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bounds Farm Hungerdown Lane
Ardleigh
Colchester
CO7 7LZ
Company NameSickies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
1-5 Exchange Court
Maiden Lane Covent Garden Covent Garden
London
WC2R 0JU
Company NameMinute Film Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
7 Great Horwood Road
Winslow
Bucks
MK18 3LY
Company NameMaxidin (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameVietnam Oriental Restaurant Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Wilder Coe Llp Oxford House Campus Six
Caxton Way
Stevenage
Herts
SG1 2XD
Company NameATS Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
25 Higher Audley Street
Blackburn
BB1 1DH
Company NameThe Event Centre Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
1st Floor, Westgate House
Hale Road
Altrincham
WA14 2EX
Company NameEstate Security Essex Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Vidor
Honiley Avenue
Wickford
Essex
SS12 9JE
Company NameKixas & Thensome Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
CT1 3DN
Company NameB A Mechanical Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
24 Pinfold Close
Repton
Derby
DE65 6FR
Company NameThe Cottage Inn Pub Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Tat Bank Road
Oldbury
West Midlands
B69 4NB
Company NameFast Cars Body Shop Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Rear Of 189 Tat Bank Road
Unit 1
Oldbury
West Midlands
B69 4ND
Company NameLindhill Residential Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameCBN Financial Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
CW6 0AT
Company NameEngineering Service Products (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameACD Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Waverley House
7-12 Noel Street
London
W1F 8GQ
Company NameOpaltrend Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameHilltalk Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Dolphin House
Market Place
Diss
Norfolk
IP22 4JT
Company NameHagon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Peael Assurance House
319 Ballards Lane
London
N12 8LY
Company NameARON Corporation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameHarcourt Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Cobblestones
Charmouth
Bridport
DT6 6RD
Company NameH Mills & Sons (Developments) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Broad House
The Broadway
Old Hatfield
AL9 5BG
Company NameBarcaz Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
22 High Street
Epworth
Doncaster
DN9 1ET
Company NameFaheem Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
24 Freer Road
Aston
Birmingham
B6 6ND
Company NameBalass Engineers & Designers Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
6 Dane Road
Southall
UB1 2EA
Company NameKCP Enterprise Consulting Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
7 Custom House Reach
Odessa Street
London
SE16 7LX
Company NameK And M Coldstores Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10a East Park Street
Chatteris
PE16 6LD
Company NameVolutec Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Cedar Coach House
Church Road
Windlesham
Surrey
GU20 6BL
Company NameDe Legibus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameFendtwist Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration4 days (Resigned 10 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Flat 55 Landau Apts
72 Farm Lane
London
SW6 1QA
Company NameFurzewood Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Mha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Company NameArm Sovereign Asset Recovery Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration3 months (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameThe Fabulous Experience Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration3 months (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
46-54 High Street
Ingatestone
Essex
CM4 9DW
Company NameWakeboard Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Suite 7 Elstree House
Elstree Way
Borehamwood
Hertfordshire
WD6 1SD
Company NameGloryhome Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
18 Hand Court
High Holborn
London
WC1V 6JF
Company NameMalden Equine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration3 months (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameLadymount Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration1 week (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Number 1 Regis Road
London
NW5 3EW
Company NameSWBT Property Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Clifton Heights
Triangle West
Clifton
BS8 1EJ
Company NameSmithcorp (Portishead) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Bristol North Baths Gloucester Road
Bishopston
Bristol
BS7 8BN
Company NameStealth Acquisitions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
3rd Floor
167 Fleet Street
London
EC4A 2EA
Company NameJ M Halliday Construction Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
43 Devoke Close
Huntingdon
PE29 6XE
Company NameRed Continent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
4 Saturn Close
Leighton Buzzard
LU7 3UU
Company NameCecil Care Homes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Rhydlafar Farm
Llantrisant Road
Cardiff
CF5 6JH
Wales
Company NameDish Restaurants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
The Old Court House
Fish Hill
Royston
Hertfordshire
SG8 9XT
Company NameEuropean Field Marketing Partners Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Tanners Lane
Adderbury
Oxon
OX17 3ET
Company NameBillingshurst Building & Roofing Supplies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Bernard Brace 52
Smithbrook Kilns
Cranleigh
GU6 8JJ
Company NameDesign Solutions (Kent) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
219 Wincheap
Canterbury
CT1 3TT
Company NameG L Commercials Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10a East Park Street
Chatteris
PE16 6LD
Company NameGa Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2nd Floor
201 Great Portland Street
London
W1W 5AB
Company NameThe London Centre Of Permanent Make Up Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NamePm Projex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Units 16-18 The Boscombe Centre
Mills Way
Amesbury
Wiltshire
SP4 7SD
Company NameVideo Convergence Forum Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
SL8 5YS
Company NameLandmark Properties (South) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameVirtue Fusion Development Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameK & F Plastering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NamePacked Out Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Clarendon House 117 George Lane
South Woodford
London
E18 1AN
Company NameSidspeed Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
28a The Green
Bilton
Rugby
Warwickshire
CV22 7LY
Company NameCBN Utilities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
CW6 0AT
Company NameCBN Legal Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
CW6 0AT
Company NameAlpharidge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O A R Insolvency
PO Box 797, 51 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 9NE
Company NamePotato Powered Games Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
St. Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
Company NameDigital Music Interactive Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Company NameCrimsonhaze Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10/14 Accommodation Road
London
NW11 8ED
Company NameDearsmoke Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameBluerage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
8 Stone Buildings
Lincoln'S Inn
London
WC2A 3TA
Company NameAgedrift Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Crawfield Farm
Wades Mill Road
Ware
Hertfordshire
SG12 0EX
Company NameIlford Bowling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameSeward (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Arcadia House Maritime Walk
Ocean Village
Southampton
SO14 3TL
Company NameFrench Country Living Antiques Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameSobelair UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
66 Broomfield Road
Chelmsford
CM1 1SW
Company NameSt Michael's Management Company (Folkestone) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
11 Kingston Avenue
Leatherhead
KT22 7HY
Company Name7 Spice Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
16-18 The Boscombe Centre
Mills Way Amesbury
Salisbury
Wiltshire
SP4 7SD
Company NameThe East Peckham Tandoori Restaurant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Bernard Brace Fcca
52 Smithbrook Kilns
Cranleigh
GU6 8JJ
Company NameWCR Vehicle Hire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
7-8 Conduit Street
London
W1S 2XF
Company NameDatatronic Idsystems Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
First Floor, Suite 1a, Rossett Business Village Llyndir Lane
Rossett
Wrexham
LL12 0AY
Wales
Company NameBrightwave Design & Build Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
76 Wood End Gardens
Northolt
Middlesex
UB5 4QL
Company NameSea Of Spice Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
204 West Street
Fareham
PO16 0HF
Company NameHolidays & Handbags Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Blenheim House
56 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameStephen Davis Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
3chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
Wd23 1l
Company NameCBN Wills Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameWhitecity China Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Broughton Tuite Tan & L M Wong Bentima House
168-172 Old Street
London
EC1V 9BP
Company NameTeal Energy South Eastern Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Company NameSunningdale Assets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameBlack Box IT Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
11 Wingfield Close
New Haw
Addlestone
Surrey
KT15 3BX
Company NameAffiliate Finance Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Athene House
86 The Broadway
London
NW7 3TD
Company NameWoodland And Happy Films Pty Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBest Thurston Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
266 Norwood Road
West Norwood
London
Greater London
SE27 9AJ
Company NameA G L Transport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-2 Heritage Park Hayes Way
Cannock
Staffordshire
WS11 7LT
Company NameInternational Centre For Consultancy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
282 Harrow Road
London
W2 5ES
Company NameSnaketear Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameSoonafter Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameECP Capital Advisors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
65 Petty France
London
SW1H 9EU
Company NameBryant Harvey Partnership Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameRuth Dancer International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Reef Cottage Bosham Lane
Bosham
Chichester
West Sussex
PO18 8HT
Company NameDc Design Studio Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameSustainable Alternative Energy Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameCobalt Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameBowmans Court Management Company Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 2 Bowmans Court
Watling Street
Dartford
Kent
DA2 6EG
Company NameWessex Steel Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
63 Clapham Common North Side
London
SW4 9SB
Company NameLarto Medical Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 The Pastures
Beardwood
Blackburn
Lancashire
BB2 7QR
Company NameTutor Agents Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 2, Tagwright House
35 Westland Place
London
Greater London
N1 7LP
Company NameStewart Grays Designs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
53 Ainger Road
London
NW3 3AH
Company NameSt Mirren Homes (Croft Villas) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration6 days (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Rothschild Road
London
W4 5HT
Company NamePure Sound Music Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Frost Group Limited, Court House
The Old Police Station, South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BS
Company NameK C P Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Ashfields
Pitsea
Basildon
Essex
SS13 1HR
Company NameFly Loveair Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
Company NameKiloframe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration4 months (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Old Change House
128 Queen Victoria Street
London
EC4V 4BJ
Company NameD-Day Landing Tours Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 High Street
Little Chesterford
Saffron Walden
Essex
CB10 1TU
Company NameMobile Platform Hire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hill & Coles Farm London Road
Flamstead
St Albans
Hertfordshire
AL3 8HA
Company NameDe5Asept Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameThe Moghul Brasserie Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor Union Building
51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NamePlatewave Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Greater Manchester
M3 5JZ
Company NameH K Chinese Takeaway Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 Rumbridge Street
Totton
Southampton
SO40 9DR
Company NameSurfside Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Cg&Co, Greg'S Building
1 Booth Street
Manchester
M2 4DU
Company NameSurrey Power Flush Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Sunna Gardens
Sunbury-On-Thames
Middlesex
TW16 5EE
Company NameBrice Medical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameCoretrip Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7-8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameChrist The Redeemer's Friends Trust - Disaster Relief
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
15 North Audley Mayfair
London
W1K 6WZ
Company Name28 Ebbsfleet Road Freehold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Ebbsfleet Road
London
NW2 3NA
Company NameGalileo Capital Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameMy Relocation London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameAcomms Installations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 The Apex
Oundle Road
Peterborough
PE2 8AT
Company NameVasconcellos Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 The Avenue
Wembley
Greater London
HA9 9QJ
Company NameSpin Master Northeast Europe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Riverhead House
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameFamily Practice Contact Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Laureens Walk
Nevill Road Rottingdean
Brighton
Sussex
BN2 7HG
Company NameNileway Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 First Floor Brook Business Park
Cowley Mill Road
Uxbridge
UB8 2FX
Company NameS R M Plumbing Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameN-Genius Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor, Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameIslebrand Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
300 City Road
London
EC1V 2PW
Company NameKarlie (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1345 High Road
Whetstone
London
N20 9HR
Company NameKAZ (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1345 High Road
Whetstone
London
N20 9HR
Company NameMinitrend Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Old Change House
128 Queen Victoria Street
London
EC4V 4BJ
Company NameEverstay Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Company NameGarmentec Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Style Building Nunnery Drive
Parkway Industrial Estate
Sheffield
South Yorkshire
S2 1TA
Company NameBM Civil Engineering Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameMohammadi Trust
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26-36 Hartopp Road
Birmingham
West Midlands
B8 1TE
Company NamePortal International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameEideal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
35 New England Road
Brighton
East Sussex
BN1 4GG
Company NamePinkster & Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameB & J Pagan Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
61 Albert Street
Rugby
Warwickshire
CV21 2SN
Company NameTomaxlie Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Company NameRiverleaf Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Bendles Cottages
Upper Clatford
Andover
Hampshire
SP11 7QE
Company NameTortin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Holcombe Chapel
Longleat Lane Holcombe
Radstock
Somerset
BA3 5DX
Company NameUrsula Lake Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4a Frogmore
London
SW18 1HJ
Company NameInspired Television Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Fore Street
Framlingham
Suffolk
IP13 9DY
Company NameProjection Technologies International (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Gordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
Company NameNew School Wines Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Barkers Field
Long Clawson
Melton Mowbray
Leicestershire
LE14 4PL
Company NameTopline Wholesale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pool Bank
Kelsall Road
Tarvin
Cheshire
CH3 8JD
Wales
Company NameClub Parfum Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor, Lincoln House
300 High Holborn
London
WC1V 7JH
Company NameGurkenland Investment Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
120 Collinwood Gardens
Gants Hill
Ilford
Essex
IG5 0AL
Company NameOberbilk Investment Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
120 Collinwood Gardens
Gants Hill
Ilford
Essex
IG5 0AL
Company NameUrban Investors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Branksome Court 5 Western Road
Canfor Cliffs
Poole
BH13 7BD
Company NameWhy Numbers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Station Road West
Oxted
Surrey
RH8 9EP
Company NameTANA & Tannant Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5a Marsh Mill Village
Fleetwood Road North
Thornton-Cleveleys
FY5 4JZ
Company NameNapier Hammond Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Harrison North Liberty House
222 Regent Street
London
W1B 5TR
Company NameM & A Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Vallance Hall Lincroft Consulting
Hove Street
Hove
East Sussex
BN3 2DE
Company NameMerepress (Bury) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameBoutique Bridal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 West Street Business Park
West Street
Stamford
Lincolnshire
PE9 2PL
Company NameKAY Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration6 days (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameLocality Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameJdbglobal Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Woodlands Way
Tarporley
Cheshire.
CW6 0TP
Company NameG & P 2010 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor Coin House Gees Court
St Christophers Place
London
W1U 1JA
Company NameBrown Davies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameSubtle Slimming Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Seaview Heights
Walton On The Naze
CO14 8ET
Company NamePhoenix Wholesalers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameNiagara Dispensing Technologies International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameSam C Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 High Street
Baldock
Hertfordshire
SG7 6AZ
Company NameEurown Energy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Offices 4 & 5
5 White Street Pemberton
Wigan
WN5 8JW
Company NameMalaika Promotions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Simon Close
Attleborough
Nuneaton
Warwickshire
CV11 4JR
Company NameVolume Two Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameTomlin & Vincent Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 05 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameReflex Commercial Property Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AS
Company NameWithrington Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
162-164 High Street
Rayleigh
Essex
SS6 7BS
Company NameAttello Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sterling Ford, Centurion Court
83 Camp Road
St. Albans
Herts
AL1 5JN
Company NameDiverent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration2 months (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Leigh Street
London
WC1H 9EW
Company NameRatefind Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameCPAY Financial Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
26-28 Hammersmith Grove
London
W6 7AW
Company NameBoremate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
615 The Shrier
Arboretum Place
Barking
Essex
IG11 7GU
Company NameAcecharm Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Abbots Place
London
NW6 4NP
Company NameRed Sea Freight Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Company NameP L Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Stone Buildings
Lincoln'S Inn
London
WC2A 3TA
Company NameROCE Projects Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Park Avenue
Wraysbury
Berkshire
TW19 5EU
Company NameEcotech Recycling UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameCulture Odyssey Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Farm
Whaddon Road
Milton Keynes
MK17 0EG
Company NameJFS It Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16-18 The Boscombe Centre
Mills Way Amesbury
Salisbury
Wiltshire
SP4 7SD
Company NameNewtide Records Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Duke Street
London
W1U 3EH
Company NameG & H Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
56 Manchester Road
Altrincham
WA14 4PJ
Company NameAffordable Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Bkl Llp
35 Ballards Lane
London
N3 1XW
Company NameBarking & Dagenham Community Tennis Club Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 Wharf Road
Brentwood
Essex
CM14 4RE
Company NameCDE (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameFaysal Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite A, First Floor Basilica House
334 Southend Road
Wickford
Essex
SS11 8QS
Company NameSRP Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
37 Manor Road
Farnborough
Hampshire
GU14 7HJ
Company NameRglovell Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16-18 The Boscombe Centre
Mills Way Amesbury
Salisbury
Wiltshire
SP4 7SD
Company NamePSV Plant Hire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameA Star Global UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rocksons Suite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
Company NameApex Recruitment (South East) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameHere Dear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameMamarim Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameDrayton Recycling Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Kitchener House
Warwick Road
West Drayton
Middlesex
UB7 9BS
Company Name38 Palatine rd Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Manchester Road
Burnley
Lancashire
BB11 1HJ
Company NameJAYS Court Management Rtm Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Efford Park Milford Road
Everton
Lymington
Hampshire
SO41 0JD
Company NameRed X Products Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTCCG Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameBig Blind Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
601 International House 223 Regent Street
London
W1B 2QD
Company NameTaylor Hammond Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Harrison North
222 Regent Street
London
W1B 5TR
Company NameMakateb Business Centres UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Harrison North
222 Regent Street
London
W1B 5TR
Company NameKevin Munslow Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameFaymus Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite A, First Floor Basilica House
334 Southend Road
Wickford
SS11 8QS
Company NameO' Sullivan Eye Clinic Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor 37 Frederick Place
Brighton
BN1 4EA
Company NameIsidora Marco Atelier Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
246-248 Great Portland Street
London
W1W 5JL
Company NameRainbow Fruits Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
Heron House 109 Wembley Hill Road
Wembley
Middlesex
HA9 8DA
Company NameLees Consultants Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
61 Albert Street
Rugby
Warwickshire
CV21 2SN
Company NameRealworth Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration4 days (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameTrialbeat Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameRulestay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
84 Harpenden Road
Manor Park
London
E12 5HN
Company NameThe Lakeside Hammers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameDayriver Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTunereel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameGreenhoof Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameWavevend Communications Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Brickkiln Row
Bowden
Altrincham
WA14 3EL
Company NameRainbow Fruit & Veg Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
Heron House 109 Wembley Hill Road
Wembley
Middlesex
HA9 8DA
Company NameLeadership Works Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Whittles The Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
Company NameGarcia & Sykes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameWSI Business Sense Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Warren Lodge Park Farm
St. Osyth
Clacton-On-Sea
Essex
CO16 8HG
Company NameOrchard Healthcare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor, Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameM2 Joinery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
120 Collinwood Gardens
Gants Hill
Ilford
Essex
IG5 0AL
Company NameLuton Health Collaborative Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
322 Crawley Green Road
Luton
LU2 9SB
Company NameZumbawear UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameMarcus Motors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameWorld Is Your Oyster Festival Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameWaldo Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameWood Ovens Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
West Central House West Central Business Park
Runcorn Road
Lincoln
LN6 3QP
Company NameCrown Brands (International) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mill Stream Stables Station Road
Little Kimble
Aylesbury
Buckinghamshire
HP17 0XN
Company NameCarbon Guerrilla Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameRMK International Art (UK) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 4 Bede House
Manor Fields
London
SW15 3LT
Company NameEMOD Project Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameHart Financial Consultancy Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Drake Building 15 Davy Road Plymouth Science Park
Derriford
Plymouth
Devon
PL6 8BY
Company NamePaul Beaumont Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameDoormark Entrance Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameRegulus Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameJ Mair Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NamePWM 2010 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
91 Gower Street
London
WC1E 6AB
Company NameFourfit Leisure Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
81 Station Road
Marlow
Bucks
SL7 1NS
Company NameConcertia Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Firgarth
Yester Park
Chislehurst
Kent
BR7 5DG
Company NameLGR Social Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameUK Public Affairs Council
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
75 The Chase
London
SW4 0NR
Company NameWoodcraft Flooring Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
124 Princes Gardens
London
W3 0LJ
Company NameTenwonders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Wilberforce Road
Coxheath
Maidstone
Kent
ME17 4HD
Company NameCannon Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameMy Travel Surprise Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
HA4 7BD
Company Name11 Graham Road Ra Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameMarnik Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Curzon Road
Weybridge
Surrey
KT14 8UW
Company NameGrove Facilities And Maintenance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Guardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameAbility Professional Care Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Overy Street
Dartford
Kent
DA1 1UP
Company NameMorpeth Brunning Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fairfield House Old Stowmarket Road
Woolpit
Bury St. Edmunds
Suffolk
IP30 9QS
Company NameCitylounge Ventures Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameInteractive Business Advisory Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameJ H Inventory Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameDesigno Marketing Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameZpaul's Auto Repairs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
223 Fencepiece Road
Chigwell
Essex
IG7 5EB
Company NameLimesour Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Studio
Partingdale Lodge, Partingdale Lane, Mill Hill
London
NW7 1NS
Company NameThe Crime Club.Tv Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
47 Farringdon Road
London
EC1M 3JB
Company NameMacVicarink Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One Eleven
Edmund Street
Birmingham
West Midlands
B3 2HJ
Company NameStarstream Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
31 Sackville Street
London
W1S 3DZ
Company NameERNO Laszlo (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Two Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GA
Company NameStandby Power Systems (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
67 High Street
Chobham
Woking
Surrey
GU24 8AF
Company NameThomas And Jarvis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Causeway Farm House
The Causeway Steventon
Abingdon
Oxfordshire
OX13 6SQ
Company NameStorm Land And Estates Management Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7a Addington Place
Ramsgate
Kent
CT11 9JG
Company NameStorm Land And Estates (II) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7a Addington Place
Ramsgate
CT11 9JG
Company NameStorm Homes (II) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7a Addington Place
Ramsgate
