British – Born 60 years ago (July 1963)
Company Name | Stanley Davis Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (13 years, 6 months after company formation) |
Appointment Duration | 17 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 9th Floor The Point 37 North Wharf Road London W2 1AF |
Company Name | LRN Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2003 (8 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Association Of Company Registration Agents Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (31 years, 5 months after company formation) |
Appointment Duration | 15 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 Name | Questcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 1 month after company formation) |
Appointment Duration | 1 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 Name | TEK Investment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | K Baker Builder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JIM Thompson Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BW Pioneer (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 3 months after company formation) |
Appointment Duration | 5 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 Name | EQA Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 2 months after company formation) |
Appointment Duration | 12 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 Name | 263 East End Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MAJO Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Julia Cleverdon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Focus Assured Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pulse Equipment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enrich Emea Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Haywood And Jackson Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Insight Consultancy Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jamplant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | Gladematch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 10 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 Name | Towers Management (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elsham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Myddelton Square 43-53 Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elm Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cabling Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pengaron Mediation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bronkotest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Welham Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Re-Dec UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WAA Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rg Supply Chain Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M.H. Detrick Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keelmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Ulva International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Hickmans Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orford House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cantelec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.H. Page |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gladfield Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 69 Carlyle Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | OTL Ceilings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R Hough & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crittenden Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boggi (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northern Suburbs Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T B C Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Austell Railway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landmark Renovations (East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | 84 Tachbrook Street Sw1V 2Nb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mountcharm Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intexco Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address New Derwent House 69-73 Theobald'S Road London WC1X 8TA |
Company Name | You Me And Everyone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ned`S Noodle Box (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Countrywide Paving Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashdene Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maldives Whale Shark Research Programme Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 67 Fore Street (Port Isaac) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Classypaws Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halsted Rain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Equity London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Locker Architectural Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address Wirecloth House Farrell Street Warrington Cheshire WA1 2WW |
Company Name | Swingate Inn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fitzwilliam House (Clapham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Insight On Risk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tilbs Flooring Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amber Commercial Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 Queens Gate Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloud Nine Media (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Itech Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 71 Byfleet Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Henderson Kite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LGP Newco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Seconds To Live Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Farm Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ll Medical Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Fairy Gift Mother Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cumberland Court (2009) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crescent Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Duodecim Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandable & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carrier UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 Peterborough Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Precise A.V. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SPD 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address C/O Hill Dickinson 1 St. Pauls Square Liverpool Merseyside L3 9SJ |
Company Name | Topland Tyne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Sterling Ford Client Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Topland Thames Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Topland Mersey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Hilltop Wines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingfisher Building Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boots Opticians Professional Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Star It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Old Market (Marden) Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Old Market (Marden) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Fixeeze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Designer Blinds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 84 & 86 Balvernie Grove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coleman & Basinghall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London United Rugby Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MIAH Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AAM Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K & L Burroughs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pad Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caretrade Charitable Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Mildreds Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Boots Optical Investment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Meredith Broadcast Audio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Albyns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ganymede Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Tv Production Office Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raffaella Productions (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bistech Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Holybray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | April Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stephen J Kettle And Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 103 Warwick Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MDB Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 94 Pimlico Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quicklase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Viewcom Digital Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Antares For Water & Fire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kvika Securities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trinity House Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lawrence House Management Company (City Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Buckland Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Qmedic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | MWI Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 33 Highland Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 85 Stapleton Hall Road Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 32 Tooting Bec Gardens Right To Manage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asset Planning Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Goodbrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Wantspacegotspace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GCK Old Students` Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address Crownking Gckosa052 Hemel Hempstead Herts HP1 9WQ |
Company Name | Breakspears Road (Brockley) Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 68 Elm Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Solid Wall Insulation Guarantee Agency |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 9 Stavordale Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ramsons Impex UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Autohouse Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brand Delivered Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Luxury Executive Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sofer Stam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bryco Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 67 Gresham Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BRM Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 7-7A Queens Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fullflow Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fullflow International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bh Building Contractor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bern Pet Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Timetrack Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vastfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | K N Mathias Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaketastic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roma Court (Sevenoaks) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flight Process Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fraser Yachts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address 06827157 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Starr Spanish And Portuguese Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GSN Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wimbledon Tree Surgeons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cook`S Tree Surgeons (Wimbledon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SIRS Engraving Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deano & Louise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Care Avenues Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NUEX Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KHM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bubbles Bathroom & Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Secundus Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Penton Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Acereef Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Pastbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Hayes Chiropractic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lineten Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | The Hadleigh Timber Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Teampoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | 64 Cockney Hill Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Barns Oasts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Square Design & Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WBC Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caneleigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fuller Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pari Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vixelli Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J.A.M Marketing & Hospitality Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Process Decontamination Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Specialist Installations (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Form Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hoegh Northern Terminal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Corgi Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cigno Nero Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BICK Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harvelli Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Huxloe Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seven Nine Langland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 St Margarets Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Energy Safety Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marvel 71 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairacres (Richmond) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Golden Court Richmond TW9 1EU |