CT11 9JG
Company NameSf Technologies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273 - 287 Regent Street
London
W1B 2HA
Company NameRent A Vehicle Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
13a Woden Road West
Wednesbury
West Midlands
WS10 7SF
Company NameEncompass Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameElmwood Seeds Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Clocktower Clocktower Square
St George'S Street
Canterbury
Kent
CT1 2LE
Company NameLBK Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameMartin Tyson Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Church Farm Cottages
Heversham
Milnthorpe
LA7 7EL
Company NameEuropean Portrait Studios Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameYummy Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameBourne Independent Assessments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Foster Gardens
Winson Green
Birmingham
B18 5DJ
Company NamePink Partnership Accountants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31 Rushwood Close
Walsall
WS4 2HS
Company NameContinental Recruitment Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
75 Craythorne Avenue
Handsworth Wood
Birmingham
B20 1LR
Company NameApocalypso Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Clintons 55 Drury Lane
Covent Garden
London
WC2B 5RZ
Company NameArmajaro Trading Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
51-52 Frith Street
London
W1D 4SH
Company NameJd Property & Electrical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Winchester Street
Farnborough
Hampshire
GU14 6AJ
Company NameLaurel International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameClosed Doors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameFuturefile Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Parker Road
Colchester
CO4 5BE
Company NamePietro Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor Allan House
10 John Princess Street
London
W1G 0AH
Company NameBrandsure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration2 days (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameBlue Sky Scenography Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor - New Penderel House
283-288 High Holborn
London
WC1V 7HP
Company NameBluetopia Ocean Revival Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameTreatstate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NamePeacemind Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment Duration3 months (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
81 Station Road
Marlow
Bucks
SL7 1NS
Company NameSGP Lighting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameWilben London Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameHart Wealth Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16-18 The Boscombe Centre
Mills Way Amesbury
Salisbury
Wiltshire
SP4 7SD
Company NameHart Financial Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Canada Square
London
E14 5GL
Company NamePhoenix Fashion Clothes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Wong & Co. 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameYum Yum Diner Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Wong & Co. 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameLavalight Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration6 days (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameRed Solar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Monaghan House
Clarendon Street
Hyde
Cheshire
SK14 2EP
Company NameKite Related Design Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
107 Kenton Road
Harrow
Middlesex
HA3 0AN
Company NameBagatel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1a Lambeth Road
Croydon
Surrey
CR0 3LS
Company NameFHI Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameEden Topco Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
200 Brook Drive
Green Park
Reading
RG2 6UB
Company NameCellarvie Wines Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameVintage Watch Store Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Wessex Gardens
London
NW11 9RT
Company NameEvecharm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration6 days (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44 Saville Close
Hinckley
Leicestershire
LE10 1SZ
Company NameRJBP Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration12 months (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Suite
2 Hillside Business Park
Bury St Edmunds
Suffolk
IP32 7EA
Company NameSunchirp Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Farm Street
London
W1J 5RD
Company NameP A James Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Hala Crescent
Lancaster
LA1 4PT
Company NameThe Studio (Interior Design) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameRoll And Rock Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameWatersurf Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 2 Stanton Lacey
No 4 Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA
Company NameAJS Collaboration Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Claremont Bank
Shrewsbury
Shropshire
SY1 1RW
Wales
Company NameDeepwood Developments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 39 Glenmore Business Park
Telford Road
Salisbury
Wiltshire
SP2 7GL
Company NameTang's Imperial Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Lower Stone Street
Maidstone
Kent
ME15 6LX
Company NameEurope 8 Ma UK Trading Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Broomfield Road
Beckenham
Kent
BR3 3QD
Company NameFerris Recovery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Killigrew Street
Falmouth
Cornwall
TR11 3PP
Company NameStar Services (Southern) Holdings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 39 Glenmore Business Park
Telford Road
Salisbury
Wiltshire
SP2 7GL
Company NameStar Services Contracting Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 39 Glenmore Business Park
Telford Road
Salisbury
Wiltshire
SP2 7GL
Company NameDevelopment For Success Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NamePeter Horn Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameBlah Blah Blah Clothing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Melton Cottage
Heath
Wakefield
West Yorkshire
WF1 5SN
Company NameBeth Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ryebrook Studios
Woodcote Side
Epsom
Surrey
KT18 7HD
Company NameContain Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Healthaid House 1st Floor
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameAchieve Training Consultants Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Barnes Cooper Ltd 1st Floor
Great Western House
Boundary Lane, Saltney
Chester
CH4 8RD
Wales
Company NameStart Smiling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Englestede Close
Handsworth Wood
Birmingham
West Midlands
B20 1TG
Company NameBig Tex Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Queen'S Gate
London
SW7 5EL
Company NameBWS It Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NamePhoenixc Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
54 Kingsley Avenue
Camberley
Surrey
GU15 2NB
Company NamePremier Joinery & Interiors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameMcLaren Contractors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameGas Network Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Company NameEmma's Wrappers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameContractor Management Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Company NameTed's Rubbish Clearance & Removals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Moor Lane
Torquay
Devon
TQ2 8NU
Company NameN & Y Brothers (Civil & Structural Engineers) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80 Lathom Road
London
E6 2DX
Company NameHazelfire Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration1 year (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameBraidmile Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Farm Street
London
W1J 5RD
Company NameQuilltire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Faraday Road
Guildford
Surrey
GU1 1EA
Company NameBelmont Premier Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Fisher Berger & Associates Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameSonas Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middx
HA3 0AN
Company NameDecorum-Rent Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regus 29th Floor
One Canada Square
Canary Wharf
London
W14 5DY
Company NameJade Batna Healthcare Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5, Longs Business Centre 232 Fakenham Road
Taverham
Norwich
Norfolk
NR8 6QW
Company NameBidiversity Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Studio 202 30 Red Lion Street
Richmond
Surrey
TW9 1RB
Company NameBedienbar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Penderel House - 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameThe Outbuildings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bodrida Bach
Llangaffo
Gaerwen
LL60 6NH
Wales
Company NameHoulton Trust Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameIrvins Restaurant Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameJ-Shaw Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
260-268 Alex House
Chapel Street
Salford
Manchester
M3 5JZ
Company NameAIV Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameBusiness Environment Hatton Garden Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameTreacletrip Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
128 Osborne Road
Pontypool
Gwent
NP4 6LT
Wales
Company NameEtility Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire Business Centre
Works Road
Letchworth Garden City
Hertfordshire
SG6 1GJ
Company NameBusiness Environment Lime Street Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameRocketspark Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 01 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameLimeberry Training Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameMcBains Cooper Usa Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor 26 Finsbury Square
London
EC2A 1DS
Company NameEveractive International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273 - 287 Regent Street
London
W1B 2HA
Company NameThe Bread People Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 11 The Cromwell Centre
Coppen Road
Dagenham
Essex
RM8 1HJ
Company NameMerlins Wish Foundation
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameYaleplan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
39b 39b York Road
Hartlepool
TS26 8AH
Company NameTwigpost Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 19 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3 The Quadrant
Warwick Road
Coventry
West Midlands
CV1 2DY
Company NameSafeclass Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 2 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameWellspent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years after company formation)
Appointment Duration12 months (Resigned 27 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5th Floor North Side
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Company NameEarnest Knight Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
51 Eastmead Avenue
Greenford
UB6 9RD
Company NameAimtime Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 03 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Ideal Corporate Solutions Limited
Lancaster House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Company NameEditcharm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 6 months after company formation)
Appointment Duration12 months (Resigned 27 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameC.T. London Building Construction (New Millenium) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameSTG Infotech Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration3 years (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameKitechase Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years after company formation)
Appointment Duration2 years, 5 months (Resigned 09 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Company NameSino- UK De- Desertification Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (2 years, 10 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
83 Cambridge Street
London
SW1V 4PS
Company NameCrosswheel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameHalebrand Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Fetcham Park House Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HD
Company NameLightcase Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameBondguide Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameVillarise Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameVetomark Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameFlightdeal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameZealgrange Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameAmberzone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Suite 2g Premier House Holmes Road
Halifax
Sowerby Bridge
West Yorkshire
HX6 3LD
Company NameMas Bathrooms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
203 Alum Rock Road
Birmingham
West Midlands
B8 1EU
Company NameSpacerange Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameOpenwheel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 21 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Wharf
Wharfdale Dale Road
Birmingham
B11 2DA
Company NameGlbedraft Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameHopemark Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameTalkfield Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameKindbrand Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameImpdale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameYaleguide Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
16 Ball Court
1 Colindale Avenue
London
NW9 5DX
Company NamePilotnote Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameOpenpress Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameWorldpride Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameHerontrade Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameHoldsworth One Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
44 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5JF
Company NameNerochoice Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameGradestore Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameBuildacre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameSwiftfield Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameInsidecare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameDalebrand Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 24 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameWallnote Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameQuillsound Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameNdjock Company Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 6 months after company formation)
Appointment Duration1 year (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
NW1 1JD
Company NameTruesteps Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameWeldbray Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (2 years, 7 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameWeldbray Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (2 years, 7 months after company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameSandytree Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 25 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
11 Pelham House Mornington Avenue
London
W14 8SP
Company NameSlatepress Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (Resigned 10 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameBasset & Gold Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (Resigned 17 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Harrisons Business Recovery & Insolvency London Limited
Westgate House 9 Holborn
Holborn
London
EC1N 2LL
Company NameHostsave Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 14 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2NX
Company NameIslenet Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (Resigned 01 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middx
HA1 2AW
Company NameLadymore Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 4 months after company formation)
Appointment Duration7 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameOpticfield Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (4 years, 2 months after company formation)
Appointment Duration7 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameCheshire Home Interiors Online Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 8 months after company formation)
Appointment Duration7 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameStagegold Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 4 months after company formation)
Appointment Duration7 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameVentable Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 7 months after company formation)
Appointment Duration7 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameCathy McGettigan Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NamePyrus Retail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameBrytegreen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Church Street
Burnham
Slough
SL1 7HZ
Company NameBalena Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameWaderoll Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 2 Harold Street
Oldham
Lancashire
OL9 6BB
Company NameBN Aerocomponents Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bembridge Airport
Bembridge
Isle Of Wight
PO35 5PR
Company NameLithium Mineral Services (UK) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
B&C Associates Limited
Concorde House Grenville Place Mill Hill
London
NW7 3SA
Company NameBladegrain Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Albemarle Street
Mayfair
London
W1S 4HP
Company NameTazeem Buffet Lounge Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
271 St Albans Road
Watford
Herts
WD24 5BJ
Company NameA J Reynolds Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Sevenoaks Road
London
SE4 1RE
Company NameSilver Boorge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
76 Beaumont Road
Cambridge
CB1 8PZ
Company NameElite Staffing UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit T5 Bretton Street Enterprise Centre
Bretfield Court
Dewsbury
West Yorkshire
WF12 9BG
Company NameTotal Access Solutions (Halstead) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Mountbatten Road
Sudbury
Suffolk
CO10 1YY
Company NameSaatch Business Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
337 Bath Road
Slough
Berkshire
SL1 5PR
Company NameJoubert Global Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (5 years after company formation)
Appointment Duration2 years, 6 months (Resigned 13 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
4-5 Park Place
Mayfair
London
SW1A 1LP
Company NameBlue Square Divisions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Pitt Street
Barnsley
S70 1BB
Company NameRajcc5 Recycling Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Main Street
Great Glen
Leicester
LE8 9GG
Company NameSt Benedict's Healthcare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
67 Gordon Close
Staines
Middlesex
TW18 1AP
Company NameCherry Red Creative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameCMC (Organisation) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameDedicated Time Critical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Angel Business Support Services 39 Jessop Street
Codnor
Ripley
Derbyshire
DE5 9RN
Company NameJMB Motors (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Millhouse
32-38 East Street
Rochford
Essex
SS4 1DB
Company NamePuma Conservatories Windows And Doors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 14 Crystal Business Centre
Sandwich
Kent
CT13 9QX
Company NameLinks Business Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Gravesend
Kent
DA13 0UF
Company NameP4S Publishing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameThe Copywriting Agency Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor Century House South
North Station Road
Colchester
CO1 1RE
Company NameTalman Hair Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Aissela
42-50 High Street
Esher
Surrey
KT10 9QY
Company NameRYAN Motors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameA.P. Medical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameCompass Guides Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
57 St Andrews Road
Exmouth
Devon
EX8 1AS
Company NameCharon International Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
Company NameElisa's Gap Chile Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wentworth Lodge Suite 2
Great North Road
Welwyn Garden City
Hertfordshire
AL8 7SR
Company NameVerto Global Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 De Montfort Street
Leicester
LE1 7GS
Company NameIFD Management Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Company NameBoyne Project Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameAirport Taxis Stansted Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49 Mountfitchet Road
Stansted
Essex
CM24 8NP
Company NameNb Chaulden Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Everlands Close
Mount Hermon Road
Woking
Surrey
GU22 7TB
Company NameTIOP Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameSouth East Site Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameWrittle Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Newdigate House
Kingsnympton Park
Kingston Upon Thames
Surrey
KT2 7TJ
Company NameBaapu Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
351 Lichfield Road
Aston
Birmingham
B6 7ST
Company NameLeemark Plumbers Merchants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameDK Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameFrametold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameKneadham Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Skn Business Centre
1 Guildford Street
Birmingham
B19 2HN
Company NameGlitson Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
Company NameDanemill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Broadway Court
High Street
Chesham
Buckinghamshire
HP5 1EG
Company NameMoonsoul Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Middle Road
Park Gate
Southampton
Hampshire
SO31 7GH
Company NameAblecove Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 week (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 New Road
London
SE2 0QG
Company NameAndromeda Interiors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Ashferns Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
Company NameRDP Fix Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
Surrey
CR2 6AL
Company NameRegency Furnishings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Ladyrigg
Ponteland
Newcastle Upon Tyne
NE20 9QS
Company NameHatchkeep Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameBravehill Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rectory Cottage
Old Rectory Lane
Denham
Middx
UB9 5AH
Company NameMondeo Spare Parts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Candover Close
Harmondsworth
West Drayton
Middlesex
UB7 0BD
Company NameCellular Links Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
40 Osborn Street
Aldgate
London
E1 6TD
Company NameSupport-It (Anglia) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Queen Street
Great Yarmouth
Norfolk
NR30 2QP
Company NameKaizen Lee Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Hall Orchards Avenue
Wetherby
West Yorkshire
LS22 6SN
Company NameAlphaomega Security Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Winterton Drive
Aylesbury
Buckinghamshire
HP21 9BD
Company NameAll4One IT Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Flat 1 Swan Court
Mangles Road
Guildford
Surrey
GU1 1PY
Company NameTigre Actuarial Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43 Myddleton Avenue
London
N4 2FL
Company NameCook Electrical Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
34 Meadowgate Lane
Spalding
Lincolnshire
PE11 1NF
Company NameEverest Bicycles Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 235 Island Business Centre
18-36 Wellington Street
Woolwich
London
SE18 6PF
Company NameTelemarketing People Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameTotal Solutions For Business Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameBeacon Hospitality Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Gateway House Highpoint Business Village
Henwood
Ashford
TN24 8DH
Company NameClasseffect Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration2 years (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 35 Kingsland Road
London
E2 8AA
Company NameJadebase Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration1 month (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Temple Lane
Tonwell
Ware
Hertfordshire
SG12 0HP
Company NameIvyclimb Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration1 year (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 Harold Street
Oldham
Lancashire
OL9 6BB
Company NameHello World Network Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Road
Crawley
West Sussex
RH11 7XL
Company NamePBH Services Kent Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameJZL Agencies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
140 New Cavendish Street
London
W1W 6YE
Company NameDi Nightingale Associates Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Chine
Beeches Hill
Bishops Waltham
Hampshire
SO32 1FE
Company NameForex Training-2-Trade Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Russell Bedford House, City Forum
250 City Road
London
EC1V 2QQ
Company NameSales & Marketing People Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7/8 Eghams Court Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameConsult Fd Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
415 Lichfield Road
Four Oak
Sutton Coldfield
West Midlands
B74 4DJ
Company NameProperty Initiative Bureau Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NamePFB Hire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
St Helen'S House
King Street
Derby
DE1 3EE
Company NameSilecroft Holiday Park Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameRayella Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Quex Road
London
NW6 4PL
Company NameDaedalus Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
57 Silver Street
Newport Pagnel
Bucks
MK16 0EQ
Company NameK L Fusion Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Wong & Co 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameClassic Conservatories & Windows Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Littleham Road
Exmouth
EX8 2QG
Company NameSling Social Club Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sling Social Club Ltd Milestone Walk
Sling
Coleford
Gloucestershire
GL16 8JP
Wales
Company NameR C Lofts Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment Duration3 years (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameRowley Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NamePhase Studios Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameMelhuish Farming Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Westerham Heights Farm
Westerham Hill
Westerham
Kent
TN16 2ED
Company NameBusiness Environment Finch Lane Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameQuentin Mackay Ip Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Ross Close
Northolt
Middlesex
UB5 4GZ
Company NameAh Directorates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Percliff Way
Off Philips Road
Blackburn
Lancashire
BB1 5PF
Company NameCornfold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 12 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Ensors Chartered Accountants Cardinal House
46 St Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameEchocave Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
116 Kingston Road
Staines
Middlesex
TW18 1AS
Company NameJimtec 1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Nelson Road
Rayleigh
Essex
SS6 8HB
Company NameRosslake Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment Duration1 year (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameOcean City (Dorset) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Wong & Co 2nd Floor, Astoria House
62 Shaftesbury Avenue
London
W1D 6LT
Company NameRedwood Promotions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
Company NameDameside Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment Duration4 years (Resigned 23 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Devonshire House 1 Mayfair Place
Mayfair
London
W1J 8AJ
Company NameRetirement Village Development Co. Herne Bay Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameEdward Seago Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Company NameEdward Seago Renovation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Cranbourne Avenue
London
E11 2BQ
Company NameDf UK Promotions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Whinchat Gardens
Leighton Buzzard
Bedfordshire
LU7 4DJ
Company NameKimelind Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22 Bruffs Meadow
Northolt
Middlesex
UB5 5SQ
Company NameCRL Development And Land Agency Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameJennison Advisors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameMb Commercial Property Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameEllema Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 The Old Quarry
Woolton
Liverpool
L25 6LF
Company NameD & K Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 The Heys
Stockport
Cheshire
SK5 6XS
Company NameE-Building Systems International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
58 Godwin Close Sewardstone Road
Chingford
London
E4 7RQ
Company NameStanley Davis Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (7 years, 5 months after company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameCarepoint Centre Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameSolar Star Electronic's Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rocksons Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameA Star World Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rocksons Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameBlue Sky Basin Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Quantma Llp
14 Derby Road
Stapleford
Nottinghamshire
NG9 7AA
Company NameLook Films Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameTrafford Storage Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameOceantate Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Church Street
Burnham
Bucks
SL1 7HZ
Company NameShinestone Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Company NameNobleflare Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
30 Leigham Drive
Isleworth
Middlesex