Company Name | Landmark Business Centres (OBS) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Murphy & Sons Of Shirley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West Green Supermarket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 92 Hackford Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address 92 Hackford Road London SW9 0RD |
Company Name | Clear Horizon Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greener Goals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G.R.E. Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tidy International (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West Bay Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West Bay Construction And Development Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West Bay Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Postrealm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Environ Design (Sturry) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Dude Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keilhill Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nunnery Lane (Darlington) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ward Intelligent Security Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 18 Lord Street West Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zazza Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HPE Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T J Lakh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Travel Retail Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inspirina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eugate Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Betcalculator Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 12 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 Name | Castlogg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Deedmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | J Hornsby Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kitezest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | The Clink Museum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Roche Recruitment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St. Giles Court (Slough) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St James Court St Ives Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Very Clever Locums Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pulse Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maggie Rees Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PAB Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prodriver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wavel Court (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S & G Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Pytchley Hunt Masters 2009 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JCP Jewellery Claims Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mustard Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 20A Victoria Road Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Hermitage St Dunstans Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Managing Complexity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address Eagle House 14 Queens Road Coventry West Midlands CV1 3EG |
Company Name | Dr C M Bowman Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paceover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | Harambat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earls Barton Mot Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fox Gregory Residential Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 119 Lewisham Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address 119 Lewisham Way London SE14 6QJ |
Company Name | Taylor-Hutton Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Derwentwater Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knowsley Close Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Body Logic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Actframe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Manetti Young Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Fillers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | River Profiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Flame Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 54 Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CNP Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Throgmorton Associates Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eaton Gate (Kidlington) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Splinter Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sk Euroca Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waterfronts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Elms Daycare Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aquabella London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Voades Voces Amigas De Esperanza |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Location Rh10 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Screencut Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elec-Tricks South East Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Low Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 15, 17 And 19 Winders Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Play Therapy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lovehurst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address Linden Lea Brightling Road Robertsbridge East Sussex TN32 5DR |
Company Name | Online Cleaning UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scallywags Nursery Chelmsford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eclectic Adventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RER London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The It Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vauxcentre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10 Raleigh Close Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inform Technologies (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Official Space Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allcorn Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hagemann Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M B Moffatt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Visimed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oliver France Sound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 65 Kellett Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Devonshire Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Back In Motion (Franchising) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A & B General (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marston Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steve Parker Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Christine Webster Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairview Property Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Risk Assured Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Old Chapel (Helston) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & O Publishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & O Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 8 Woodside, Sunderland (Management) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trinity House Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Popper And Carter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cariad Court Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wrap A Gift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cliftonwood (Bristol) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Configurable Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Revell Research Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Ketchup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kent House 240 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALRA Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MNM Developments (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beaufort House Chelsea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forensic Psychiatry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABO & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cult Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 110 Cambridge Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Epping Industrial Coatings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 22 Offord Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Danelander Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | One2One Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fernbrook Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TYLA Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lobby Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Works 4U Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 22 Edgcumbe Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ZKZ Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hendon Court Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acefront Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mute Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Smifff's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ovalwish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Nextbid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Quillpast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Studentbeans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kosmin Eyecare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Venetia Books Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cranleigh Plumbing Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rowden Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMC Pharma 24 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Multiadaptor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evergreen Property Services (Cambs) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Doyle Clayton Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hoffy`S Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dc Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manzi Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Rigg Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KLM Natural Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mayfair Clubs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Highlite (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Dallam Road Property Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Affinity Glass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandboost Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 69A And 69B Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodside Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 39 Goldhurst Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ramjud Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sarre Court Birchington Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3 Margravine Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adastrum Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wescape International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Communig8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Javevent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Wilben Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | True North Advisors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Locum Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Remote Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lloyd Platt & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Berwick Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Nilecrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Four Steps Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | AKE International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Wheelwright Close Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vermillion Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Stott & May Professional Search Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elmfield Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Centurion UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ikonic Building Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caxton House Flats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bitterne & Ealing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Park Lane Conservatories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 22 Southbrook Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RRT (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ambrose Fisher Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ritzy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chineham Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smeaton Wood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 Kilmorie Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claire Macarthur Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Everyday Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ammis Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PWM Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Ground Rents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E G S Motors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Break N Dish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fourth Hustle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ecology Link Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Osteo And Physio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Holdings (AUB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway (AUB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grosvenor Homes (Hale) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BDO Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kervin Barnes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daverns Taverns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quarterway Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaketastic Franchising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Laticrete UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address Unit 49 Compass Industrial Park West Speke Liverpool L24 1YA |
Company Name | P. H. Williams (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hough Construction UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 188A And 188B Malvern Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairview Property Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (3 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Smifff's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (2 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Repairsmart UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TEC It Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Totallymoney Holdings 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address 5th Floor Halo Counterslip Bristol BS1 6AJ |
Company Name | All Metal Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | The Software Development Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3 Ridley Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address 31 Fairview Way Edgware HA8 8JE |
Company Name | Heathfield Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Precision Ball & Gauge Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alloy Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address 35a Tilmore Road Tilmore Road Petersfield GU32 2HJ |
Company Name | Caliber Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Heathlands (Buckley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Impacct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plantspan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Integra Technical Services Middle East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P Hodson Roofing & Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acemind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cosmac Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Lorton Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | APR Driveway Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Salterns Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Development Planning Studio (South East) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunningdale Developments East Anglia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunningdale Construction Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Soham For All |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Protected Growth Plan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | PGP Investors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Newhomes Estates (Amersham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TAE Education And Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Western Traffic Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aries Gnh (Operations) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Big Radical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Suntek UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primrose Hill Property Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clearpoint Property Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4J Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Managed Rsl Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Babybond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Israel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JL Engineering Simulation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PIL Twin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D.I.N. Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CEAY Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbey Fire & Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Slade Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Macfarlane Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Divert Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Good Neuroradiology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Haran Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arnold Wagner Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scandi (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gracon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AZAC Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paynet Ne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Giles Pegram Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golha |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Maintenance Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willow Speak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daytona Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European Freight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ideal Environments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Econo-Weee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anti Money Laundering Professionals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hodgson Halligan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dappa Mrp Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Danatek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vicarage Court Bedfont Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RJM Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cobalt Communication Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IP Design & Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Winsford Mot Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Offices 4 Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ferngate Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Great Bookham Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Chelmsley Wood Primary Care Centre Crabtree Drive Birmingham B37 5BU |
Company Name | Space Business Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Space Business Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Born To Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Francesca The Method Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premo Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bigstaketrading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merrymove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Taytime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Carista Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Belltone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Amatrend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Marrowlane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Sowdown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Wapping Riverside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Yarrowdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Mariners Farm (Marine) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cliveden Conservation At Houghton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mariners Farm (Caravan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MVB Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W & R Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Y.A. Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thirtysevenhhr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Happy Brewer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Italian Delights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Wedding Secret Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosedale Pumphouse Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pelham Smithers Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mirasis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manchester Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital Dental Supply Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 135 Amhurst Road London E8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Curlew House Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crosscap Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Toureen Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Real Estates (New Homes And Developments) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swift Electrical Services (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Compass Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St John's Lodge Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jarron Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southern Wines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Sam Rogoff & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | COBB Collective Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Nickcrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Amber Valley Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ferveo Beta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northbank Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Piccadilly Pictures (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JSJ Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Polar Real Estate Capital Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 18 Lemsford Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Forge Photographic Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J W Salmon Arboricultural Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Throgmorton Investment Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Petroskills UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thursley House Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Outstanders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moor House Hotel Liverpool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Holdings (NWB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Advanced Windfarm Ecology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tollgate (Isle Of Wight) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway (NWB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Christopher Hodgson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thermatic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tenancy Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bragdy Nant Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surecalm Healthcare Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Bondset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sysmind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L Bromhead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Neobrand No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mountfield Court Residents Association Rtm Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crescent Pharmaceuticals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Teaching Professionals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brooks Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vision-Box Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Product Driven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St. Laurence Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Medics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sanyaolu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nature Works Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kennedys Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LT Pub Management Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LT Pub Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bayswater Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alhambra Road Residents Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Vue Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harford 2020 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mayne Electrical Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chaim Kantor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clan Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bunclody Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Trailbeat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Rightrain Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Park Hill 2010 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Warners Trust Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EBH Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tight Fit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 80 Greengate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kandi Dasa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Warrington Town In The Community Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Right Management Services (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chapple Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Invest2Let Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BHP Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Temp-Paye Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3D Broadcast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Genimpex Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peakstone Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hillmint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | 5APP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B.L.S. Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 34 Victoria Street Altrincham Cheshire WA14 1ET |