TW7 5LU
Company NameE-Building Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit E Housham Hall Farm
Matching Tye Harlow Road
Harlow
CM17 0PB
Company NameDMM Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Bartons Drive
Yateley
GU46 6DP
Company NameInside Out Landscapes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Bernard Brace Fcca
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameWine Angel Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTrickey Creative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameCapitalvines Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Parkshot
Richmond
Surrey
TW9 2RD
Company NameStapleton Office Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
99 High Street
Dunstable
Bedfordshire
LU6 3SF
Company NameLabrums Legal Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Barnes Mill
Cottonmill Lane
St Albans
Herts
AL1 2HA
Company NameFarmaceuticals Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
'Danehurst Lodge' Church Lane
Danehill
Haywards Heath
West Sussex
RH17 7EY
Company NameKKDC (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameR2G(Global) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Railford Mill
Whatley
Frome
Somerset
BA11 3LB
Company NameA.T.T. Developments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameSanderson & Dickens Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Gallery
14 Upland Road
East Dulwich
London
SE22 9EE
Company NameRayner Lane Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
260-268 Alex House Chapel Street
Salford
Manchester
M3 5JZ
Company NameCreststate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration5 days (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameStonegem Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Copperfield Drive
Weston-Super-Mare
Avon
BS22 6PA
Company NameWyton Autopoint Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Leistung Auto Sawtry Way
Wyton
Huntingdon
Cambs
PE28 2DX
Company NameHopefaith Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Church Street
Burnham
Slough
Berkshire
SL1 7HZ
Company NameDriftrise Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration6 days (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Winifred Road
Hemel Hempstead
Hertfordshire
HP3 9DX
Company NameGloberead Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 05 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43 The Crescent
Hannover Quay
Bristol
BS1 5JP
Company NameTrickflick Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Mission
Wellington Street
Stockport
SK1 3AH
Company NameAvanti Financial Planning Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Wrotham Business Park, Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
Company NameXtrac Cleaning Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
Company NameLorecan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameFulfil Your Potential C.I.C.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameWKA (UK) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Bkic
24a Marsh Hill
Birmingham
B23 7EP
Company NameBanham's Yard (Hartest) Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
St. Andrews Castle
33 St. Andrews Street South
Bury St. Edmunds
Suffolk
IP33 3PH
Company NameForta Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Foframe House
35-37 Brent Street
London
NW4 2EF
Company NameSpace 200 Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSpace 200 Fit Out Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameShaku Lalvani Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameRainray Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration11 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unit 3 Lee Street
Oldham
Lancashire
OL8 1EF
Company NamePapertile Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 21 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameSnowstay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 12 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
43 The Crescent
Hannover Quay
Bristol
BS1 5JP
Company NameHailtrap Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unit C
Radford Business Centre
Billericay
Essex
CM12 0DP
Company NameMaretrail Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
G39 Expressway Studios Business Centre
1 Dock Road
London
E16 1AH
Company NameGo Logistics (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TY
Company NameGo Produce Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameHoneybanks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Claremont Community Center
Claremont Road
London
NW2 1BP
Company NameVisu Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
18b Charles Street
London
W1J 5DU
Company NameThe Training Hub Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Bay Hall
Miln Road
Huddersfield
HD1 5EJ
Company NameBluebard Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameHeritable Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
St. Martins House
The Runway
South Ruslip
Middlesex
HA4 6SE
Company NameClaresite Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
32 The Dene
Uckfield
East Sussex
TN22 1LB
Company NameJust Aircraft Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Company NameBuild 4 U Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameThe Clear Black Wine Warehouse Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village
St David'S Park, Ewole
Flintshire
CH5 3XP
Wales
Company NameROCO Build London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Vision House
3 Dee Road
Richmond
Surrey
TW9 2JN
Company NamePenta Import Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameDirect Produce Packing Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameDirect Packing Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameLarkhall Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 01 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 34 67-68 Hatton Garden
Holborn
London
EC1N 8JY
Company NameJapeng Tech Impex Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration5 years (Resigned 15 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Surrey Square
London
SE17 2JX
Company NamePenscroll Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cygnet House
14b High Street
Wells
BA5 2SG
Company NameMick Brookes Leadership Associates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameHeists Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
79 College Road
Harrow
Middlesex
HA1 1BD
Company NameRobertson & Associates International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameThornhill Kaplan Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameAdluxurium Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Myfanwy Cross Drove
Warboys
Huntingdon
Cambridgeshire
PE28 2UQ
Company NameBlue & White Locations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Myfanwy Cross Drove
Warboys
Huntingdon
Cambridgeshire
PE28 2UQ
Company NameJemlss Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62/63 Westborough
Scarborough
YO11 1TS
Company NameAnglo African Training Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Eckweek Road
Peasedown
St John
BA2 8EJ
Company NameSafe Aog Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameCanterbury Brewers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameCardboard & Aboard Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Room 1 23 Union Road
Exeter
EX4 6HX
Company NameSwan40 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Taxassist Accountants 714 London Road
Larkfield
Aylesford
Kent
ME20 6BL
Company NamePineleaf Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
Company NameBearbed Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Canterbury Street
Gillingham
Kent
ME7 5TS
Company NameSaltpinch Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old School House Manchester Road
Carrington
Manchester
M31 4UG
Company NameSpendrate Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Churston Avenue
Manchester
M9 6LF
Company NameCrown Fencing & Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Company NameSIUK Consultancy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 94 New Walk
Leicester
LE1 7EA
Company NameJ R Penn Heating Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
88 Edgware Way
Edgware
Middlesex
HA8 8JS
Company NameThe Aleps Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1a Melbourn Street
Royston
Hertfordshire
SG8 7BP
Company NameH F Recruitment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameJMP Strategy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 New Street Square
London
EC4A 3AT
Company NameAlbemarle Scenic Studios Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameSupporter Arena Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Aston House
York Road
Maidenhead
Berkshire
SL6 1SF
Company NameForte PR Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameJAX Womens Wear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Stable Cottage 39 High Street
Seal
Sevenoaks
Kent
TN15 0AW
Company NameBlue Chromis Glass Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Century House South
North Station Road
Colchester
Essex
CO1 1RE
Company NameNevis Aston Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameLeonard Billings Jackson Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameLansky Inc Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameProject Bunker Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameY-Tonal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Orme&Slade Solicitors Natwest Bank Chambers
The Homend
Ledbury
Herefordshire
HR8 1AB
Wales
Company NameR S Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameTa Investment (Services) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 North Audley Street
Mayfair
London
W1K 6WZ
Company NameLone Star Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit B3-4 Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Company NameSwift Boats Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 2 St. Ives Hill Farm Buildings
St Ives Hill, Peldon
Colchester
Essex
CO5 7QD
Company NameRKO 281 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameS A Fell Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Beetham Road
Milnthorpe
Cumbria
LA7 7QR
Company NameForestsave Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (5 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameFairview Homes Southern Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Company NameKVR Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 Bellfield Avenue
Harrow
Weald
Middlesex
HA3 6ST
Company NameAnseba Express Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
73 Stockwell Road
London
SW9 9PY
Company NameDevelopment Management & Capital Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameMarston Green Trees Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Friezeland Farm Wellesborough Rd
Market Bosworth
Nuneaton
Warwickshire
CV13 0DR
Company NameGlassplan Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Watford Metro Centre
Tolpits Lane
Watford
Herts
WD18 9XN
Company NamePrinity Data Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (9 years, 5 months after company formation)
Appointment Duration2 weeks (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
33-35 Daws Lane
London
NW7 4SD
Company NameRoxbury Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 85 Frampton Street
London
NW8 8NQ
Company NameLilacvine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 Wharfeside
Rosemont Road
Wembley
Middlesex
HA0 4PE
Company NameB P Joinery Manufacturers (North Wales) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration4 days (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hanover House
The Roe
St. Asaph/Llanelwy
LL17 0LT
Wales
Company NameWandfray Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 6 Colthrop Business Park
Thatcham
Berkshire
RG19 4LP
Company NameB Beauty Of Hemsby Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Ashferns Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
Company NameHealth Research & Development Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Boston House
Downsview Road
Wantage
OX12 9FF
Company NameJPS Construction & Groundworks Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Holroyd Road
Claygate
Esher
Surrey
KT10 0LG
Company NameAbbeymile Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration2 days (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NameFLO Art Foundation
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Russell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Company NameUK Gastro Catering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
59 Downlands Road
Purley
CR8 4JJ
Company NameBendhill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
109 Gloucester Road
London
SW7 4SS
Company NameWestview Pond Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Maple Drive
Exmouth
EX8 5NR
Company NameAxist Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
482 Hanworth Road
Hounslow
TW4 5LE
Company NameEos Ecological Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Macintyre Hudson Llp New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameFire And Rescue Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 East Close
Middleton On Sea
West Sussex
PO22 7RS
Company NameLondon Prestige Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Fulton Road
Wembley
London
HA9 0GA
Company NameLondon Prestige Developments (Wembley) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Fulton Road
Wembley
London
HA9 0GA
Company NameDirection Recruitment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
99 Canterbury Road
Whitstable
Kent
CT5 4HG
Company NamePrimetime Swadlincote Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 7 Elstree House
Elstree Way
Borehamwood
Hertfordshire
WD6 1SD
Company NameMLM Entertainment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NamePeachyard Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
Company NameSwanmarsh Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Friary
Temple Quay
Bristol
BS1 6EA
Company NameChiefstand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
G39 Waterfront Studios
1 Dock Road
London
E16 1AH
Company NameTribereel Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Serina Avenue
Derby
DE23 6JT
Company NameChapman Ideasfactory Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Millhouse
32-38 East Street
Rochford
Essex
SS4 1DB
Company NameBardwell Health & Safety Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 Haddonbrook Business Centre, Fallodan Road
Orton Southgate
Peterborough
Cambs
PE2 6YX
Company NameSmith A Electrical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 Haddonbrook Business Centre, Fallodan Road
Orton Southgate
Peterborough
Cambs
PE2 6YX
Company NamePCCP Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameApple B & Co Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85 Hearns Road
Orpington
Kent
BR5 3NF
Company NameColumbia Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66 Station Road
Upminster
Essex
RM14 2TD
Company NameDavidoff Legal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameClockhouse Glazing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holy Hill
Meopham
Kent
DA13 0UF
Company NameKnowledge Brokers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 King George Square
Richmond
Surrey
TW10 6LF
Company NameLiquidity Pool Capital Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One Hammersmith Broadway
London
W6 9DL
Company NameItology Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Farrington Cottages
Moon Lane
Barnet
Hertfordshire
EN5 5YL
Company NameGablegreen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Palladium House
1-4 Argyll Street
London
W1F 7LD
Company NameMovesell Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Phillips Farm Highwood Road
Edney Common
Chelmsford
Essex
CM1 3PX
Company NameBandlid Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
56b Stephendale Rd
London
SW6 2PG
Company NameStapletape Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 108 Geffrye Court
Geffrye Estate
London
N1 6RP
Company NameNova Albums Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Mandeville Road
Isleworth
TW7 6AD
Company NameCradick Retail (Property Services) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Stables Goblands Farm Business Centre
Cemetery Lane
Hadlow
Kent
TN11 0LT
Company NameFyfield Metals Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fyfield Hall Willingale Road
Fyfield
Ongar
Essex
CM5 0SD
Company NameKabjar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameGatekeeper Asset Protection Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 The Shambles
Bradford-On-Avon
Wiltshire
BA15 1JS
Company NameLovell House Uxbridge Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 17 Building 6 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YH
Company NameN Brooke Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameJourney To The West Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31e Abbey Road
London
NW8 9AU
Company NameAssured Lighting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameApply Financial Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Quadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
Company NameFameset Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration2 months (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameMeplast Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameAptrad Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Company NameCuirassier Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Gaynes Hall
St Osyth Road
Little Clacton
Essex
CO16 9NT
Company NameLinderly Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration3 days (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5a Wildridings Square
Bracknell
Berkshire
RG12 7SJ
Company NameOptimise PR Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Hatton Garden
2nd Floor
London
EC1N 8AT
Company NameMy Dental Press (Design & Printing) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameEvangelical Life Changing Ministries (UK)
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Felsted Road
Canning Town
London
E16 3HL
Company NameBNI Essex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameOld Company 8 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hampden House
Great Hampden
Great Missenden
HP16 9RD
Company NameGGVC Rtm Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
77 Abbey Road
London
NW8 0AE
Company NameGridlime Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 New Broadway
Ealing
London
W5 2XA
Company NameSpotstripe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 King Oswald Road
Epworth
Doncaster
South Yorkshire
DN9 1GW
Company NameAcquisitions Barking Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameStardust Records Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 2 6 Academy Buildings
Fanshaw Street
London
N1 6LQ
Company NameRTA 2 Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameWells Media Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Carlton Gardens
Ealing
London
W5 2AN
Company NameWORX Media Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
188 Roston Drive
Hinckley
LE10 0US
Company NameCablesnow Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameRibtree Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
Greater London
NW1 1JD
Company NameH2GO Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Lacerta Court
Letchworth Garden City
Hertfordshire
SG6 1FJ
Company Name21895 Old Bridge Trail Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Park House
116 Park Street
London
W1K 6AF
Company NameMovik Networks UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Squires House
205 High Street
West Wickham
Kent
BR4 0PH
Company NamePlanet & Glow-Worm Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
CH4 9RF
Wales
Company NameStockyoyo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
34a Windermere Road
Muswell Hill
London
N10 2RE
Company NameI J G Aviation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Douglas Road
Brickhill
Bedford
MK41 7YH
Company NameZuberhaus Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Coach House Montpelier Mews
High Street South
Dunstable
LU6 3SH
Company NameS J Bull Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Broom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameCandyvan Pick And Mix Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Newhaven Long Buckby Wharf
Long Buckby
Northampton
Northamptonshire
NN6 7PW
Company NameAuto Trim Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Olorenshaw Road
Birmingham
B26 3NE
Company NameE - Commodities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameClear Black Wine Retail Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 Evolution House
Lakeside Business Village St David'S Park
Ewloe
Flintshire
CH5 3XP
Wales
Company NameDGL Automotive Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
72 Hart Street
Southport
Merseyside
PR8 6BN
Company NamePledgemusic Publishing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22 Endell Street
London
WC2H 9AD
Company NameHalex City Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameHalex Indemnity Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameBeaufort Performance Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameBPA Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Riverside House Kings Reach Business Park
Yew St
Stockport
Cheshire
SK4 2HD
Company NamePopup Radio Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameCreditincome Estates UK (No. 2) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameCreditincome Estates UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
Company NameDomminney Fowler Music Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameThe Greedy Goose Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Elizabeth House 17 Inkpen Road
Kintbury
Hungerford
West Berkshire
RG17 9TU
Company NameRaise Your Voice
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
37 St. Nicholas Mount
Hemel Hempstead
Hertfordshire
HP1 2BB
Company NameKarmtime Sensory Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NamePerfect Sailing Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Able And Young
Airport House
Croydon
CR0 0XZ
Company NameThornsett London Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
34 Margery Street
London
WC1X 0JJ
Company NameHeavenly Soles Spa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Pollards Wood Road
Oxted
Surrey
RH8 0HY
Company NameVicelight Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment Duration6 years, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Downland Walk
Chatham
Kent
ME5 8AF
Company NameCooperworld Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
88-90 Baker Street
London
W1U 6TQ
Company NameDR. Max Pharma Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameRed Maintain Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Monaghan House
Claredon Street
Hyde
Cheshire
SK14 2EP
Company NameJarnot Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameOakpeg Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Ashferns Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
Company NameCase Insurance Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rossington'S Business Park
West Carr Road
Retford
Nottinghamshire
DN22 7SW
Company NameCb Consulting (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameBarking Doc Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment Duration1 year (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Company NameLacegate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Millhurst Roughetts Road
Ryarsh
West Malling
Kent
ME19 5LF
Company NameTiffinwrap Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 20 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameGreenwerth Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameNadine Bartholomew Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameGorton Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
135 Shaw Road
Oldham
Lancashire
OL1 3HZ
Company NameBVH Lamb Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Harrison North, 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Company NameBNI Surrey Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameWillowchime Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameBlackburn And Roberts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment Duration4 days (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Boardman Street
Eccles
Manchester
M30 0FP
Company NameTrueselect Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Waverley House
7-12 Noel Street
London
W1F 8GQ
Company NameA Lee Medical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Brandon Royd
Bridal Path Road
Leeds
West Yorkshire
LS17 9NB
Company NameA Lee Medical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Brandon Royd
Bridal Path Road
Leeds
West Yorkshire
LS17 9NB
Company NameGreen Commodities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameChunky Chicken (London) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273/287 Regent Street
London
W1B 2HA
Company NameZap Security Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Sundown Avenue
Dunstable
Bedfordshire
LU5 4AJ
Company NameECO Lighting Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10a East Park Street
Chatteris
Cambs
PE16 6LD
Company NameRJ's UK Distribution Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameLittle Jellytots Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameEasy Iso Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Evergreen House The Edge
Clowes Street
Manchester
M3 5NA
Company NameGlobal Petrochemicals Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260-268
Chapel Street
Salford
Manchester
M3 5JZ
Company NameLittle Jollytots Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NamePattichi Hill & Croques Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameTowpath Mead Residents Association Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 The Old Four Mill
Queen Street
Emsworth
Hampshire
PO10 7BT
Company NameAverby Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameBetclearer Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor Trident House 42-48 Victoria Street
St. Albans
Hertfordshire
AL1 3HZ
Company NameInnovalab Design Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Berkeley Street
London
W1J 8DP
Company NameValleys Wordworks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sovereign House 12 Warwick Street
Earlsdon
Coventry
West Midlands
CV5 6ET
Company NameTopland Mars Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NamePassive Fire Direct Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Company NameTony & Guy (Enfield) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameFranczak Metal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Plaistow Park Road
London
E13 0SA
Company NameRedrow Homes (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Company NameCarbonflow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameSeratrials Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameJammchlo Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Hill End
Orpington
Kent
BR6 0SJ
Company NameJonathan Dixon Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Westminster Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1LT
Company NameJonathan Dixon Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Westminster Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1LT
Company NameJohn Sullivan Medical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bramstone
Apperley Lane
Bradford
West Yorkshire
BD10 0PH
Company NameJohn Sullivan Medical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bramstone
Apperley Lane
Bradford
West Yorkshire
BD10 0PH
Company NameBearfame Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment Duration1 week (Resigned 29 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
107 Kenton Road
Harrow
HA3 0AN
Company NameLowvolt Technology Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameLoveclients Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameFabrizio One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2010 (same day as company formation)
Appointment Duration11 months (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 49 Weetwood Gardens
29 Knowle Lane
Sheffield
South Yorkshire
S11 9SU
Company NameFabrizio One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2010 (same day as company formation)
Appointment Duration11 months (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 49 Weetwood Gardens
29 Knowle Lane
Sheffield
South Yorkshire
S11 9SU
Company NameLowbeam Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2010 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Company NameFarmers Bridges Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment Duration1 week (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Company NameNenad Kojic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Canning Road
London
E17 6LT
Company NameGreenshape Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameKensington Financial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
207 Chamberlayne Road
London
NW10 3NU
Company NameSingleside Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameEpping Fabrication Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameAim High Agency Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Bernard Brace Fcca
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameSterling Acquisitions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameEvening Coders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameKonditor & Cook Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
36 Roupell Street
London
SE1 8TB
Company NameBramble Hound Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Adamson House Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Company NameElectric - All.com Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Entrance E2
111 Ross Walk
Leicester
LE4 5HH
Company NameT - Scan Software Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Dyer'S Buildings
Holborn
London
EC1N 2JT
Company NameKAG Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameClearjust Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Queens Offices
2 Arkwright Street
Nottingham
NG2 2GD
Company NameGeller Indemnity Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NamePendoc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Cleveland Way
Huddersfield
West Yorkshire
HD8 8NQ
Company NamePendoc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Cleveland Way
Huddersfield
West Yorkshire
HD8 8NQ
Company NameM & D Portfolio Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Green 33 Out Lane
Netherthong
Holmfirth
West Yorkshire
HD9 3EQ
Company NameM & D Portfolio Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Green 33 Out Lane
Netherthong
Holmfirth
West Yorkshire
HD9 3EQ
Company NameM & D Portfolio Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Green 33 Out Lane
Netherthong
Holmfirth
West Yorkshire
HD9 3EQ
Company NameCoastcharm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bank House
Bank Street
Tonbridge
Kent
TN9 1BL
Company NameMajestic Business Centres Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameAnima Wellbeing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameCheshire Drag Hunt Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Manse Field Road
Kingsley
Frodsham
Cheshire
WA6 8BZ
Company NameZUGO Services (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameMillennium Black Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSTA Aviation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Poplar Cottage
Main Road
Aust
Bristol
BS35 4AZ
Company NameGosystem Service Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
2 Midmoor Road
London
SW12 0EN
Company NameAnglo Nippon Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Woodmancott Close
Bracknell
Berkshire
RG12 0XU
Company NameThe Cake Wizard Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameJordan And Co Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Dyson Holmes House Dyson Holmes Lane
Wharncliffe Side
Sheffield
South Yorkshire
S35 0DJ
Company NameBroadweb Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameMonkey Party Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Studio 10 Westbourne Studios
242 Acklam Road
London
W10 5JJ
Company NameArgent Executives Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
61 Albert Street
Rugby
Warks
CV21 2SN
Company NameMomentum Marketing Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Beechpark Way
Watford
Herts
WD17 3TY
Company NameCeltic Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 + 6 Waterside Court
Albany Street
Newport
S Wales
NP20 5NT
Wales
Company NameClaremax Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment Duration5 months (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10-14 Accommodation Road Golders Green
London
NW11 8ED
Company NameFastcord UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
Company Name28 Tregunter Road Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 1 28 Tregunter Road
London
SW10 9LQ
Company NameWild Pretty Things Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameFashion Tiles Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Conway Street
London
W1T 6BE
Company NameJON Holt Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HF
Wales
Company NameHeritage Boats Of Evesham Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66 Station Road
Upminster
Essex
RM14 2TD
Company NameWarmco Plumbing And Heating Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 Old Road
Harlow
CM17 0HF
Company NameArkeyo UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
90 Long Acre
Covent Garden
London
WC2 9RZ
Company NameK & G Belgravia Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Duke Street
London
W1U 3EW
Company NameWJT Contractors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameFizzy Ink Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10a Binley Road
Coventry
CV3 1HZ
Company NameHobson And Son (Toys) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
221 Weston Way
Baldock
Hertfordshire
SG7 6JY
Company NameBirth And Baby Uncovered Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameZone L.Mayfair Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (Resigned 10 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Saggar House
Princes Drive
Worcester
WR1 2PG
Company NameFinishfirst Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Foundry Court Foundry Lane
Horsham
West Sussex
RH13 5PY
Company NamePuregold Scaffolding Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameItalian Rentals 4U Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Gower Street Gower Street
2nd Floor
London
WC1E 6HA
Company NameJarrold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Grange Road
Sheffield
South Yorkshire
S11 8FW
Company NameJarrold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Grange Road
Sheffield
South Yorkshire
S11 8FW
Company NameLinsky Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62 Chorley Road
Fulwood
Sheffield
South Yorkshire
S10 3RJ
Company NameLinsky Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62 Chorley Road
Fulwood
Sheffield
South Yorkshire
S10 3RJ
Company NameKDC Environmental Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
158 High Street
Tonbridge
Kent
TN9 1BB
Company NameHurcans Quality Uphostery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Warren Lodge
Park Farm
St Osyth
Essex
CO16 8HG
Company NameLittle 1's Kidz Wear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Altura Tower
Bridges Court Road Bridges Wharf
Battersea
London
SW11 3GZ
Company NameScallywags Hawkwell Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Warren Lodge
Park Farm
St Osyth
Essex
CO16 8HG
Company NameAll Clothing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22 Elms Road
Stalybridge
Cheshire
SK15 3EJ
Company NameThe Hale Street Tandoori Restaurant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Herts
EN5 5TZ
Company NameParklite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameWildman Medical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Whispering Well Cottage Off Chander Hill Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Company NameWildman Medical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Whispering Well Cottage Off Chander Hill Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Company NameSnowmelt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O John Williams & Co. Chart House
2 Effingham Road
Reigate
Surrey
RH2 7JN
Company NameFebridge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameLemonbell Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameProtowax Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameSBA & Saa Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
54 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Company NameSBA & Saa Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment Duration9 months (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
54 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Company NameArkpride Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
105 St. Peters Street
St. Albans
AL1 3EJ
Company NameHolistic One Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment Duration9 months (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 York Place
Leeds
LS1 2EY
Company NameHolistic One Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment Duration9 months (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 York Place
Leeds
LS1 2EY
Company NameExpert Focus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameHighfield It Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameVivendi Events Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Hanover Square
London
W1S 1HZ
Company NameExpert Focus Online Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameArthur Copple Investment Company Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Offices Of Frp Advisory Llp Trident House
42-48 Victoria Street
St Albans
Hertfordshire
AL1 3HZ
Company NameStonefire Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment Duration3 months (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
304 Devonshire House Manor Way
Borehamwood
WD6 1QQ
Company NameStableboss Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment Duration3 months (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
304 Devonshire House Manor Way
Borehamwood
WD6 1QQ
Company NameDaterim Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameGatechest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameWatervine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 69/85 Tabernacle Street
London
EC2A 4RR
Company NameActifio UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Kpmg
8 Princess Parade
Liverpool
L3 1QH
Company NameBrighten The Corners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Company NameTraycrown Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
Aldgate East
London
E1 8NN
Company NameCastle Awnings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House 27
New Dover Road
Canterbury
Kent
CT1 3DN
Company NameThe Design Boat Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Shiers Avenue
Dartford
DA1 5FQ
Company NameSeabathing 3 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
Aldgate East
London
E1 8NN
Company NameSeabathing 10 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
Aldgate East
London
E1 8NN
Company NameSeabathing 11 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
Aldgate East
London
E1 8NN
Company NameSeabathing 7 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
Aldgate East
London
E1 8NN
Company NameSeabathing 4 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
Aldgate East
London
E1 8NN
Company NameSeabathing 6 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
Aldgate East
London
E1 8NN
Company NameCaplegold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
Aldgate East
London
E1 8NN
Company NameSum-It Accounting Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Blue Pines
Chesham Road
Bellingdon
Buckinghamshire
HP5 2XU
Company NameThorne Designs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Holbeache Cottage
Trimpley
Worcestershire
DY12 1PE
Company NameAwesome Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
56 Meadowbank
London
NW3 3AY
Company NameHT Bui Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameQ Engine Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NamePrint To Digital Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameMountwell Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Begbies Traynor 2 Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Company NameCube Snowsports Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bourne House 20 Union Street
Pocklington
York
East Yorkshire
YO42 2JN
Company NameNorthern Star Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
260-268 Alex House
Chapel Street
Salford
Manchester
M3 5JZ
Company NameSocialvibe UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameMitchell & White Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameBlue Papaya Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Little Hemingford
Beaconsfield Road
Farnham Common
Bucks
SL2 3LZ
Company NameMs Tyre Brigade Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 2 Ground Floor
5 Hercules Way Leavesden Park
Watford
Herts
WD25 7GS
Company NameMorecambe Windows Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8b Whitefield Place
Morecambe
LA3 3EA
Company NameMorecambe Garage Doors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8b Whitefield Place
Morecambe
LA3 3EA
Company NameNoyoyo Weightloss Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Beaufort West
Bath
BA1 6QB
Company NameRSB Estate Management (Victoria) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameRSB Estate Management Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameRSB Estate Management (Alexandra) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameDelivering Weight Loss Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Marina Point
14 Lanark Square
London
E14 9QD
Company NameGKC (Services) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameGeneric Engineering Consortium Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameWe Are Recycling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameBeauty & Folly Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Parkvale Rushall Road
North Newnton
Pewsey
Wiltshire
SN9 6JY
Company NameTravelstock Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Copings Toadpit Lane
West Hill
Ottery St. Mary, Exeter
Devon
EX11 1TR
Company NameTiara One Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Moorland Lodge Queens Court
Chappel Street
Epworth
South Yorkshire
DN9 1GY
Company NameTiara One Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Moorland Lodge Queens Court
Chappel Street
Epworth
South Yorkshire
DN9 1GY
Company NameBeadchain Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameRadiant Telecoms Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273/287 Regent Street
London
W1B 2HA
Company NameStockford Staunton Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameAirwaves Travel Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
695 High Road
London
N12 0BT
Company NameBankruptcy Annulments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameGlobal Medical Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (10 months after company formation)
Appointment Duration11 years (Resigned 25 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameStrawbill Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit G
Eskdale Road
Uxbridge
UB8 2RT
Company NameVanetide Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration6 days (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Company NameThe Malden Group Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameFinemint Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit G
Eskdale Road
Uxbridge
UB8 2RT
Company NameTunemaid Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
84 Cottage Lane
Marlbrook
Bromsgrove
Worcestershire
B60 1DT
Company NameTai Pan Tea Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameM Kane Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameFlamingo Dynamo Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameChunkside Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Exchange Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2EL
Company NameMk007 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sparrows
Roses Lane
Windsor
Berkshire
SL4 4JU
Company NameDockboat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company NameAirsave Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Moreland Court
Finchley Road
London
NW2 2PL
Company NameNo 17 Park Road Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Park Road
Milnthorpe
LA7 7AD
Company NameRespect Fundraising (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Winsham Grove
London
SW11 6ND
Company NameSentinel Health Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Hamilton Close
St John'S Wood
London
NW8 8QY
Company NameSquirrel's Nut Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameJen-O-Rator Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Upper Handa Walk
Islington
London
N1 2RG
Company NameAirtech Partnership Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
147 New Road
Croxley Green
Hertfordshire
WD3 3HB
Company NameLeckhampton Training & Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
160 Leckhampton Road
Cheltenham
Gloucestershire
GL53 0DH
Wales
Company NameTilehill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration6 days (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Vivian Avenue
London
NW4 3XP
Company NameJoule Management Services Consulting Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
98 Station Road
Sidcup
Kent
DA15 7BY
Company NameWilshaw Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Whittle & Co Century House South
North Station Road
Colchester
CO1 1RE
Company NameR K Batra Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62 Westway
Garforth
Leeds
West Yorkshire
LS25 1DB
Company NameR K Batra Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration8 months (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62 Westway
Garforth
Leeds
West Yorkshire
LS25 1DB
Company NameSaltfire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration5 days (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6a Stile Hall Parade
Chiswick
London
W4 3AG
Company NameCaketrade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Sopher & Co 5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameRockstone Cherry Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameLokum Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
54 Conduit Street
4th Floor
London
W1S 2YY
Company NameCapital Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameKosovo Genesis Initiative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Belmont Mews
Camberley
Surrey
GU15 2PH
Company NameM R Salvage Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Kre Corporate Recovery Limited
Unit 8 The Aquarium 1-7 King Street
Reading
Berkshire
RG1 2AN
Company NameFavela Slum Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameHale Grove Gardens Residents Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
84 Hale Grove Gardens
Mill Hill
London
NW7 3LP
Company NameEllis & Mays Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameTopland (rd No. 1) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSilkmine Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Grange Avenue
Harrogate
North Yorkshire
HG1 2AG
Company NameHeart Of England Crafts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
269 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PU
Company NameRicksave Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment Duration2 days (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameAB & Sm Lee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment Duration8 months (Resigned 17 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 Finsbury Drive
Bolton Villas, Wrose
Bradford
West Yorkshire
BD2 1QA
Company NameAB & Sm Lee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment Duration8 months (Resigned 17 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 Finsbury Drive
Bolton Villas, Wrose
Bradford
West Yorkshire
BD2 1QA
Company NameRug360 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameWellington Commercial & Domestic Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Resolve Financial Limited
30 Lathom Road
Southport
Merseyside
PR9 0JP
Company NameBricks Snack Bar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameJCPH Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
140 Fairlop Road
Leytonstone
London
E11 1BW
Company NameLFR Search Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameLady P. Sv Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Old Fort House
Esplanade
Seaview
Isle Of Wight
PO34 5HB
Company Name53 Degrees North Productions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Little Hemingford
Beaconsfield Road
Farnham Common
Bucks
SL2 3LZ
Company NameSpinach Gl Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Platf9rm Floor 5, Tower Point
44 North Road
Brighton
BN1 1YR
Company NameProham Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Beams
57 Grove Park Road
London
SE9 4NS
Company NameBolland & Bolland Medical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Poets Place
Horsforth
Leeds
West Yorkshire
LS18 5AJ
Company NameBolland & Bolland Medical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment Duration8 months (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Poets Place
Horsforth
Leeds
West Yorkshire
LS18 5AJ
Company NameBf 55 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Begbies Traynor London Llp 31st Floor
40 Bank Street
London
E14 5NR
Company NameBDO Investment Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NamePersonalise My Wedding Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameTitlemate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameHighmind Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43 Ravenscroft Avenue
Wembley
HA9 9TE
Company NameSaltcure Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road, Branksome
Poole
BH12 1JY
Company NameBelgrave Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameTraylint Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration1 week (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameGrinvale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration1 week (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor 41 Chalton Street
London
NW1 1JD
Company NameRye Lane Property Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
58 Clarendon Way
Orpington
Kent
BR5 2PF
Company NameNLK Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameCarepoint Medical Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Purnells Suite 4, Portfolio House
3 Princes Street
Dorchester
Dorset
DT1 1TP
Company NameH B C Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Queen Street
Great Yarmouth
Norfolk
NR30 2QP
Company NameChrist The Redeemer's Friends Trust - Disaster Relief
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
15 North Audley Mayfair
London
W1K 6WZ
Company NameSongeist Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Old Gloucester Street
London
WC1N 3XX
Company NameGrace Pippa Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Liverpool Terrace
Worthing
BN11 1TA
Company NameMiddas Research Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pyewipe Business Centre Estate Road 1
South Humberside Industrial Estate
Grimsby
DN31 2TB
Company NameCMPF Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameEtype Energy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Windrush Court
9 Chichester Wharf
Erith
Kent
DA8 1BE
Company NameSevnteesevn Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment Duration5 days (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 11 Hove Business Centre
Fonthill Road
Hove
East Sussex
BN3 6HA
Company NameNotrem Financial Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park
Poole
BH12 1JY
Company NameInplay Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Company NameLe Ville Hotel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameHallmode Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Cadogan Close
Beckenham
Kent
BR3 5XY
Company NameUkspt Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Moss Gardens
Leeds
LS17 7BH
Company NameKing & King (Accounting & Advisory) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Company NameCrickfine Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameIgzibit Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration10 months (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
144a Broadway
Didcot
OX11 8RJ
Company NameTankfray Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor Durkan House
155 East Barnet Road
New Barnet
Hertfordshire
EN4 8QZ
Company NameFerdgram Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration11 months (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Dovercourt Gardens
Stanmore
Middx
HA7 4SH
Company NameThe Michael Rose Consultancy Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration11 months (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameTwinturn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameGlenross Estates Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameGolden Dragon Catering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
Astoria House 62 Shaftesbury Avenue
London
W1D 6LT
Company NameBandset Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment Duration4 days (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Cavendish Square
London
W1A 2AW
Company NameWest 8 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameGraham A N Thomas Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Hill Place
Farnham Common
Slough
SL2 3EW
Company NameMayflex Dormant Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Excel House Junction Six Industrial Park
Electric Avenue
Birmingham
West Midlands
B6 7JJ
Company NameBruce Parker Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Saturn Close
Leighton Buzzard
Bedfordshire
LU7 3UU
Company NameEdge Capital Advisory (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Clarendon House Business Centre
125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Company NamePariter Recruitment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Church Road
Selsey
West Sussex
PO20 0LS
Company NameRichardson And Carmichael Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 28 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Montpellier House
Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TY
Wales
Company NameProtecco Global Group International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment Duration2 years (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Quadrant House
Floor 6 4 Thomas More Square
London
E1W 1YW
Company NameNew City Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Norman Drive
Norwich
NR6 7HN
Company NameStay Famous Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameOrratum Plc
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 26 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 Pall Mall
London
SW1Y 5NQ
Company NameBondcare Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor Cardinal House
20 St. Mary'S Parsonage
Manchester
M3 2LG
Company Name321 Collective Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Cloggers Cottage Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SG
Company NameBellegrove Property Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameWolfcross Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
7-8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameQuest Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor
Roxburghe House 273-287 Regent Street
London
W1B 2HA
Company NameMovada Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
155 Uppingham Road
Leicester
LE5 4BP
Company NameXpress Financial Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Flat 9 Lakeview
131-133 Newbedford Road
Luton
LU3 1NB
Company NameSomertime Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameDunreadin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
125 Wood Street
London
EC2V 7AW
Company NameMaybelle Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unit 4 Vista Place Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameFreship Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10 Berkeley Street
London
W1J 8DP
Company NamePrincipally Building Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameLondon Buildings (Maida Vale) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration1 week (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameEntreat Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Abacus House
33 Gutter Lane
London
EC2V 8AR
Company NameAngelglow Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration6 days (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Flat 146 Chiltern Court
Baker Street
London
NW1 5TF
Company NameGingsing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
89a Bouverie Road
London
N16 0AD
Company NameTravel4Me Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Mallards
Wetham Green
Upchurch
Kent
ME9 7EY
Company NameHealth + More Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273/287 Regent Street
London
W1B 2HA
Company NameAmc-West Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Malta Road
Cambridge
CB1 3PZ
Company NameStuart McCreddie Golf, Events & Leisure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite D, 7 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Company NameArt & Furniture Revival Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 East Lodge Village East Lodge Lane
Botany Bay
Enfield
Middlesex
EN2 8AS
Company NameIGO Media Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 4-5 5 White Street
Pemberton
Wigan
Lancashire
WN5 8JW
Company NamePure Jewellery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Units 16-18 The Boscombe Centre
Mills Way
Amesbury
SP4 7SD
Company NameOdysseus Investment Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Crown Street
Brentwood
Essex
CM14 4BD
Company NameJ R Evans (Attleborough) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hills End Farm
Hills End Road
Attleborough
Norfolk
NR7 1AR
Company NameExcel Modular Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Vantage Point Woburn Road Industrial Estate
Wolseley Road
Bedford
MK42 7LF
Company NameHallmark Contracting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Berkeley Street
London
W1J 8DP
Company NameTamlington Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameThe Source Clinic Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Percy Street
London
W1T 1DU
Company NameSerious Video Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Percy Street
London
W1T 1DU
Company NameTorque Transmissions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment Duration1 month (Resigned 18 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Clock Barn Farm
Hambledon Road
Godalming
Surrey
GU8 4AY
Company NameMullin Contracts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Grosvenor House
Stramongate
Kendal
Cumbria
LA9 4BD
Company NamePicazzo Events Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameZinnia Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 27 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
643 Barnsley Road
Newmillerdam
Wakefield
WF2 6QF
Company NameDeath By Disco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameDaisyhead Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 24 North Dene Park
Chadderton
Oldham
OL9 9JN
Company NameScented Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 24 North Dene Park
Chadderton
Oldham
OL9 9JN
Company NameFerrier Pearce (Services) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Bond Work 77
Farringdon Road
London
EC1M 3JU
Company NameBlue Purple Digital Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Company NameFPCG (Holdings) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14-15 Hatton Garden
London
EC1N 8AT
Company NameTailormade Construction (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Unit 1 The Old Stables
Llanfnydd Road
Treuddyn
CH7 4LQ
Wales
Company NameEMRI (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Company NameHighbrook Development Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
East Wing Priory Buildings
Church Hill
Orpington
Kent
BR6 0HH
Company Name26 Richborne Terrace (Freehold) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Richborne Terrace
London
SW8 1AU
Company NamePhotoenergy (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameCarpe Diem Business Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 High Street
Whitstable
Kent
CT5 1AZ
Company NameL. J. N. Development Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
54 Steppingstone Place
Leighton Buzzard
Bedfordshire
LU7 3PT
Company NameMikromore Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Sundew Court
Elmore Close
Wembley
Middlesex
HA0 1YY
Company NameXylon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameBees And Honey Financial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Bruton Place
London
W1J 6PA
Company NameLandmark Sports Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameM And J Motor Service Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 11 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
Company NamePebbledrop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration5 days (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Abbots Place
London
NW6 4NP
Company NameEa Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Ashburton Road
London
E16 1PD
Company NameJackie Caffrey Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 Whitsundale
West Houghton
Bolton
Greater Manchester
BL5 3LQ