Company Name | Beathwaite Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Desford Renewable Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LGBT Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adrian Hodges Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rob Hoekstra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seemore Glass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skin Care Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Chartbind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Disabled Transport Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Folly Lane Private Members Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Main Cross Garage Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stamford Music Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosemount Flooring (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trident Marketing Anglia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thistledown Close Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Re-Form Heritage Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Matthew Lewis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gwyn The Cut Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Insites Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KAYE Cartwright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ducting Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Unit 2/3 Soho Mills Wooburn Green High Wycombe Buckinghamshire HP10 0PF |
Company Name | M Sher Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tooltec (High Wycombe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Plastic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Games Wharf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vinechime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | High Security Locking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Trueblaze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Designer Curtains Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Designer Sofas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moodright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Arlington Medical Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chantal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sanderson International Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JPL Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ANSA Scorpio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Centre Court Leisure Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackwater Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Denton Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NEIL Minter & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D Rigg Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpamayo Capital Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carew Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blacklane Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Norton Implants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Payne-James Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dental Magic (Care) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Alternative Bridging Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Flybaku Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Air Ally Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liners, Bags & Sacks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vardags Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cotswold Hoofcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | In Showjumpers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beyond Number Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bow Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T Brown Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Further Educational Tutorial Network |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakdene Finishes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premfina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pole Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 28 Culverden Down Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 52 Kellett Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MWAI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Elms Daycare Nursery Lee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Helier Benn & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McLaughlin Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Benchmark Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 41 Sangley Road Ra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Building Consents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Soundstage Integrated Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valley Court Management (Teston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elegant Homes (North West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Geckoella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jewelrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Dalgens Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liveripe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Heorot Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seaweed Health Foundation Ltd Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 130 Barlow Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 11 Grayham Road Ra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anna Cooper Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topaz Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T P Jones & Co Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B & W Funerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Howard Pearson Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wivenhoe Town Regatta Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Artgard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Parkinson Property Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Timebeat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Drury Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Agricola Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cargo Management & Logistics Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brentford Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Capital Pest Control Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hempel House & Hotel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maya Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AIS Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Fromagerie Beillevaire UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sky Deals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Barnard & Westwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Firmsight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Heyton Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Artbrand No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1 Perrers Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DCT Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 7 Tasman Road Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bprecision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 67 Paulet Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpha Membrane Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.I.D. Fitters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodfield Court (CAM) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turgon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TFG Refurbishment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridgetail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Winning Pathways Coaching Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ruprai Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pearls Of Knightsbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Field & Stone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Avtron Loadbank Worldwide Co., Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | GMI (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Pomellato (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 77 Gauden Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 85 Palatine Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 40 Priory Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Laurence And Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Insidezone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 3 months after company formation) |
Appointment Duration | Resigned 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 Name | 3 Five Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Youturn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Grainhall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Romeguide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Cloudnote Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Sk Holdings London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | L Benbanaste Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Long&Spring Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Vulcan Softworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Gamebreaker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 139 Goldhurst Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allied Hydro Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Custom Designz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harvest Results Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglia Suspended Ceilings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | A & H Panteli Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R & R Stationery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LIZ Dorfman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grove Park Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cranborne House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockwell London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 143 West End Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anthony James Removals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bk Elson Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Secondhand Warehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Pitchset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Why Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Farrendale Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mordovia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charlestown Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omega Spare Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flagship Belgravia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fleetwood Harbour Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Methys UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knowledgebank Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A J Shaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wheatley Chase (Halifax) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Envirogreen Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AKO Electrical Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodward Menswear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 9 Strathblaine Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Practice Marketing Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brankley Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Opalmat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RER Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Enneurope Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Edengrade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | DJBH Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Dog Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TJD