Company NameAppleblower Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameRapidfoam Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameAaron Deemer Acupuncture Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
91 Gower Street
London
WC1E 6AB
Company NameMilestone Av Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor Salisbury House
London Wall
London
EC2M 5QQ
Company NameVictorouge Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration1 month (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameOliver Ross Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameMadeline Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameLearjet Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameIronbark Productions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment Duration2 months (Resigned 08 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company Name8 Under Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameGMB Cannes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameCosy-Home X-Pro-Tec Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameQuorata Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
111 Cornwallis Road
Upper Holloway
London
N19 4LQ
Company NameRetrum Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Queen Anne Street
London
W1G 9AX
Company NamePerseus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration3 days (Resigned 16 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameRSJ Software Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
Nottinghamshire
NG15 9BD
Company NameHafer Road Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameSwedish Trading (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameSheva Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
120 Collinwood Gardens
Gants Hill
Essex
IG5 0AL
Company NameOpaltopco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameMain Property Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
100 St James Road
Northampton
Northamptonshire
NN5 5LF
Company NameCurve Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
120 Collinwood Gardens
Gants Hill
Essex
IG5 0AL
Company NameA.C. Plumbing Heating & Eco Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Rise
Kirkgate
Milnthorpe
LA7 7DY
Company NameTenes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10-14 Accommodation Road
Golders Green
London
NW11 8ED
Company NameTacsum Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment Duration1 month (Resigned 28 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameThe Character Well
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Tiller Road Tiller Road
Docklands Business Centre
London
E14 8PX
Company NameSomerbreeze Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment Duration5 days (Resigned 28 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Cavendish Square
London
W1A 2AW
Company NameAHMA Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameMustard Takeaway Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameStern Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameSalamander Place Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameAbelman Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment Duration4 days (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Company NameTony Maritza Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road, Branksome
Poole
BH12 1JY
Company NameManday Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameDeedchoice (N.D.2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameDeedchoice (N.D.3) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameDeedchoice (N.D.1) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameDeedchoice (N.D.4) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Company NameRelocate Waste Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameQuatro Cooling Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
57 Dawson Close
Newthorpe
Nottingham
NG16 2ES
Company NameLestbury Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Company NameJumpcube Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration1 month (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4, Vista Place Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameTintri (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameHomes In The Ionian Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameASA Technical Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameHidestone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameLessbounce Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Queen Square
Bath
BA1 2HN
Company NameEscorp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 6, Mare Street Studios
Mare Street
Hackney
London
E8 3QE
Company NamePrest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameSportho Surgical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameSandborn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 19 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameWry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration4 days (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Swallowfield
Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Company NameAbertown Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Company NameCamridge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Catherine House
Adelaide Street
St Albans
Hertfordshire
AL3 5BA
Company NameDownfold Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 St. Marys Row
Moseley
Birmingham
B13 8JG
Company NamePlatemate Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Borrowdale Road
Birmingham
B31 5QP
Company NameMegan Tarry Therapies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18a Littleham Road
Exmouth
EX8 2QG
Company NameEnucleus Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Napier Road
London
W14 8LQ
Company NameAce Refurbishments & Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameVIP Alliance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Hillier Hopkins Llp First Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Company NameAnalysis For Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Chesterfield Bulidings
Westbourne Place
Bristol
BS8 1RU
Company Name[email protected] Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
51 Burley Hill
Harlow
Essex
CM17 9QQ
Company NameHoly Cow Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameKelvin Inns Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameRZN Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment Duration1 month (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31 Turnbridge Road
Liverpool
L31 2JE
Company NameTimelord Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment Duration2 days (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
54 Hastings Road
Tunbridge Wells
TN2 4JP
Company NameBizbud Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSuper Noodles Catering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
99 Canterbury Road
Whitstable
CT5 4HG
Company NameBranson Motors Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Silverworks
67-71 Northwood Street
Birmingham
West Midlands
B3 1TX
Company NamePeter Joshi Consulting Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameDormad Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
BH12 1JY
Company NameSomerbay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration1 month (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameTenigma Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameBeldin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park
Poole
BH12 1JY
Company NameAllarie & Brownett Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Upper Hamilton Road
Brighton
BN1 5DF
Company NameE.Street Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameLifestyle Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Access House
Cray Avenue
Orpington
Kent
BR5 3QB
Company NameKeywest Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameBlumint Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rocksons Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameTickley Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
North House
198 High Street
Tonbridge
Kent
TN9 1BE
Company NameSkin Illustrations (Whitstable) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameDiamond Kitchen Transformations Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameDMC Business Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
74 Vowler Road
Basildon
Essex
SS16 6AQ
Company NameClarissa Parish Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameMIKU Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
124 Finchley Road
London
NW3 5JS
Company NameTopland (Horley) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameMb-Am Advisors UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameKaboodle Software Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
India House
45 Curlew Street
London
SE1 2ND
Company NameOval Space Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9-10 Scirocco Close Moulton Park
Northampton
NN3 6AP
Company NameOval Space Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameCorporate Id Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameWalsham Communications Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameRYO Waltham Abbey Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameSJO Secretarial Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
120 Collinwood Gardens
Gants Hill
Essex
IG5 0AL
Company NameXtracom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
39 Wellington Street
Thame
Oxfordshire
OX9 3BW
Company NameDropshot Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 06 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cba Business Solutions Ltd
126 New Walk
Leicester
LE1 7JA
Company NameHallcard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
141 Yeading Avenue
Harrow
Middlesex
HA2 9RJ
Company NameElite Global Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameCritical Software Technologies (EBT) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Venture Road
Southampton Science Park
Southampton
Hampshire
SO16 7NP
Company NameNiche Builders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameBeams And Balustrades Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 02 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 7 Kingsnorth Works
Hoo
Rochester
Kent
ME3 9NZ
Company NameAlphabeta Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameCathedral (Nolan) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Eynsham Hall
North Leigh
Witney
Oxfordshire
OX29 6PN
Company NameMLA Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameP & H Williamson Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor
Great Western House Boudary Lane
Saltney
Chester
CH4 8RD
Wales
Company NameGarting Global Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62 Waddon Way
Croydon
CR0 4HW
Company NameNSP (Brighton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Nottingham Street
London
W1U 5EF
Company NameHigh Street Spa Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Military House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Company NameMedex Pharma Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameTemple Electrical Contractors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameGanesa Re Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameCold Norton Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 22a West Station Yard
Spital Road
Maldon
Essex
CM9 6TS
Company NameBennett Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
384 City Road
London
EC1V 2QA
Company NameFestigo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment Duration2 days (Resigned 02 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameGlamborn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Northwick Avenue
Harrow
Middlesex
HA3 0AB
Company NameMansolo Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration2 months (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Dunmow
Essex
CM6 1UU
Company NameHample Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
454 Ewell Road
Surbiton
Surrey
KT6 7EL
Company NameSnowdown Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameANAD Investment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameGoldshield Pharma Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12th Floor No 1 Croydon
12-16 Addiscombe Road
Croydon
Surrey
CR0 0XT
Company NameTrajon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameHellenic Gold Investments (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (1 week, 3 days after company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameRhodopi Minerals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (4 days after company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameCheasquita Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Augusta Kent Limited
The Clocktower Clocktower Square St Georges Street
Canterbury
Kent
CT1 2LE
Company NameFreedman (International Group) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
India House
45 Curlew Street
London
SE1 2ND
Company NameAvondale Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor New Penderel House
283-288 High Holborn
London
WC1V 7HP
Company NameEastin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 831 19-21 Crawford Street
London
W1H 1PJ
Company NameStrata Europe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameBravisto Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor Remo House
Regent Street
London
W1B 3BS
Company NameFango Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration2 years (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 2 Eckersley Precinct
Mealhouse Lane
Atherton
Greater Manchester
M46 0DR
Company NamePollet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration1 year (Resigned 06 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameA1 Environmental Property Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameAMCO Pharma Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12th Floor No. 1 Croydon
12-16 Addiscombe Road
Croydon
Surrey
CR0 0XT
Company NameSuzco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Company NameLightkeeper Entertainment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameDilligent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
69 Belmont Lane
Stanmore
Middlesex
HA7 2QA
Company NamePannell Land Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameTomkyns Fisheries Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ashlea View
Tomkyns Lane
Upminster
Essex
RM14 1TP
Company NameALEB Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Craven Street
London
WC2N 5NG
Company NameEducation Umbrella Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameChester Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Frog 164 Liverpool Road
Upton
Chester
Cheshire
CH2 1BD
Wales
Company NameAutomotive UK Windscreens Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameG A Maintenance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 East Lodge Village East Lodge Lane
Botany Bay
Enfield
Middlesex
EN2 8AS
Company NameVMB Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Chine Beeches Hill
Bishops Waltham
Southampton
SO32 1FE
Company NameCar Essentials Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Richmond Bridge House
419 Richmond Road
Twickenham
Middlesex
TW1 2EX
Company NamePurple Kite Consultancy Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winton House
Winton Square
Basingstoke
Hampshire
RG21 8EN
Company NameCompare Now Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameRivendell Grange Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment Duration1 month (Resigned 27 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rivendell 18 Grange Gardens
Farnham Common
Slough
Berkshire
SL2 3HL
Company NameThismoment (UK), Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 3 Wayside House
Braunston Business Park, London Road
Braunston
Northants
NN11 7HB
Company NameCarenation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Penderel House - 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Company NameEcc001 Esg Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
High Park Farm
Kirbymoorside
York
YO62 7HS
Company NameBloomset Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBloomset Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameExtreme Voltage Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
DA13 0UF
Company NameKaliworld Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 4 Elkay Court
159 Mandeville Road
Enfield
Middlesex
EN3 6SG
Company NamePostridge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameFranklin Design And Build Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Nebbitts Farm Barns
Elmswell Road Great Ashfield
Bury St. Edmunds
Suffolk
IP31 3HH
Company NameBlamefeld Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameBiodel UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
100 Victoria Embankment
London
EC4Y 0DH
Company NameSignledge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameLeemark Bathrooms Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameEtherson Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameDanefold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameGeneva Healthcare UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor
40-42 Parker Street
London
WC2B 5PQ
Company NameFaygold Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 15 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Leverton Hall
Dark Lane
Brentwood
Essex
CM14 5LL
Company NameAidstop Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 St. Marys Row
Moseley
Birmingham
B13 8JG
Company NameCTS1 UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameN11 Telco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameRexroth Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameNew Island International Clothing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameDigital Gangsta Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameMeadow Lane Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pkf Geoffrey Martin & Co
15 Westferry Circus
London
E14 4HD
Company Name27LG & Co Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
51 Lincoln'S Inn Fields
London
WC2A 3NA
Company NameMoosedawn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment Duration4 months (Resigned 10 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Company NameEasygarden Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Graham Fear & Co Nicholas House
River Front
Enfield
EN1 3TF
Company NameSumitec Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameGrant Stuart Entertainment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Wolsey Drive
Walton-On-Thames
KT12 3AY
Company NameGod Aviation Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Dunkleys Woodlands Grange
Woodlands Lane, Bradley Stoke
Bristol
BS32 4JY
Company NameBurridge Information Technology Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
West Lodge
Westerham Road
Limpsfield
Surrey
RH8 0EE
Company NameDr Simon Reid Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Suite 1a Rossett Business Village Llyndir Lane
Rossett
Wrexham
LL12 0AY
Wales
Company NameGnat UK (2011) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Barn
Wood Street
Swanley Village
Kent
BR8 7PA
Company NameHarley Street Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
PO Box 797 51 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 9NE
Company NameNonframe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Company NameLesters Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
173 Longwood Gardens
Clayhall
Ilford
Essex
IG5 0EN
Company NameKeeping Kids Company Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Kenbury Street
London
SE5 9BS
Company NameRonesca Pharma Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Bucks
SL8 5YS
Company NameSpyfield Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration2 days (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Fiosam House
25 Station Road
New Barnet
Herts
EN5 1PH
Company NameDealfold Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Shakespeare Street
Coventry
CV2 4JZ
Company NameJosh Hill Racing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Manor House
1 The Crescent
Leatherhead
Surrey
KT22 8DH
Company NameOrange Partners Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameKimber (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameHat Trick Strategies Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Company NameBh Controlz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameReversible Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 22a West Station Yard
.
Maldon
Essex
CM9 6TS
Company NameHelical (Broadway) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment Duration2 days (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Hanover Square
London
W1S 1HQ
Company NameRestrim Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameJustpin Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place Coy Pond Business Park
Ingworth Road Branksome
Poole
BH12 1JY
Company NameLongtop Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 01 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
113 Creighton Road
London
N17 8JS
Company NameVision Security Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameGill Duffelen Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
103 Osgathorpe Road
Sheffield
South Yorkshire
S4 7AS
Company NameDragma Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
BH12 1JY
Company NameGlassup Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44b Unimix House
Abbey Road
London
NW10 7TR
Company NameCedarchain Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
BH12 1JY
Company NameInnovamp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameBragstone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameTuta Manus Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
148 Brixham Road
Welling
Kent
DA16 1EJ
Company NameStitches (UK) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameWSS Commercial Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mission Hall
Gainsford End
Toppesfield
Essex
CO9 2EG
Company NameDEMS 2000 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
500 Sunleigh Road
Wembley
Middlesex
HA0 4NF
Company NameJester Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Evans House
107 Marsh Road
Pinner
Middlesex
HA5 5PA
Company NameWildwood Resort Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wildwood Golf & Country Club
Horsham Road
Alfold
Surrey
GU6 8JE
Company NameGGG South East Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ryebrook Studios
Woodcote Side
Epsom
Surrey
KT18 7HD
Company NameLloyd Escribano Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment Duration1 month (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
840 Ibis Court Centre Park
Warrington
WA1 1RL
Company NameLastome Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Company NameA Star League Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rocksons Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameAt Fraser Associates Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameSpanista Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 7 Westnye House
Haydon Place
Guildford
GU1 4BY
Company NameChesters Beauty Academy Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Military House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Company NameKeytech Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Montague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameConstruction Solutions (Cheshire) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Cg & Co Gregs Building
1 Booth Street
Manchester
M2 4DU
Company NameHydrologic Services (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameWestova Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 02 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameJustan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2.06 5 Lillie Square
London
SW6 1GB
Company NameAirport Taxis Heathrow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameAirport Taxis Gatwick Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameAirport Taxis Luton Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameAmbertine Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2.06 5 Lillie Square
London
SW6 1GB
Company NameSonista Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62 Windmill Lane
London
E15 1PH
Company NameFox Gregory Residential Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameB Woodard Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Hillcrest Road
Kelsall
Cheshire
CW6 0SH
Company NameUrban Amman Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameAgency-Jin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
145-157 St John Street
London
EC1V 4PW
Company NameDesigner Interiors (GB) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Park View Drive
Leigh-On-Sea
Essex
SS9 4TU
Company NameAneesa Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sjd Accountancy Kd Tower
Cotterells
Hemel Hempstead
Hertfordshire
HP1 1FW
Company NameInvestment Coaching Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameSkola International Student Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Longbrook Street
Exeter
Devon
EX4 6AE
Company NameAnchor Corporation Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration2 years (Resigned 02 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor
32 Farringdon Street
London
EC4A 4HJ
Company NameDrifting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameClarist Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Wheathill Road
London
SE20 7XQ
Company NameEdgeby Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration6 days (Resigned 08 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameGBCP Incentive Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Curzon Street
London
W1J 5HD
Company NameJaunty Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameIntervan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameCarbon Guerrilla 2.0 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment Duration5 days (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Weston Road
Olney
Buckinghamshire
MK46 5BD
Company NameKinroth Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Travelhire Capital House
67-69 St John'S Road
Isleworth
TW7 6NL
Company NameSidewinder Web Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2b Parkfield Drive
Ellesmere Port
Cheshire
CH65 6SN
Wales
Company NameC B Sale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NamePower Security Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameDart Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AU
Company NameEvander Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameEd Realisations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor Alan House 10 John Princes Street
London
W1G 0AH
Company NameGladman Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration5 days (Resigned 19 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Company NameLinsback Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameHarpist Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
40 Queen Anne Street
London
W1G 9EL
Company NamePerfec-T Clothing (London) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor 47-57 Marylebone Lane
London
W1U 2NT
Company NameNorton Grain Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameNog Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameLandmark Property Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameFlagtime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend
Essex
SS1 2EG
Company NameEastfield Road Management Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4-5 Gough Square
London
EC4A 3DE
Company NameDc Show Licensing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
110 York Road
London
SW11 3RD
Company NameBilly Hill Family Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
M3 5JZ
Company NameBramdean Portfolio Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 Pall Mall
London
SW1Y 5JG
Company NameGLAS Ceyssens Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Company NameKarters Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration1 week (Resigned 30 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameGastroad Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameRaspur Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Creed Court
5 Ludgate Hill
London
EC4M 7AA
Company NameSocall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2011 (same day as company formation)
Appointment Duration2 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
47 Marylebone Lane
London
W1U 2NT
Company NameLoston Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2011 (same day as company formation)
Appointment Duration3 years (Resigned 06 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regal Court
42-44 High Street
Slough
Berkshire
SL1 1EL
Company NameGaythorn Administrative Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration6 months (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameBrinkling Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Hunt Close
Wellingborough
NN8 4HG
Company NameDillion Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameNewfest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 12 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameArtrate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 21 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameOCC Finance Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queen Caroline Street
Hammersmith
London
W6 9YN
Company NameShake A Date Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameJGMP Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment Duration11 months (Resigned 07 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameFarndel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameIntown Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hides Hill House Hides Hill Lane
Beaulieu
Brockenhurst
SO42 7GZ
Company NameGloblest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment Duration9 months (Resigned 09 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameGo 2 Options Solution Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameZelibu Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
602 The Heart
Walton-On-Thames
Surrey
KT12 1GG
Company NameLondon Loft Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameMidhurst Practice Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Purnells Suite 4, Portfolio House
3 Princes Street
Dorchester
Dorset
DT1 1TP
Company NameAlternative Plans Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Arabin House Manor Road
High Beech
Loughton
IG10 4AD
Company NameRemedal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 North Row Buildings
North Row
London
W1K 7DG
Company NameCrannock Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 09 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameMakes A Nice Wedding Video Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 22a West Station Yard
.
Maldon
Essex
CM9 6TS
Company NameCarbon Finance Partners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameFormat 24 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameLiving With Autism (Northamptonshire) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Richmond House Brant Road
Fulbeck
Grantham
Lincs
NG32 3JF
Company NameLiving With Autism (No. 3) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Richmond House Brant Road
Fulbeck
Grantham
Lincs
NG32 3JF
Company NameBarrie Moss Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 The Squirrels
Bushey
Herts
WD23 4RT
Company NameMadetofit Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27a Pembridge Villas
Studio 6
London
W11 3EP
Company NameKOC Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment Duration2 years (Resigned 25 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NamePink Goat Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameJaouhari Ben Ali Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Champions Place
Kent Hatch Road
Limpsfield Chart
Surrey
RH8 0TA
Company NameExclusive Earth Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor
Great Western House Boundary Lane
Saltney
Chester
CH4 8RD
Wales
Company NameExclusive Earth Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor
Great Western House Boundary Lane
Saltney
Chester
CH4 8RD
Wales
Company NameS & A Cardiac Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameHilditch Consultancy Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Great Western House
Boundary Lane
Saltney
Chester
CH4 8RD
Wales
Company Name10 Worlds Entertainment UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 4 37 Penywern Road
Earls Court
London
SW5 9TU
Company NameMyedge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration9 months (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameSketcharch Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameQuickround Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Hendon Lane
London
N3 1TR
Company NameAllburn Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration3 years (Resigned 01 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameDirect Futures And Options Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
07938206: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePep Clothing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameThis Is Fast Money Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1a Cobham Mews
Agar Grove
London
NW1 9SB
Company NameWICC Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration6 months (Resigned 06 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameGRFO Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Craven Street
London
WC2N 5NG
Company NameFirst Sovereign Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Joy Lane
Whitstable
CT5 4LT
Company NameCourtstand Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NameTeenside Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration1 week (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameTashbar Fundraising Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44 Warwick Avenue
Edgware
Middlesex
HA8 8UJ
Company NameTantalus Maintenance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Company NameGorton Bros Direct Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Tanners Close
Whittle-Le-Woods
Chorley
Lancashire
PR6 7YG
Company NameKittyhawks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameAverda Environmental Services (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor
243 Knightsbridge
London
SW7 1DN
Company NameHYDE Park Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameBrandon Stamp Dealership Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameGloblecorp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration3 days (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameNewfound Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
St Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
Company NameRossetta Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameIpvideo Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameLILI Wong Chinese Restaurant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
139 Salmon Street
London
NW9 8NG
Company NameBaxmed Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 4-5 5 White Street
Pemberton
Wigan
Lancashire
WN5 8JW
Company NameElswall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
York House
249 Manningham Lane
Bradford
BD8 7ER
Company NameTantest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment Duration3 days (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
578 Harrogate Road
Leeds
LS17 8DP
Company NameOutsearch Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Broomfield
Park Street
St. Albans
Hertfordshire
AL2 2HY
Company NameCievson Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 22 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Longfields Court
Longfields Court, Wharncliffe Business Park
Barnsley
S71 3GN
Company NameAnima Consulting (Services) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
126 Grove Park
Knutsford
WA16 8QD
Company NameTyresavers Vulcanizing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameHamlet Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
69 Neil Armstrong Way
Eastwood
Leigh-On-Sea
Essex
SS9 5YY
Company NameDerby Street Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42 Bruton Place
London
W1J 6PA
Company NameKeyhaven Search Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Chapel
Union Way
Witney
Oxfordshire
OX28 6HD
Company NameYealm Mooring Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Seahorses 4 Church Park Road
Newton Ferrers
Plymouth
PL8 1AZ
Company NamePoa International Properties Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameKeyhaven Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Chapel
Union Way
Witney
Oxfordshire
OX28 6HD
Company NameThe Asset Loan Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameHaller Consulting Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameMorden Dp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Old Westminster House
38 Upper Mulgrave Road
Cheam
Surrey
SM2 7AZ
Company NameAmbrian Metals (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
62-64 Cornhill 6th Floor
London
EC3V 3NH
Company NameT Hicks Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameSailtime Windermere Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Yorke Street
Hucknall
Nottingham
NG15 7BT
Company NameAMPS Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment Duration1 week (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameGlasp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 7a Waterside Business Park
Waterside
Chesham
Buckinghamshire
HP5 1PE
Company NameKinfin Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
382 Essex Road
London
N1 3PF
Company NameD & J Education Consultants Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rocksons Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameChiltern Physio Therapy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Taylor Edward Chartered Accountants
3 Broadway Court High Street
Chesham
Buckinghamshire
HP5 1EG
Company NameSylhet Welding UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 7 Cato Street
Birmingham
B7 4TS
Company NameBlumefelt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
65 Eaton Terrace
London
SW1W 8TN
Company NameT.S.L.Z. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameDiamond Bathroom Transformations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NamePharmasee3000 ( Robopharma UK And Eire ) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Daresbury Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Company NameStrungout Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Studio 6 6 Hornsey Street
London
N7 8GR
Company NamePearlight Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameChasing Cars Service Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 Jenkins Close
Shenley Church End
Milton Keynes
MK5 6HX
Company NameDevidea Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameS H Pattern Cutting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Heather Close
London
SE13 6UQ
Company NameCavendish Corporate Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration3 days (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
40 Portland Place
London
W1B 1NB
Company NameB Beautiful By Binita Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration6 days (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Haywards
Crawley
West Sussex
RH10 3TR
Company NameHawson Grp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Company NameDiamonds Ecode Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Blade House Battersea Road
Didsbury
Stockport
Cheshire
SK4 3EA
Company NameTrademobile (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
28 Bruton Street
London
W1J 6QW
Company NameGradient Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Kre Corporate Recovery Limited
Unit 8 The Aquarium 1-7 King Street
Reading
RG1 2AN
Company NameGravesend Tagging Installations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameAmanzi (Retail) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameAmanzi (Operations) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameDMD (WEB) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameMunslows Spareco Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor New Penderel House
283-288 High Holborn
London
WC1V 7HP
Company NameGillthorpe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
47 Marylebone Lane
London
W1U 2NT
Company NameD And E Tucker Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment Duration1 year (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pilgrim House
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameElstore Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
122 New London Road
Chelmsford
Essex
CM2 0RG
Company NameLondon Buildings (30A Highgate Road) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Equity House
128-136 High Street
Edgware
Middx
HA8 7TT
Company NameThe Forward & Back Trading Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameBarnes & Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Eleven Brindleyplace
2 Brunswick Square
Birmingham
B1 2LP
Company NameAlchemilia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hova House
1 Hova Villas
Hove
BN3 3DH
Company NameMiller Bar & Restaurant Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameOpening Ceremony London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameMangosh Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Second Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
Company NameRosbrum Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hides Hill House Hides Hill Lane
Beaulieu
Brockenhurst
SO42 7GZ
Company NameSoho Cinders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Gardner Court 1 Brewery Square
London
EC1V 4JH
Company NamePancrete Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Dunmow
Essex
CM6 1UU
Company NameMicropoint Technology Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
122 Sandbach Road North
Alsager
Stoke On Trent
ST7 2AW
Company NameG N P Contract Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameJellyrock Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1c Wymondham Business Centre
Eleven Mile Lane
Wymondham
Norfolk
NR18 9JL
Company NameDealta Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration4 days (Resigned 27 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameNoidys Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
265 Haydons Road
Wimbledon
London
SW19 8TY
Company NameTopland (Saddlers Walsall) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameTopland (No. 13) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameRepresenttennis Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameGlobal Rebels UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
260/8 Chapel Street
Salford
Manchester
M3 5JZ
Company NameA1 Security Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameKinetiq Technology Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameRobinson Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NamePersuasions Productions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Third Floor
13-21 Curtain Road
London
EC2A 3LT
Company NameJ T J Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameElvent Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Dunmow
Essex
CM6 1UU
Company NameThe Oxford Languages School Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lavender House
45 Lower Bere Wood
Waterlooville
Hampshire
PO7 7NQ
Company NameJolton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameVendrefish Capital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
115 Coventry Road
Pillbox Studios 4.07
London
E2 6GG
Company NameAlto Brothers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameKalick Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Brick Street
London
W1J 7HQ
Company NameHarlost Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 07 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Prineton Mansions
Princeton Street
London
WC1R 4BD
Company NameRub 'N' Grill Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80-83 Long Lane
London
EC1A 9ET
Company NameDove (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Botleigh Grange Hotel Ltd
Grange Road Hedge End
Southampton
SO30 2GA
Company NameDove River Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 281 2
Lansdowne Row
London
W1J 6HL
Company NameOver-Board Accessories Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameProgress Salon Consultants Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameGhana Mining Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor 13-21
Curtain Road
London
EC2A 3LT
Company NameGaydamak UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NamePETS Tv And Media Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
110 York Road
London
SW11 3RD
Company NameSME Digital Media Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
6 Square Rigger Row
London
SW11 3TZ
Company NameCathedral Innovation Centre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cathedral Innovation Centre
63 St Thomas'S Street
Portsmouth
Hampshire
PO1 2HA
Company NameVirtual Applications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kenbrook Fitzroy Park
Highgate
London
N6 6HT
Company NameBlackburn Heavy Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alliance House, 2nd Floor
29-30 High Holborn
London
WC1V 6AZ
Company NameBellspring Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Howard Kennedy
19 Cavendish Square
London
W1A 2AW
Company NameChocolate Lab Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Westrick House 64b Aldermans Hill
Palmers Green
London
N13 4PP
Company NameAsprite Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
08091229: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePlaustic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment Duration3 years (Resigned 02 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit C8 March Enterprise Park
Thorby Avenue
March
Cambridgeshire
PE15 0BD
Company NameRunspeed Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
88 Edgware Way
Edgware
Middlesex
HA8 8JS
Company NameSandune Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment Duration5 days (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
47 Marylebone Lane
London
W1U 2NT
Company NameOllivest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameHAL Investment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameTravel Retail Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
522 Bitterne Road East
Southampton
Hampshire
SO18 5EP
Company NameHSR Plant Services UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
260/8 Chapel Street
Salford
Manchester
M3 5JZ
Company NameBell Lift Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Peills Courtyard
Bourne Road
Bromley
Kent
BR2 9NS
Company Name228 Portnall Road Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment Duration1 week (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
York House
Empire Way
Wembley
Middlesex
HA9 0FQ
Company NameChurchmere Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 James Bedford Close
Harrow
HA5 3TD
Company NameFranthurst Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 06 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
113 Hoe Street
Walthamstow
London
E17 4RX
Company NameCMG Tree Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
13 Jeake Drive
Rye
East Sussex
TN31 7FH
Company NameJTC Business Development Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 7 2nd Floor Elstree House
Elstree Way
Borehamwood
Herts
WD6 1SD
Company NameRoyce' Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameFunky Nell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameTweet My Ad Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameRaw Forklift Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hill & Coles Farm London Road
Flamsted
St Albans
Herts
AL3 8HA
Company NameAllout Recordings Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rocksons 3rd Floor, Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameAutomist Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameGilted Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameVitacrop Co. Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration5 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Watermark
9-15 Ribbleton Lane
Preston
Lancashire
PR1 5EZ
Company NameExplodem Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Old Park Lane
Mayfair
London
W1K 1QW
Company NameEMG Productions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
110 York Road
London
SW11 3RD
Company NameFirst Driver Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Holly Street
London
E8 3HS
Company NameLondon Legal Solutions (UK) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 21 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Elizabeth House
13-19 Queen St
Leeds
LS1 2TW
Company NameEPCM Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Resigned 12 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Broadbent Close
Highgate
London
N6 5JW
Company NameCh6Nge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameBiotrade (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameNational Heroes Day Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cathedral Innovation Centre
63 St Thomas'S Street
Portsmouth
Hampshire
PO1 2HA
Company NameFS Consultants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration1 week (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameRegalpoint Homes (Albert) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Epicurus House
1 Akehurst Lane
Sevenoaks
Kent
TN13 1JN
Company NameBremin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration1 week (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 003 Parma House
Clarendon Road
London
N22 6XF
Company NameMr Dills Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
M3 5JZ
Company NameEchocreek Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameDarkvyne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Queensway
Derby
DE22 3BE
Company NameUrturn Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameSocial Club Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLillimist Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameBeaufort Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameSpecialist Energy Group Trustee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Kimpton Road
Luton
LU1 3LD
Company NameIndependence Day Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Harrison North
222 Regent Street
London
W1B 5TR
Company NameEWC Wedding Cars Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
204c High Street
Ongar
Essex
CM5 9JJ
Company NameNavigator Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
New Penderel House 283-288 High Holborn
London
WC1V 7HP
Company NameToddletown Nursery And Day Care Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Kingsway
London
SW14 7HS
Company NameEmerald One Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameFreeterm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 15 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Wingfield Court
Wingfield Court
Banstead
Surrey
SM7 2GD
Company NameGramble Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Queensway
Derby
DE22 3BE
Company NameOplique Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85 Newland Street
Witham
CM8 1AA
Company NameCore Education And Technology (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Fetter Lane
London
EC4A 1BR
Company NameHeart Of The Home Bathrooms Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Manor House
1 The Crescent
Leatherhead
Surrey
KT22 8DH
Company NameQT2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
PO Box 494 66a York Road
Weybridge
Surrey
KT13 9WT
Company NameIAN Ridley Plastering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 4-5 5 White Street
Pemberton
Wigan
Lancashire
WN5 6JW
Company NameShaffy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 Denmark Road
Kingston Upon Thames
KT1 2SD
Company NameLambspring Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment Duration1 year (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Chapel Court
Holly Walk
Leamington Spa
Warwickshire
CV32 4YS
Company NameOpenrabbit Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NameWalker Ashworth Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lameys Envoy House
Longbridge Road
Plymouth
Devon
PL6 8LU
Company NameThin Air Technologies Incorporated Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Ballards Lane
Finchley
London
N3 1XW
Company Name355 Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Farringdon Road
London
EC1M 3HE
Company NameWongold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameRosybell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 06 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Company NameMarula Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Skn Business Centre
1 Guildford Street
Birmingham
West Midlands
B19 2HN
Company NameFCC Extra-Time Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
310 Munster Road
Fulham
London
SW6 6BH
Company NameDoreena Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
Company NameOptions Financial Recruitment Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Parsonsfield Road
Banstead
Surrey
SM7 1JW
Company NameDalesmore Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameOpaldene Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Long Reddings
Burtons Lane
Chalfont St Giles
HP8 4BL
Company NameBullswick Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameThe 46 Studio Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Chequer Street
Fenstanton
Cambridgeshire
PE28 9JQ
Company NameThe Cp+R (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
44 Percy Road
Isleworth
TW7 7HB
Company NameThe Happy Wok Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Company NameIndiagem Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 17 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameWatsonia Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2.06 5 Lillie Square
London
SW6 1GB
Company NameElasc Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameJEXO Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameEstride Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
G07 2 Bolander Grove
London
SW6 1EY
Company NameHampstead Knight Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Centrum House
Station Road
Egham
TW20 9LF
Company NameGlobest Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Charterhouse Mews
London
EC1M 6BB
Company NameNorth West Heritage Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Currie Young Limited
Alexander House, Waters Edge Business Park Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4DB
Company NameDFV Wines Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Sunlight Close
London
SW19 8TG
Company NameWine Flavour Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
Astoria House 62 Shaftesbury Avenue
London
W1D 6LT
Company NameSal & Partners Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameIAN Hale Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7/8 Eghams Court
Boston Drive Bourne End
Buckinghamshire
SL8 5YS
Company NameMy Online Midwife Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Churchill House
Stirling Way
Borehamwood
WD6 2HP
Company NameVIP Couture Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameGreenhill Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Greenhill Way
Harrow
Middx
HA1 1LE
Company NameRaffles Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pilgrim House
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameLinebrook Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Prince Of Wales Road
Norwich
NR1 1BD
Company NameNotekit Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameMerrywand Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 12 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameBuryridge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment Duration3 years (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Warren Court Farm
Hallstead
Sevenoaks
TN14 7ER
Company NameAtterby Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Tolmers Mews
Newgate Street Village
Hertfordshire
SG13 8RG
Company NameEdgewall Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameBowslip Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Fortress Close
Corby
Northampton
NN17 3LY
Company NameCathedral Hotels Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameOur Labour Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameBiggym (UK) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameSONA Innovation Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Connect Accounting Rear Of Raydean House, 15 Western Parade
New Barnet
Barnet
EN5 1AH
Company NameLinklawn Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
220 Consultancy House
Wards Road
Ilford
Essex
IG2 7DY
Company NameManucan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2.06 5 Lillie Square
London
SW6 1GB
Company NamePimlicoway Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
08257553: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLanguage World Tours Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameGrabcad UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Geoffrey Martin & Co
1 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameI Love Markets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameVertical Communities Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment Duration2 years (Resigned 31 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameWestfield Homes (Greenwich) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameMortar Homes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameECO Portable Buildings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
Company NameGrub Banquets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameMcLeon Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7-8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameHyacinth Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Dallinger Road
London
SE12 0TJ
Company NameEthical Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Middlefield Avenue
Hoddesdon
Hertfordshire
EN11 9EE
Company NameDunewell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Elm Drive
Market Harborough
Leicestershire
LE16 9DS
Company NameEcclestown Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 26 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Manchester House
86 Princess Street
Manchester
M1 6NG
Company NameClimsola Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Fortress Close
Corby
Northampton
NN17 3LY
Company NameMorrells Yard Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
New Penderel House 283-288 High Holborn
London
WC1V 7HP
Company NameAllout Incorporation Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rocksons 3rd Floor, Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameBest Forward Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Squirrels Leap
Priory Road
Ascot
Berkshire
SL5 8RJ
Company NameThe Enterprise Inc Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Downlands Road
Purley
Surrey
CR8 4JG
Company NameAmethyst Planning Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameFerrier Pearce Public Relations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Bond Work 77
Farringdon Road
London
EC1M 3JU
Company NameThe Shakin' Bakery Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Windley Tye
Chelmsford
CM1 2GR
Company NameHabaux Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
60 Watling Street
Bexleyheath
DA6 7QQ
Company NameDNA Arts Production Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Hill Street
London
W1J 5NF
Company NamePrimrosary Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameMiltrack Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameWashrooms Direct Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kajaine House
57-67 High St
Edgware
Middx
HA8 7DD
Company NameDraymill Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 10 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Elizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Company NameCloverwisp Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration8 years (Resigned 24 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameThe Sydney Arms Racing Club Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Sydney Arms 70 Sydney Street
Chelsea
London
SW3 6NJ
Company NameRussian Translators Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Great Cumberland Place
London
W1H 7AL
Company NameMatrix Build & Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Dunkley'S Woodlands Grange
Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Company NameJaney Rodger Designs Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Studio 6 6 Hornsey Street
London
N7 8GR
Company NameLightsnow Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment Duration8 years (Resigned 24 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameFirm Foundations Design And Build Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameOpenwell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Dunmow
Essex
CM6 1UU
Company NameMatrix Property Refurb & Maintenance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Dunkleys Woodlands Grange
Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Company NameIntox-A-Rodent Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameAJ Multitraders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameRCR Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
65 Station Road
Edgware
Middlesex
HA8 7HX
Company NameAnchorrope Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Church Street
Eccles
Manchester
M30 0DF
Company NameFolkdance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Shadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Company NameSilver Slipper Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
88 Edgware Way
Edgware
Middlesex
HA8 8JS
Company NameSee A Property Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameDowper Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment Duration1 month (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameLarspray Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment Duration1 month (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Botley Drive
Havant
Hants
PO9 4QX
Company NameWest Street Spice Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameMontrip Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameAllrover Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ec1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
Company NamePadrink Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment Duration8 years, 8 months (Resigned 29 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
08358863: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSEH Financial Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Babbage Way
Bracknell
Berkshire
RG12 7GN
Company NameManufacturer's Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
64 Charlotte St
London
W1T 4QD
Company NameRJD Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameSterling Commercial Enterprise UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Second Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Company NameH J Buglass Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 9 Corum Two Corum Office Park
Crown Way
Warmley
Bristol
BS30 8FJ
Company NameRosepear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameMoldover Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameNew Library Recordings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameVr Communication Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NamePasjan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameR.A.Jobson Installations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Vernon House
St Matthias Close
London
NW9 6RJ
Company NameWoodcote Green Nurseries (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22-23, Fourth Floor Old Burlington Street
London
W1S 2JJ
Company NameBrickstock Building Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 7 2nd Floor
Elstree House Elstree Way
Borehamwood
Herts
WD6 1SD
Company NamePayroll Auto Enrolment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameBrian Purchas Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Copperfields
Tarporley
Cheshire
CW6 0UP
Company NameBrantwick Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
138 -140
Montague Street
Worthing
West Sussex
BN11 3HG
Company NameHot Shot 147 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameAdventure Capital Television Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameLeolin Technical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Hallfields Road
Tarvin
Cheshire
CH3 8LL
Wales
Company NameJ. France Contracts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameGib Bloodstock Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 Welbeck Street
London
W1G 8DZ
Company NamePizza Buzz Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameMaredudd Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
51 Upper Berkeley Street
London
W1H 7QW
Company NameChiva Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Springhill Barn Standen Street
Benenden
Cranbrook
Kent
TN17 4LA
Company NameMantray Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
109 Gloucester Place
London
W1U 6JW
Company NameVan Zellers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameHollyhead Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Memo House Kendal Avenue
Acton
London
W3 0XA
Company NameFurzeray Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 29 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Eastway Enterprise Centre
Paynes Park
Hitchin
SG5 1EH
Company NameFresh Ideas Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
52 Longbrook Street
Exeter
EX4 6AH
Company NameD R Kent Decorators Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NamePhoto Pro Prints Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
69 High Street
Hounslow
TW3 1RB
Company NameTurnkey Domestic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Kreston Reeves Llp Third Floor
24 Chiswell Street
London
EC1Y 4YX
Company NameExtraordinary Images Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
73 Wynter Street
London
SW11 2TU
Company NameAll Pets At Rest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Pan Cottages
Burnt House Lane
Newport
Isle Of Wight
PO30 2PJ
Company NameMotorhome 4 Hire Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Advantage Business Centre
132-134 Great Ancoats Street
Manchester
M4 6DE
Company NameMotor Home Sales Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Advantage Business Centre
132-134 Great Ancoats Street
Manchester
M4 6DE
Company NameBMC Painting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hart House Business Centre
Kimpton Road
Luton
Bedfordshire
LU2 0LA
Company NameK Hammond Butchers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Strand On The Green
Strand On The Green
London
W4 3PQ
Company NameSammy's Beauty Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lavender House
45 Lower Bere Wood
Waterlooville
Hampshire
PO7 7NQ
Company NameManagement Capital Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameSoftware Development Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 16 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameLexington Governance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration8 years, 4 months (Resigned 03 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
08454544: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSIH Brokers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Company NameGlobal Property Tv Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
110 York Road
London
SW11 3RD
Company NameNobeck Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameBookstall Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 29 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
97 Stonald Road
Whittlesey
Peterborough
PE7 1QP
Company NameSure Sale Property Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Taylor Edward Chartered Accountants
3 Broadway Court High Street
Chesham
Buckinghamshire
HP5 1EG
Company NamePharoah Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bishop Goss Communuty Complex
Rose Place
Liverpool
Merseyside
L3 3AN
Company NameChapmelt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment Duration11 months (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Xl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Company NameGlasdir Farm Shop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Glasdir View The Nant
Pentre Halkyn
Holywell
Clwyd
CH8 8BD
Wales
Company NameFlowerspell Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameRussell Carpentry Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
61 Station Road
Sudbury
Suffolk
CO10 2SP
Company NameMarkenna Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Llwyn Derw Holywell Road
Rhuallt
St Asaph
Denbighshire
LL17 0AW
Wales
Company NameStadium Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
New Penderel House 283-288 High Holborn
London
WC1V 7HP
Company NameTotal Safety & Regulatory Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
M3 5JZ
Company NameSandance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameHigh Rails Farms Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameRoundhole Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
34 Bergholt Avenue
Ilford
Essex
IG4 5NE
Company NameA Webster Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ashfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
Company NameRollmark Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameOptimus Innovations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
25 Rooksmead Road
Sunbury On Thames
TW16 6PD
Company NameBestate Properties Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
125 Mitcham Road
London
SW17 9PE
Company NameMillchurn Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 06 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43 Manchester Street
London
W1U 7LP
Company NameS. Stanworth Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Titchfield House 69/85
Tabernacle Street
London
EC2A 4RR
Company NameHYDE Park Riding Stables Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameCandycane Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameSen Nin Islington Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration2 days (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6-8 Freeman Street
Grimsby
DN32 7AA
Company NameBluebread Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
93 Tabernacle Street
London
EC2A 4BA
Company NameVOLA Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Albemarle Street
Mayfair
London
W1S 4HP
Company NameMedmix 2 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Woodside
Thornwood
Epping
Essex
CM16 6LJ
Company NameNo Wait Freight Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NamePet Airways Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameNNM 92 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameFreedomhealth Holdings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Ensign House, Admiral'S Way
Marsh Wall
London
E14 9XQ
Company NameFreedomhealth Online Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
60 Harley Street
London
W1G 7HA
Company NameSen Nin Camden Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pilgrim House
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameREG Portsmouth Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment Duration3 months (Resigned 14 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameAnother Mans Treasure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
42a Berwick Street
London
W1F 8RZ
Company NameThe Online Rehab Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameIntranetters Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameTCG Asset Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameFerrier Pearce (Communications) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Company NameNoblebirth Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameJade Angel Academy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Wells Street
Fitzrovia
London
W1T 3PE
Company NameThornhill Kaplan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameContrasti Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Neum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
Company NameEagle Site Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameCFMV Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4th Floor, Allan House
10 John Princes Street
London
W1G 0AH
Company NameBusiness Serviced Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NameBlueharrow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameLondonmetric Retail Distribution Iii Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment Duration7 months (Resigned 09 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One Curzon Street
.