Services Kent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swanton Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Graham Allen Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rutherford Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mercer Keeble Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2 Melbury Road, London W14 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bethwin Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment No.6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nieuwburgh UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Sanctum Accommodation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Chris Norman Carpentry And Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edward Seago Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Four Oaks Conservation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Attainable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bekwood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stratton Taylor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nueva Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aspire Higher Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Robert Bean Branding Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Hollies (Hartford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | PGC Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Propwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Quadcorner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Skellgate Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acer Clarus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Helpland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DOW Bridge Brewery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mapquest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Henry Gardner & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Workshop Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avanti Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gorton Bros Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forest Motors (Bordon) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 49 Upper Lewes Road Brighton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ortho Fabrication Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Byline Publishing (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Percy Crow Davis & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | Comlongon Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Element Six Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Element Six Abrasives Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Alezyb Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Making Sense Of Retirement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aaron Premium Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barrett & Bernie Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ca Kent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingswood Road (Tunbridge Wells) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regal Serviced Offices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Candyside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Business Environment No.7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Particle Digital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Joshitex UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cold Case Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UCM (Global) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dodo (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F. Leroy & Company (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clicklight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Groovefix Premium Golf Accessories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 12 Victoria Avenue Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Do Design Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landmark Business Centres (Bishopsgate) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mg Gr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nigel Grossman Surveying Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mayway (UK) Herb Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Albemarle Of London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westwood Cross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westwood Cross Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Britwell Barns Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DJLM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Great Outdoors Superstore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swimfly Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Agila Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | 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 Name | Moontide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Bialystock And Bloom Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SCM Medical Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 3 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 | Itnplus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MRJ Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Lifecycle Solutions Emea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turner Contemporary Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lilylox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Latent Digital Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Covent Garden Supply (Imports & Direct Sales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anscenic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charles B & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Autodotbiography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 14 Chertsey Road Chertsey Road Shepperton TW17 9LB |
Company Name | Eliots View (Tuttle Hill) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CAE Ffwrnais Management Company No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | JBC Demo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | 35 Parkfield Road (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CHM Consult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 61 Queens Gate Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apteligen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CMCB (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elementry Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Springfield Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roc Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Third City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Ultracrease Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D.S.M Lawn Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sinajay Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plumtear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Vision Modular Systems UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valletta Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Al Mursalin Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rock Tavern Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Innovate Facilities Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sutaka UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 28 Castellain Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | REID & Sigrist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Value Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 18/20 Little Ealing Lane (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4Evergreen Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greta Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Non Fault Motor Claims Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essential Pharmaceuticals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 8a Crabtree Road Egham Surrey TW20 8RN |
Company Name | Certain Person Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pet Property Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashbury Labelling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | O2C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiggy Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Stock Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Petticrow Quays Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Company Name | Countmail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Apex Practice (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | TGCE Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snowdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Kent Exhibitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gigamon UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 50 Hallam Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 5 Portland Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maxman Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BZ Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 7R Openbook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Anven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G Sub Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ace Classics London (Tiger Parts Uk) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seiretsu UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Katana Creative Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chaseview Estates (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland Jupiter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland Neptune Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland Mercury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wessex-C.C. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Park Mews Limpsfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H M C Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castel Communication And Security UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wright & Son Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C.Christophi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Real Estate Property Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hayes Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T - Scan Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Opale Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluethyme Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Brett Palos Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R And S Equestrian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carbon 14 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sif Association UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kosmostars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | The Wooden Bridge Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Willowbrook Management Company (Devizes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Hate Lawyers.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fig Cinematics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A & S Builders (East Anglia) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bennett And Newell Notaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T - Scan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Innovantennas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hennebry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vital Xposure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RCS Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saietta Lde Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 15 Mornington Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Organic Balm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Explorer Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S W Tiling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Howlett Electrical Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 128 Barlow Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Planet Function Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Time Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leafspring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Essential Pharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tartan Highlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coach 4 Success Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sahara I.T. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David Johnson Agricultural Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Upper Brook Street Flats Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bouchire Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raidbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bourneby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 12 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 9 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gleeds Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moor Wings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Conflictresolutioncentre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R D Vale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R E Whittingham & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | King & King Wills Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 155 Saltram Crescent Ra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arguta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunbirth Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C.G.B. & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M&MS Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Hards & Co Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plastic And Composite Machining Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Real G.M. Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daniel James Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riviera Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Centigrade Fire Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Solar Exchange (No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hel-UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bright Light Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marlow Court Ruislip Freehold Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waterloo Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | BTC Distribution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Verseo Health & Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Curlew Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thezac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Epicurean Dairy (UK) Ip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Accounting (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oxford Media & Medicine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pain Medicine Specialist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manchester Television Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Genevieve Hurley Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Led Wholesale Exchange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phazed Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flash Mobile Welding Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lyndon J Ellams Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Arts Award Initiative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Salt House London (Freehold) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dr Rowan Kenny Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dr Rowan Kenny Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | KIDZ Kabin Pembroke Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J R Drinkall (Livestock) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landmack Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sealbond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Whitley Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skyrise Intelligence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ELLE B Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Park Lane Shipping Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Popfresh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Hill Smile Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Nurture Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Natures Images Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cheshire Computer Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brillpharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S-Cubed Biometrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WREA Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Necton Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samball Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taleroom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Pourtoi Artisan Chocolatier Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor Walton (NW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intermetals Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 46-49 Milman Close Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cosmedic Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tracie Giles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imperial Accommodation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Equipment Project Solutions (Retail) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Ravenscourt Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catalyst Care Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Rj Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capaball Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Deere Apprenticeships Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Resource Digital Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LGIM Commercial Lending Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whiskey 8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Balgores Fleet Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Editor Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ghyll Head Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Lillyvale 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Richard Tidmarsh Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Entertainment Theatres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Just For Ewe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nanny Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECJ Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wendoin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | DSF Writers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G Oneill Plumbing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Making Giants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harmony Timber Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Hestia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Real Med Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vanderson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Shells For Media Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Contagious Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Somerhaze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Stoney Stretton Physiotherapy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leoprinting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F2 Construction Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heraclon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Steeple Chase Management Company (Calne) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teamthompson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pl James Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swiss Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bridgefield Property Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Buckley Building (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMC Pharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Holmes Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hemstall Road Residents Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flowerdust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Lovingly Made Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Organic Day Nurseries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Cathedral (Sittingbourne) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Public Private Partnership (H) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Igrafx Uk, Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mk Professional Recruitment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clarity Search Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cold Norton Community Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Compass Recruitment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tarus Laboratories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaftesbury Care Grp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Datavisual Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LGIM International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cool Vend Services (North West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bliss Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Antennae Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Search Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maycroft Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Parch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Cruor Vult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E2 Architecture + Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fearsome Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inspired Business Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (No. 10) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (No. 8) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (No. 9) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Andrews Care Grp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cunard Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Akari Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bondcare Willington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bondcare Hall Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H.Q. Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Editin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Equity (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | MTA Music Publishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Funktion One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DAVE Cook Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Facilities Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whitetop Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pharmsmart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Derby Street Films Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wide Shoes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lasted Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Pr Smith Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amjoco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairacre Property Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 123 Sutherland Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rice Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interkappa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Wordlore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Highbury Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claylens Mills Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diary Directory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ambassadors Of Luxury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Special Franchise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | UK Tennis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oxford Catalysts Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Byrne's (Chester) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crosshatch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Rainbow (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainbow Connected Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Verint Technology UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NOAM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Vehicle Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Venture Capital Exchange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richie Davies Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RAE Services (Engineering) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lenpart Industrial Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Laybeam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Barwark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bowness Bay Brewing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speedking Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speedqueen Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WAER Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bullpen Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kesteron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Absolutely Everything About Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Wanderon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Plumstop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Berkeley Shaw Estate Agents Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Albion Ale House Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Real Skills Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Fabulist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hallstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Loughton Care Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | House Heating Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D.O.R.C. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sole Trader Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Datalec (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nelvin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Elite Hair Restoration Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Financial Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bob Stubbs Farriery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rob Lane Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Consumer Advisory Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Blackstar Redemption Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City & Urban (Canterbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Filethat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Daisybud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Cosyfeat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Resolve Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LUUX Design & Sourcing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Talent Outsourcing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Plain & Simple Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Solario Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Joecat Couriers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arrowe James Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | After Dark Evening Wear Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Performance Cricket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reward-It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Move International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HRPC Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Balgores Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S G Cardiac Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Accidentally On Purpose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Andrew Hillier Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dartnote Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Primehut Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Baker Vale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Children-First.Info Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daisycharm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Tutis Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SKCS Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brightlife Green Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Consumer Advisor Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (2 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Gordon Samuel Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Central Rider Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MNLM Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diviani Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Norman Rourke Pryme Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C. & G. (Guildford) Funding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fun In Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Averda UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pearl Chemist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Chartris Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edgier Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | J Mann And Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALAN Hillman Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Atters Creative Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PPM Jillson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Avalon Performance Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Ferrino And Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portsand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Be Offices Virtual Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 44 Langham Street (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 17 Huntingdon Street (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belvoir Equestrian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Inc Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arbutus Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Arcturus Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Jack Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noveltex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grampian Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DAMM Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | DMD Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Monkey Business Arboriculture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DSF Writers Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broadrich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Welstoke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 57 Market Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apercu (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Les Quis.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seablast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | G4 Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (No. 14) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (GSL) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hallmark Hotels (No. 16) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (No. 15) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hybrid Cooling Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Denby Morris Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adorn Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frostip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | So Impressed! Corporate & Retail Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | LVK Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Airtree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Lubber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | The Access Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Integrated De-Icing Services UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Properties (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silver Forest Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BEDE Gaming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R H Consultant Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Twickenham Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Restauss Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | FT Private Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Reddy Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steeda UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adjekmotors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barber Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Millspin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Salutay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Narnica Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Casita Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gilardon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2012 (1 year, 4 months after company formation) |
Appointment Duration | 10 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 Name | Yummies Deli Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keene Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Sigsworth Partnership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UBER Rail Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cannista Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Niche Health And Social Care Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Therapy Guide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wentworth Victoria Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trevor Dixon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hawridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Park & Bridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Accurate Ideas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rob Purkiss Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Basildon Taxis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 20 & 20A Oakmead Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 355 Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PGK Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Fit Face Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prospect Three Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Janspur Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Coxwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Crimson Phoenix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 7 Thornton Avenue (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 144 Kennington Lane (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Darnicle Hill Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redding & Gyles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EWS Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dance-Worx's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barworks (Angel) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Narrative Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medistim UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Of Caravans Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JTA Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The London Academy Of Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forfun Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Bartop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Castle City Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Dewmist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Arcane Red Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bath (RD) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daval Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gurney Nutting Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Hopequest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Impulse Fire & Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daniels Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SPS Conferences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B W Control Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Handcut Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CT Squared Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cadenza Academic Translations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 204 Watford Way Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ace & Company UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | James Johnson Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clearly Glass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exquisite Food Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Will It Make The Boat Go Faster? Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Technancial Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloverdown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Drain Nation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | S A Raza Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Linda Roe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Calyma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Kestrella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Universal Stock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peter Scott Bms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 33 Sandrock Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whyenvision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Onesta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Reilly Planning & Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ANDY Reid I.T. Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Water Engineered Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Resource Efficiency Services Lgc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Graceful Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 50 Seymour Street London W1H 7JG |
Company Name | Esong Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aphelion Efx Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snowflow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Fernwin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | QI Interactive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jenson Fisher Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Poor Monkey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Longforn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Havista Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Altrin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Chatburn Tyas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | 3 & 3A Millais Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The It Recycling Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Symphony Aps Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parnell Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpha Welfare Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Toby Baker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Londonmetric Saturn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yachtwave Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sarah Straussberg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Life Science Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pad Property Care Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Torchman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Slowstorm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Steven Copas Jewellery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RCMJ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R Hunter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Calendar Wonderland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Epack Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strongbox Self-Storage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eastview Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Telegraph Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DIDI Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pogolab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grade-A Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daley & Son