London
W1J 5HB
Company NameQueenbury Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameMatasa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameAimesco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Newhayes
Sampford Peverell
Tiverton
Devon
EX16 7EE
Company NameKaleboard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wigan Enterprise Park
Seaman Way
Wigan
WN2 2LE
Company NameLondonmetric Thrapston Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor
1 Curzon Street
London
W1J 5HB
Company NameTikon Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment Duration3 years (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor Commerce House
North Street
Martock
Somerset
TA12 6DH
Company NamePaige Official Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
Herts
EN4 9EE
Company NamePublic Sector Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Coolmoyne 93 Bromham Road
Berdfordshire
Bedford
MK40 4BS
Company NameMullbury Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Westferry Circus Westferry Circus
Canary Wharf
London
E14 4HD
Company NameBluetable Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Company NameLondonmetric Retail Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One
Curzon Street
London
W1J 5HB
Company NamePragra Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NamePremium Ophthalmic Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Barnes Close
London
E12 5AU
Company NameMinkpink Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
454 Ewell Road
Surbiton
Surrey
KT6 7EL
Company NameAmberdust Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment Duration6 days (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 South Street
Lancing
West Sussex
BN15 8AJ
Company NameBrushaside Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 Letter Box Lane
Sevenoaks
Kent
TN13 1SN
Company NameWiddley Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration7 years, 12 months (Resigned 27 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
08630898: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLLSS Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor The Union Building
51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameManor Groundworks Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Albany Road
Albany Road
Manor Park
London
E12 5BE
Company NameLongfleet Service Co Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Company NameDanedine Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 1 Castle Street
Badham Court, Hadley
Telford
TF1 5QX
Company NameCavecrest Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Dunmow
Essex
CM6 1UU
Company NameMaststep Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Prince William Close
Worthing
West Sussex
BN14 0AZ
Company NameKindhold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration11 months (Resigned 08 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BT
Company NameLebaneats Cakes Takeaway Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
80 Buckingham Gate
London
SW1E 6PD
Company NameIn My Heart Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rocksons Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Company NameRoseship Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 80-82 Great Bridge Industrial Estate
Bridge Road
Tipton
West Midlands
DY4 0HR
Company NameTollypost Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 25 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Vaughan Chambers
Vaughan Road
Harpenden
Hertfordshire
AL5 4EE
Company NameLGH Timber Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O The Offices Of Silke & Co Ltd First Floor
Consort House
Waterdale
Doncaster
DN1 3HR
Company NameSara Indian Takeaway Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Chichester Road
Portsmouth
Hampshire
PO2 0AD
Company NameAmstreet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameRebecca Harrington Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameGoldspell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
17 Albemarle Street
Mayfair
London
W1S 4HP
Company NameLunastellor Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
74 Mount Pleasant Road
London
NW10 3EJ
Company NameBodychillz Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Aabrs Limited Labs Atrium Chalk Farm Road
Camden
London
NW1 8AH
Company NameLondon Mash Financial Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Temple Meadows Road
West Bromwich
West Midlands
B71 4DE
Company NameCoalpool Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration2 months (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameNopine Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Middlesex House
29-45 High Street
Edgware
HA8 7UU
Company NameMagnolia Participation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Montague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameMarshall Driveways And Patios Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 The Paddocks
Grange Road
Basildon
Essex
SS13 2LW
Company NameAnnabel Harper Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Dower House
Penn Street
Amersham
Buckinghamshire
HP7 0PS
Company NameInphaserve Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Vicars Cottages The Square
Dalston
Carlisle
CA5 7LW
Company NameS J Fletcher Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Hitchcock Frank Highfield House, White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameConnect Fundraising Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment Duration5 months (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
414 Fort Dunlop
Fort Parkway
Birmingham
B24 9FD
Company NameBoswell Products Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
84 Manor Rise
Lichfield
WS14 9RF
Company NameSoldcrest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Berkeley Street
London
W1J 8DP
Company NameColdband Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
93 Bohemia Road
St Leonards On Sea
East Sussex
TN37 6RJ
Company NameParr Street Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 week (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameClick2Callcentre Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameEssenden Service Co Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Company NameMaddox Taylor Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Harrison North Liberty House
222 Regent Street
London
W1B 5TR
Company NameHippity Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 month (Resigned 12 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameLeading Edge Appointments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 04 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Wickstead Close Wickstead Close
Woodthorpe
Nottingham
NG5 4HF
Company NameOldtrend Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 09 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
76 Ainse Road Blackrod
Bolton
BL6 5HA
Company NameVandavale Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration1 week (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
60 Pembroke Road
London
W8 6NX
Company NameKindofwonderful Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
34 Meynell Road
London
E9 7AP
Company NameBagsworth Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Speen House
Porter Street
London
W1U 6WH
Company NameExcovert Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameArgentry Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Company NameFloodwell Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration3 months (Resigned 07 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 & 2 52a Western Road
Tring
Hertfordshire
HP23 4BB
Company NameBrooklandmedia Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameKk52Wrng Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameWillowwind Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Queen Ann Street
London
W1G 9AX
Company NameHarpspin Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 13 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Company NameJellycoat Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
82 St Marys Road
London
N9 8NJ
Company NameP W R Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameNoxilizer Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Squires House
205a High Street
West Wickham
Kent
BR4 0PH
Company NamePalm Tree Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameAlpslope Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
88 Edgware Way
Edgware
Middlesex
HA8 8JS
Company NameStartwist Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
One
New Change
London
EC4M 9AF
Company NameSW13 Developments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameMagicmoose Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 23 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor 47-57
Marylebone Lane
London
W1U 2NT
Company NameAPTO Epc Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameNeils Electrical (Leighton Buzzard) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Waterdell
Leighton Buzzard
Beds
LU7 3PJ
Company NameDreamlifts Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pem Salisbury House
Station Road
Cambridge
CB1 2LA
Company NameGalliden Nw3 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Beacon House
113 Kingsway
London
WC2B 6PP
Company NameAsherah Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
15 Solebay Street
London
E1 4PN
Company NameArkspin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 04 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31 Sutherland Avenue
London
W9 2HE
Company NameBolstar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 09 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Champs Bar 131 Church Street
Blackpool
FY1 3NU
Company NameGreatlark Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 year (Resigned 07 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Elmfield Road
Bromley
BR1 1LR
Company NameChimeonce Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 year (Resigned 07 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 5 Balderstone Close
Balderstone Industrial Estate
Burnley
Lancashire
BB10 2TA
Company NameConsult Business Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Castle Street
Hadley
Telford
TF1 5QX
Company NameProfloor Recruitment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
59 Weston Avenue
Leighton Buzzard
Bedfordshire
LU7 4QZ
Company NameRainfresh Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 15 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
192-194 High Street
Barnet
Herts
EN5 5SZ
Company NameSunmelt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment Duration1 year (Resigned 08 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Elmfield Road
Bromley
BR1 1LR
Company NameRingtoney Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleasant
Barnet
EN4 9EE
Company NameKeybray Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameInmatter Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameFerrier Pearce Creative Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Bond Work 77
Farringdon Road
London
EC1M 3JU
Company NameBBS Property Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameCavaliers Kitchen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite A 7th Floor City Gate East
Tollhouse Hill
Nottingham
NG1 5FS
Company NameG T Drilling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Highfield House White Horse Road
Holly Hill
Meopham
Kent
DA13 0UF
Company NameNex-Us Properties (Exmouth) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18a Littleham Road
Exmouth
EX8 2QG
Company NameFlashpin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Elmfield Road
Bromley
BR1 1LR
Company NameMistyedge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hawes Hill Farm
Drift Road
Windsor
Berkshire
SL4 4QQ
Company NameBlackjewel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Elmfield Road
Bromley
BR1 1LR
Company NameAppistry Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
39 Sackville Road
Hove
East Sussex
BN3 3WD
Company NameAtburst Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Medway House
Newbury Business Park London Road
Newbury
Berkshire
RG14 2PZ
Company NameLinpart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameKedlock Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment Duration1 year (Resigned 07 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Elmfield Road
Bromley
BR1 1LR
Company NameMoody Cow Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31 St. Anne'S Road
Willingdon
Eastbourne
East Sussex
BN20 9NJ
Company NameLee View Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Company NamePropgen Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Northside House
Mount Pleaasant
Barnet
EN4 9EE
Company NameWishbuild Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company NameEndbound Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 31 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Absolute Recovery Unit 2
Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Company NameDeltalane Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Rodney Road
Ongar
Essex
CM5 9HN
Company NameArtcloud Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration1 year (Resigned 28 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Elmfield Road
Bromley
BR1 1LR
Company NameHunbray Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 10 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameCaplime Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NameDiplomat Television Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Summit House
170 Finchley Road
London
NW3 6BP
Company NameP J Sorzano Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Brunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Company NameImagerange Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
102 Billingshurst Road Broadbridge Heath
Horsham
Sussex
RH12 3LP
Company NameAAL Medical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Company NameKentonmead Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 12 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The New Roding
Market Place
Romford
Essex
RM4 1UA
Company NameHendonchurch Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Deen House
Station Road
Rochdale
Lancashire
OL11 1DS
Company NameTiempo Desert Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameDiversus Technology Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Chargrove House
Shurdington Road
Cheltenham
GL51 4GA
Wales
Company NameSlater Fox General Insurance Brokers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Dresden House
The Strand
Longton
ST3 2QH
Company NameSafeclear Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Gratwicke Road
Reading
Berkshire
RG30 4TT
Company NameFinsburytide Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27b Gwydor Road
Beckenham
Kent
BR3 4DT
Company NameImagegain Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Tower Hill
Brentwood
Essex
CM14 4TA
Company NameKnightspark Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Albion Street
Oadby
Leicester
LE2 5DA
Company NameMordengate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration2 months (Resigned 11 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameCastafiore Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameRowington Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 West Of St Lawrence
Old Warwick Road
Rowington
Warwickshire
CV35 7AB
Company NameStackhall Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment Duration6 days (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameKentongate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
First Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameLimebray Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ramillies House
2 Ramillies Street
London
W1F 7LN
Company NameMut Film Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Thornhill Road
London
N1 1HW
Company NameOrestrace Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameHanover Topco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Quantum Corporate Finance Limited
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Company NameHaynesco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 07 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Company NameVale Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 9 Twistleton Court
Priory Hill
Dartford
Kent
DA1 2EN
Company NameVintec Autos Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Tapley Road
Chelmsford
CM1 4XY
Company NameCity Gate (st Albans) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
St. Martins House
The Runway
Ruislip
Middlesex
HA4 6SE
Company NameJennifer Bool Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Yeomans Close
Astwood Bank
Redditch
B96 6ET
Company NamePug Retail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameMichael Kors (UK) Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 21 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Kingsway
London
WC2B 6UF
Company NameRobustation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration3 years (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Fortress Close
Corby
Northampton
NN17 3LY
Company NameBindtown Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Begbies Traynor (Central) Llp Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameQilaqila Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Squires House
205a High Street
West Wickham
Kent
BR4 0PH
Company NameGrange Park Catering Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 03 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 Waterside
Old Boston Road
Wetherby
West Yorkshire
LS22 5NB
Company NameCaptile Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
N? 40 Peterborough Road
Fulham
London
SW6 3BN
Company NameFruitburst Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Woodgate House
2-8 Games Road
Cockfosters
Herts
EN4 9HN
Company NameRoundhaze Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
93 Bohemia Road
St Leonards On Sea
East Sussex
TN37 6RJ
Company NameDebeam Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 21 Lux Building
Maxwell Road
Romford
Essex
RM7 0FN
Company NameSouthdaze Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Fortress Close
Weldon Corby
NN17 3LY
Company NameBilbox Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
127 Kings Road
Brighton
East Sussex
BN1 2FA
Company NameBrightcuff Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 79 Walsingham St John'S Wood Park
London
NW8 6RL
Company NameGastotal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameJumpart Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Leonards Close
Edgcott
Aylesbury
HP18 0TZ
Company NameLockley Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6a Station Road
Eckington
Sheffield
S21 4FX
Company NameHighnell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 25 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Centre For Enterprise 1st Floor
114-116 Manningham Lane
Bradford
West Yorkshire
Company NameOvalred Audio Visual Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameCaxfield Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration7 months (Resigned 27 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
14 14 Victoria Park Square
London
E2 9PB
Company NameAyash Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2ND
Company NameDR. Joanna Christou Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Prospect House
Rouen Road
Norwich
NR1 1RE
Company NameStrategic Knowledge Partners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2014 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
88 Edgware Way
Edgware
Middlesex
HA8 8JS
Company NameEAZY Concepts Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48-52 Penny Lane
Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameTrust Your Builder Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameAmiika Beauty Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration7 months (Resigned 17 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
311 King Street
London
W6 9NH
Company NameAmsquare Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameRumbox Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameMoorbreeze Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameHazybell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
78 Raffles House 67 Brampton Grove
London
NW4 4BX
Company NameLotusblend Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 9, Salisbury Gardens
Dudley Road
Ventnor
Isle Of Wight
PO38 1EJ
Company NameBeamcare Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Company NamePineair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4a Rumbush Farm
Rumbush Lane
Earlswood
Solihull
B94 5LW
Company NameCNB Refurbishments Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
Company NameCasa Berllan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Trinity Square
Llandudno
Conwy
LL30 2RD
Wales
Company NameAftercuff Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration7 months (Resigned 01 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pilgrim House Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameMaxsatin Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Mainwaring Drive
Sutton Coldfield
B75 5QA
Company NameEj Property Ventures Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Shotterfield Terrace
Liss
Hampshire
GU33 7DY
Company NameHighdome Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameUrbanpetal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 16 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bore Tree Style
Osmotherley
Ulverston
LA12 9BP
Company NameWoolport Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 20 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameIndigo Urbanworks Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 23 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
38 Eynham Road
London
W12 0HA
Company NameTORI Michaels London Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameFramemill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 9 Buckminster Yard Main Street
Buckminster
Grantham
NG33 5SB
Company NameStrathmore Road Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration1 week (Resigned 10 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Company NameBrightpin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Badhan Court 1 Castle Street
Hadley
Telford
TF1 5QX
Company NameFairphase Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
8 Harry Barrows Close
Ringwood
Hampshire
BH24 1PL
Company NameCatalyst Consortium Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Dudley Road
Halesowen
West Midlands
B63 3LS
Company NameCloudsum Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 03 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 10 Cauldon Locks
Shelton New Road
Stoke-On-Trent
ST4 7AA
Company NameDomeblade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Queensway
Derby
DE22 3BE
Company NameYosemite Rats Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Thornhill Road
London
N1 1HW
Company NameEdgesmash Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameEdgesmash Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameStarphase Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Rosebuck House
High Street
Hastings
East Sussex
TN34 3EY
Company NameThe Camel Pub Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 27 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Kings Head Inn
1 Quay Hill
Lymington
Hampshire
SO41 3AR
Company NameUpcurl Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration1 year (Resigned 19 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Hides Hill House
Hides Hill Lane
Beaulieu
SO42 7GZ
Company Name101 Highnell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration1 year (Resigned 27 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33-47 Kirkgate
Huddersfield
West Yorkshire
HD1 1QT
Company NameZap Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2014 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameHosting Central Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameDoctorapp Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameTwilling Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 9, Salisbury Gardens
Dudley Road
Ventnor
PO38 1EJ
Company NameHomes And Co Developments Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Pilgrims Corner
Merrywood Grove
Lower Kingswood
Surrey
KT20 7HF
Company NameRayner Waste And Recycling Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameTNC Technologies Reports Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameRockbarn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameLightpress Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Tramshed
Beehive Yard
Bath
BA1 5BB
Company NameChronos Venture Lab Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameSpiritpool Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Tower
Daltongate Business Park
Ulverston
LA12 7AJ
Company NameDrumfield Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration6 years (Resigned 24 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameSarah Parkes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameStompway Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Skn Business Centre
1 Guildford Street
Birmingham
West Midlands
B19 2HN
Company NameProperty Focus (Int.) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration4 days (Resigned 09 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NamePinerule Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Reading Road
Pangbourne
Berkshire
RG8 7LY
Company NameMillsheet Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Lampton Grove
Bristol
BS13 0QB
Company NameBlockvale Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Company NamePapernell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 04 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Brookway Accountancy Newland House
137-139 Hagley Road
Edgbaston
Birmingham
B16 8UA
Company NameCrossfizz Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6th Floor, Lansdowne House
Berkeley Square
London
W1J 6ER
Company NamePurpleflash Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Tanywern Lane
Ystalyfera
Swansea
SA9 2AD
Wales
Company NameCurvestall Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Spitalfields House First Floor
Stirling Way
Borehamwood
WD6 2FX
Company NameDroptate Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Berkeley Street
London
W1J 8DP
Company NameArÔMe Coffee Shop Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2015 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameSJFM Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
48 Craigerne Road
Blackheath
London
SE3 8SN
Company Name3D 2.0 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment Duration5 days (Resigned 26 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Company NameTiny Tots Soft Play Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameLittle Spice Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Tannery
Oakdene Road
Redhill
Surrey
RH1 6BT
Company NameKnithide Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment Duration2 months (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Four Fifty Partnership
Cheddar Office Bath Street
Cheddar
Somerset
BS27 3AA
Company NameVange Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Holly House Business Centre
220-224 New London Road
Chelmsford
Essex
CM2 9AE
Company NameDeltastop Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited
51 Lincoln'S Inn Fields
London
WC2A 3NA
Company NameCommsmart Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
64 Kingston Way
Seaford
East Sussex
BN25 4NG
Company NameSilldent Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Copperfield Drive
Weston-Super-Mare
North Somerset
BS22 6PA
Company NameKayleigh Stuttard Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Church Road Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
Company NameFine Point Galleries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 44 Eldon House
52 Aerodrome Road
London
NW9 5ZP
Company NameMilena Torciano Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 27 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Calder & Co
16 Charles Ii Street
London
SW1Y 4NW
Company NameAidstate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Calder & Co
16 Charles Ii Street
London
SW1Y 4NW
Company NameBeeside Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Calder & Co
16 Charles Ii Street
London
SW1Y 4NW
Company NameCinnamon Spice (NW) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
85 Whalley Road
Accrington
Lancashire
BB5 1AS
Company NameFrystone Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameDownsill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Fortress Close
Weldon Corby
NN17 3LY
Company NameBrentra Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (4 months after company formation)
Appointment Duration1 week, 2 days (Resigned 12 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
Registered Company Address
First Floor
44-50 The Broadway
Southall
Middlesex
UB1 1QB
Company NameJemet Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Registered Company Address
84 Ben Jonson Road
London
E1 4QH
Company NameBJA Cool Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (1 month, 2 weeks after company formation)
Appointment Duration4 weeks (Resigned 01 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Registered Company Address
Wards Court
203 Ecclesall Road
Sheffield
S11 8HW
Company NameJenmax Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (3 weeks after company formation)
Appointment Duration4 weeks (Resigned 01 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Registered Company Address
4 Cranbourne Close
Slough
SL1 2XJ
Company NameLinxside Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (12 months after company formation)
Appointment Duration7 months (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameNicronet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (3 weeks after company formation)
Appointment Duration12 months (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Registered Company Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Company NameJolent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (4 months after company formation)
Appointment Duration12 months (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Registered Company Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Company NameTrensnet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (1 month, 2 weeks after company formation)
Appointment Duration12 months (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Registered Company Address
44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Company NamePintoad Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NamePintoad Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment Duration4 months (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameGrub London Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameKilomind Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Tanywern Lane
Ystalyfera
Swansea
SA9 2AD
Wales
Company NameCallingby Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Broadbury Road
Bristol
Avon
BS4 1JR
Company NameAntimind Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Lee Close
Patchway
Bristol
BS34 5EH
Company NameListle Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Fortress Close
Corby
Northampton
NN17 3LY
Company NameSoondone Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameLucksay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
118 Argosy Way
Newport
NP19 0LN
Wales
Company NamePerfectmind Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameBestmind Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Cwmgarw Road
Upper Brynamman
CF18 1BU
Wales
Company NameEcoship Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Tanywern Lane
Ystalyfera
Swansea
SA9 2AD
Wales
Company NameSugarby Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
35 Lowlands Road
Harrow
HA1 3AW
Company NameMasterday Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameHappysay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10 Tanywern Lane
Ystalyfera
Swansea
SA9 2AD
Wales
Company NameGoodsay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
26 Upper Sandhurst Road
Bristol
Avon
BS4 3RT
Company NameProhands Beauty Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Congress House , Office 10, Suite 1, 4th Floor
14 Lyon Road
Harrow
HA1 2EN
Company NameDontsay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 02 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
239a Church Road
Bristol
Avon
BS5 9HL
Company NameDelta Properties And Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment Duration2 months (Resigned 11 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66/68 Burns Street
Burnley
Lancashire
BB12 0AJ
Company NameColdday Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Tower
Daltongate Business Centre
Ulverston
Cumbria
LA12 7AJ
Company NameLala's Blackburn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (same day as company formation)
Appointment Duration2 months (Resigned 10 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27-31 Randal Street
Blackburn
Lancashire
BB1 7LG
Company NameJustday Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2015 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 3 3rd Floor
148 Cambridge Heath Road
London
E1 5QJ
Company NameKeepmind Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Company NameLostway Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 21 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
103 Carrington Road
Stockport
SK1 2QE
Company NameCallendale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameNotnow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2015 (same day as company formation)
Appointment Duration1 week (Resigned 05 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Nicholas House
River Front
Enfield
EN1 3TF
Company NameSelfvision Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Plaza Surgery
Station Approach
Hastings
TN34 1BA
Company NameChessel Serviceco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Company NameEqualizer Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Morville Road Chorlton
Manchester
M21 0UG
Company NameInkwell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration3 days (Resigned 08 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
7 Pilgrim Street
London
EC4V 6LB
Company NameRagdolls Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameEightbelow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 12 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 113
High Street
Ruislip
Middlesex
HA4 8JN
Company NameLondonluck Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27b Gwydor Road
Beckenham
BR3 4DT
Company NameR Healthcare Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 28 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Road
Crawley
West Sussex
RH11 7XL
Company NameNamestop Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2015 (same day as company formation)
Appointment Duration3 months (Resigned 14 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameDowntown Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 113 High Street
Ruislip
HA4 8JN
Company NameRTH Trade Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor New Penderel House
283-288 High Holborn
London
WC1V 7HP
Company NameFeetup Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Company NameDiamondchase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Stockwood Suite A Britannia House
Leagrave Road
Luton
LU3 1RJ
Company NameNeatbeat Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Warth Business Centre
Warth Road
Bury
BL9 9NB
Company NameRedturn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
53-54 North Street
Brighton
E. Sussex
BN1 1RH
Company NameEverything4Less-UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11a Broadway
Tilbury
Essex
RM18 7BP
Company NameBroadwater Wildlife Promotions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Folly Cottage Sham Farm Road
Eridge Green
Tunbridge Wells
Kent
TN3 9JB
Company NameSuncity Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2015 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameRequestbest Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
111 Charterhouse Street
London
EC1M 6AW
Company NameOrangetree Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
87 Courtlands Drive
Watford
WD17 4HY
Company NameRouteright Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 29 Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TG
Company NamePaperclip Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration1 month (Resigned 04 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Queens Parade
Brownlow Road
London
N11 2DN
Company NameFitplan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameTurnbrake Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameQEL Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Haynes Associates
66 Whittingham Road
Ilfracombe
Devon
EX34 9LL
Company NameSum4Me Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Queensway
Derby
DE22 3BE
Company NameSelfassess Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Company NameHandy Business Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
Company NameClimate Change Legacy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2015 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Company NameIdeahut Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameQuickapps Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameBarns Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Tower
Daltongate Business Centre
Ulverston
LA12 7AJ
Company NameFreeroam Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Queensway
Derby
DE22 3BE
Company NameNumberbox Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration2 months (Resigned 12 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameNiteship Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration2 months (Resigned 12 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameRusticstar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 003 Parma House
Clarendon Road
London
N22 6UL
Company NameCRP Associates (Kent) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment Duration9 months (Resigned 02 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Brindles Field
Tonbridge
Kent
TN9 2YS
Company NameOvalgrove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Waverley House
7-12 Noel Street
London
W1F 8GQ
Company NameGoldenhour Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameReadystart Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2015 (same day as company formation)
Appointment Duration1 week (Resigned 10 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
09759636: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameInvestedtime Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2015 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 1 Old Turnpike Drive
Crich
Matlock
DE4 5QD
Company NameRedtip Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Saltwell View
Gateshead
Tyne And Wear
NE8 4NT
Company NameBlackwire Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2015 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameStreetlite Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sfp
9 Ensign House Admiral'S Way Marsh Wall
London
E14 9XQ
Company NameLocket Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 05 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
63 Gordon Road
Ilford
Essex
IG1 1SL
Company NameHighertone Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Carpenter Court Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Company NameLondon Transcript Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameSorin Saceanu Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 24 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Crown Farm Eton Wick Road
Eton
Windsor
Berkshire
SL4 6PG
Company NameRMJ (West Down) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameARLF Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameImison Barker Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 827, Salisbury House London Wall
London
EC2M 5QQ
Company NameCatzone Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 003 Parma House
Clarendon Road
London
N22 6UL
Company NameDigfray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 20 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
275 Brook Lane
Birmingham
B13 0TL
Company NameJacebrook Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
J F Hornby & Co The Tower
Daltongate Business Centre
Ulverston
Cumbria
LA12 7AJ
Company NameNewtonly Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
329 Putney Bridge Road Putney
London
SW15 2PG
Company NameKindeby Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameFastfan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Great Dunmow
Essex
CM6 1UU
Company NameMuted Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Bridgehall Fold
Bury
BL9 7PR
Company NameZybound Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Hayes & Co St Andrews House
11 Dalton Court,Commercial Road
Darwen
Lancashire
BB3 0DG
Company NamePipkwik Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Fortress Close
Corby
Northampton
NN17 3LY
Company NameBoat Float Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Company NameLayfind Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1a Kinseys Yard
Alfreton Road
Derby
DE21 4AF
Company NameHagebay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameKickdome Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
18 Queensway
Derby
DE22 3BE
Company NameCredibrand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
24 Sandford Road
Birmingham
West Midlands
B13 9BS
Company NameHollytide Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Suite 9, Salisbury Gardens
Dudley Road
Ventnor
PO38 1EJ
Company NameDoorbolt Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Claybrookes Lane
Coventry
CV3 2FA
Company NameTransmar Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2015 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Citypoint Duane Morris 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Company NameTransmar International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Citypoint Duane Morris 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Company NameSashline Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameWattgreen Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Peldon Court
Sheen Road
Richmond
TW9 1YT
Company NameHilldrive Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
78 Woodside Gardens
London
N17 6UW
Company NameSongstress Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Messing Park
Messing
Colchester
Essex
CO5 9TG
Company NameLondon Acre Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NamePouchfull Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment Duration2 days (Resigned 07 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
4 Branksome Avenue
London
N18 1HD
Company NameMichelle Hepden-Dyer Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Company NameDangercost Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Midway House Staverton Technology Park
Herrick Way
Staverton
Cheltenham
GL51 6TQ
Wales
Company NameCallcamp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bump And Babes
Bradford Road
Keighley
BD21 4AH
Company NameAllymed Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43 Clovelly Road
Southampton
SO14 0AT
Company NameRootcave Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Fortress Close
Corby
Northampton
NN17 3LY
Company NameAnica Restaurant Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Alexander House 60 Tenby Street North
Birmingham
West Midlands
B1 3EG
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
West Midlands
CV4 8HX
Company NameWindfine Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 3 113 High Street
Ruislip
Middlesex
HA4 0BT
Company NameGr Choudry Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Alexander House 60-61 Tenby Street North
Birmingham
B1 3EG
Registered Company Address
Alexander House
60-61 Tenby Street North
Birmingham
B1 3EG
Company NameGrayc Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
66 Barn Rise
Wembley
Middlesex
HA9 9NN
Company NameB Lounge (NW) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
117b Gisburn Road Barrowford
Nelson
Lancashire
BB9 6EW
Company NameMinniecrew Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
43 Manchester Street
London
W1U 7LP
Company NameCastletop Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
Company NameKaren Ann Clarke Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Tower
Daltongate Business Centre
Ulverston
Cumbria
LA12 7AJ
Company NameTallroot Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameRetrofish Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 The Beacon
West Hoathly
West Sussex
RH19 4QP
Company NameVenusmist Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
141-143 The Gardens
Southwick
East Sussex
MN42 4AR
Company NameThinkthirst Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
47 Marylebone Lane
London
W1U 2NT
Company NameHapstall Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (2 weeks, 2 days after company formation)
Appointment Duration1 day (Resigned 03 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameEllibray Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Space 282 282 Leigh Road
Essex
SS9 1BW
Company NameElserag Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameDinegood Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
67 Westow Street
Upper Norwood
London
SE19 3RW
Company NameKeviline Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31st Floor 40 Bank Street
London
E14 5NR
Company NameHenrystep Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
59 Rainham Road
Rainham
Essex
RM13 7QT
Company NameQuantile Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Welbeck Street
London
W1G 8DA
Company NameOpalmoon Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Sovereign House
Graham Road
Harrow
HA3 5RF
Company NameSunmap Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27-29 Herbert Road
Nottingham
NG5 1BS
Company NameFaymind Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 28 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Alliance House
29-30 High Holborn
London
WC1V 6AZ
Company NameGridleaf Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Speen House
Porter Street
London
W1U 6WH
Company NameNormantra Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameLifegrid Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 05 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
93 Bohemia Road
St Leonards On Sea
East Sussex
TN37 6RJ
Company NamePonyntrap Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
One George Yard
London
EC3V 9DF
Company NameNettleson Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
International House
776-778 Barking Road
London
E13 9PJ
Company NameLondon Orthodontic Academy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Company NameAppletwist Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 month (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27b Gwydor Road
Beckenham
Kent
BR3 4DT
Company NameQuestivity Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 month (Resigned 26 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
59 Beaufort Road
Upper Cambourne
Cambridge
Cambridgeshire
CB23 6FP
Company NameUnimold Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
74a High Street Wanstead
London
E11 2RJ
Company NameS & H Dumigan Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
10141025: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameIsablast Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
One George Yard
London
EC3V 9DF
Company NameFametown Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor, One George Yard, London, United King
George Yard
London
EC3V 9DF
Company NameEthermine Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
One George Yard
London
EC3V 9DF
Company NameIntrabuild Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
461 Wilmslow Road
Manchester
Greater Manchester
M20 4AN
Company NameLuna Air UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 year (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
55 Drury Lane
Covent Garden
London
WC2B 5RZ
Company NameEvergrade Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 05 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
454 Ewell Road
Surbiton
Surrey
KT6 7EL
Company NameAntone Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Lower Ground Floor
111 Charterhouse Street
London
EC1M 6AW
Company NameDarkspin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Milton Road
Highgate
London
N6 5QD
Company NameSunspritz Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2016 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Cobalt House Centre Court
Sir Thomas Longley Road
Rochester
ME2 4BQ
Company NameJO Lewis Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2016 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 19 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Stables
Shipton Bridge Farm
Widdington
Saffron Walden
CB11 3SU
Company Name1 Church Lodge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company Name12 Maresfield Gardens Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Gloucester Gardens
London
NW11 9AB
Company NameMorning Lane (Arches) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company Name14 Maresfield Gardens Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
2 Gloucester Gardens
London
NW11 9AB
Company NameJacie Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5 Singleton Close
London
SW17 9JY
Company NameBBB Three Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Boom Battle Bar Oxford Street Ground Floor And Basement Level
70-88 Oxford Street
London
W1D 1BS
Company NameDandygold Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
292 Keighley Road
Bradford
West Yorkshire
BD9 4LH
Company NameNemocrown Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
19 Fountain Street
Morley
West Yorkshire
LS27 9AE
Company NameCosteffort Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
One George Yard
London
EC3V 9DF
Company NameEvesale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Ground Floor
One George Yard
London
EC3V 9DF
Company NameProperty Connections Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Forge House
Summerleys Road
Princes Risborough
HP27 9DT
Company NameBillboat Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
29 Aquarelle House 259 City Road
London
EC1V 1AG
Company NameBotleigh Grange Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameBotleigh Grange Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Market Square
Stafford
ST16 2JN
Company NameOscarland Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 1 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Company NameSamahill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
12 Whalley Place
Lytham St. Annes
Lancashire
FY8 3PU
Company NameBestcast Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bhardwaj Insolvency Practitioners
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameVendford Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
15 Cawston Road
Sheffield
South Yorkshire
S4 7DG
Company NameWilldray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
33 Tame Bank Kingsbury
Tamworth
Staffordshire
B78 2HS
Company NameRishfold Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
97 Orchard Road
Feltham
Middlesex
TW13 4AA
Company NameF.O Eleven Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Rsm Restructuring Advisory Llp St Philips Point
Temple Row
Birmingham
B2 5AF
Company NameAndwish Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1-3 High Street
Great Dunmow
Essex
CM6 1UU
Company NameLiondale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
32 Saltwell View
Gateshead
Tyne And Wear
NE8 4NT
Company NameTradewall Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
258a Horbury Road
Wakefield
WF2 8QU
Company NameNevabe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 St Cuthberts
Bedford
Bedfordshire
MK40 3JG
Company NameCaketray Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
PO Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA
Company NameBrewburn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Mj Goldman (Chartered Accountants) Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
Company NameChartmere Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
No 40 Peterborough Road
Fulham
London
SW6 3BN
Company NameLeaffall Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat A
46 Wilberforce Rd
London
N4 2SR
Company NameDawnbreak Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Flat 5 123 Upper Street
London
N1 1QP
Company NameAnglemere Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Churchill House
137-139 Brent Street
London
NW4 4DJ
Company NameVistavaldi Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Company NameHallyhill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Littleton Fryer Stafford Road
Huntington
Cannock
WS12 4NU
Company NameFreshfold Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
45 Mountford Lane
Bilston
West Midlands
WV14 6PY
Company NameBindmind Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameCandleby Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6a Station Road
Eckington
Sheffield
S21 4FX
Company NameRillbridge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
21 Silkmills Square
London
E9 5NX
Company NameMalebox Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
27 St Cuthberts Street
Bedford
MK40 3JG
Company NameBowtail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
14 Berkeley Street
London
W1J 8DX
Company NameDanquest Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2018 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 18 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Ground Floor
One George Yard
London
EC3V 9DF
Company NameMolefind Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameGeneral Steel Machines Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
8 Stone Buildings
Lincoln'S Inn
London
WC2A 3TA
Company NamePlanehill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (8 years after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Dawson House
5 Jewry Street
London
EC3N 2EX
Company NameTindrop Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (4 years, 12 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameCheerfest Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 03 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
07458855: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAuditas Management & Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 03 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
05532099: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCoperfi Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (7 years, 4 months after company formation)
Appointment Duration2 years (Resigned 23 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
49 Twining Brook Road
Cheadle Hulme
Cheadle
SK8 5RJ
Company NameCTS Investment (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (Resigned 08 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
21 Bedford Square
London
WC1B 3HH
Company NameEvisair UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
05573304: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKennington Architectonic Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (37 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameNomad Images Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameSitezone Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
04440615: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMarquida Holdings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameSupremo Marketing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameSalmanazar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 13 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
06062420: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameViridetorino Srls Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2019 (1 month, 3 weeks after company formation)
Appointment Duration2 years (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lower Ground Floor One George Yard
London
EC3V 9DF
Registered Company Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
Company NameDoubleweight Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 12 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Registered Company Address
6 Albert House
Reservoir Way
Ilford
Essex
IG6 3FE
Company NameAllegra Marine Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
40 Basinghall Street
17th Floor, City Tower
London
EC2V 5DE
Registered Company Address
Dawson House
5 Jewry Street
London
EC3N 2EX
Company NameSaietta Group Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
The Paragon
Counterslip
Bristol
BS1 6BX
Company NameSanuki Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
27 Byrom Street
Manchester
M3 4PF
Company NameBeattie Passive Build System Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameIFL Realisations Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Arcardia House
15 Forlease Road
Maidenhead
SL6 1RX
Company NameBritten-Norman Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Bembridge Airport
Bembridge
Isle Of Wight
PO35 5PR
Company NameAffordable Fitness Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Begbies Traynor (London Llp)
31st Floor 40 Bank Road
London
E14 5NR
Company NameClarke Nicholls Marcel (Civil & Structural Engineers) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Arkin & Co Limited, Alpha House
176a High Street
Barnet
EN5 5SZ
Company NameBN Daedalus Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Bembridge Airport
Bembridge
Isle Of Wight
PO35 5PR
Company NameBusiness Environment Cheapside Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
C/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Company NameBeattie Passive Technical Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameDMD Operations Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Company NameStorm Land And Estates (I) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
7a Addington Place
Ramsgate
Kent
CT11 9JG
Company NameBits & Pieces (Durrington) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Office D
Beresford House
Southampton
Hampshire
SO14 2AQ
Company NameDormant Company 06764423 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Frp Advisory Trading Limited, 1s Floor
34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameDevelopmental Therapeutics Consortium Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameMarketing Logistics Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Popes Head Court Offices
Peter Lane
York
YO1 8SU
Company NameWaller Pollins Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
3rd Floor 37
Frederick Place
Brighton
BN1 4EA
Company NameFPL Print Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
Company NameBell Lifts Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Centre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Company NameNellbrick Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
2nd Floor Phoenix House
32 West Street
Brighton
East Sussex
BN1 2RT
Company NameRidlands Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameGablemist Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
68 Ship Street, Brighton
East Sussex
BN1 1AE
Company NameNew Fabric Shops Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
Company NameAurora Pro Clean Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 York Buildings
London
WC2N 6JU
Company NameAurora Personnel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 York Buildings
London
WC2N 6JU
Company NameTitan Facilities Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
22 York Buildings
London
WC2N 6JU
Company NameBorn I.D. Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
Griffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Company NameDPD Printing Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameSherwin-Williams UK Holding Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameQuasar Hemel Hempstead Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Registered Company Address
C/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
Company NameNivatn Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameMilton Pubs And Taverns Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameStarstage Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company Name28W Holdings Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Horsefields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Company NameIcon 1992 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
SO15 2NP
Company NameSpring Retail Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
Company NameTrackread Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameAlexander Print Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Allen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
Company NameTradeguider Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 13 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameP R Massala Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Wellington Street
St. Ives
Cambridgeshire
PE27 5AZ
Company NameBrandfresh Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
196b City Road
Sheffield
S2 5HP
Company NameRedmine Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameFoodlight Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
Greater London
NW1 1JD
Registered Company Address
Crystal House Suite 8
New Bedford Road
Luton
LU1 1HS
Company NameEntertainment & Media Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameMatefile Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Abbey House
18-24 Stoke Road
Slough
Berkshire
SL2 5AG
Company NameTopland Venus Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameTopland Saturn Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NamePower Recruitment Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameOrbium Consulting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
20 St. Andrew Street
London
EC4A 3AG
Company NameTASC Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Frp Advisory Trading Limited
Jupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Company NameHamesman Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment Duration1 month (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameEastcastle Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
22-25 Eastcastle Street
6th Floor
London
W1W 8DE
Company NameHopesdream Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
Company NameBang Bang Productions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 The Courtyard Harris Business Park
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameG & R Removals Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Company NameN.L.I.S.I.P Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameInche Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
5th Floor The Union Building
51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameMastill Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
Company NameData Scrub Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company Name119 Tsg Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment Duration1 year (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameLiliana Restaurant Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameAquascutum (1851) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
58 Leman Street
London
E1 8EU
Company NameHollystrand Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 24 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Company NameBrooker & Sons Roofing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Unit J1
Westwood Industrial Estate
Margate
CT9 4JS
Company NameNobeltown Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Brickfield Cottages Borehamwood Enteprise Centre
Theobald Street
Borehamwood
WD6 4SD
Company NameDiamond Distribution Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
16 Lysander Road
Airport Industrial Estate
Croydon
Surrey
CR0 4RT
Company NameTony Grounds Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Allan House 10
John Princes Street
London
W1G 0AH
Company NameDavid Carrigan Plumbing And Heating Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
3rd Floor, Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NameSouthern Building & Shopfitting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Levelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Company NameHurley Menswear Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration6 days (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Begbies Traynor (Central Llp) 340
Deansgate
Manchester
M3 4LY
Company NameTop Gear Devon Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich Spa
Worcestershire
WR9 9AJ
Company NameSunningdale Land & Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment Duration2 days (Resigned 13 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
31st Floor 40 Bank Street
London
E14 5NR
Company NameElder Business Solutions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 31 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Office 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company NameVosen Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration3 months (Resigned 17 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6a Station Road
Eckington
Sheffield
S21 4FX
Company NamePassby Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2015 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameDen Security Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
9 Ensign House
Admirals Way
London
E14 9XQ
Company NameDrainforce Rail Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameLeysever Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
International House 776-778 Barking Road
Barking
London
E13 9PJ
Company NameGTX Holdings Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 13 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
C/O Pkf Gm 15
Westferry Circus
London
E14 4HD
Company NameHonoury Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameInkcrate Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Wilkin Chapman Llp, Cartergate House
26 Chantry Lane
Grimsby
DN31 2LJ
Company Name352A Mare Street Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company Name167 Morning Lane Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Chalton Street
London
NW1 1JD
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing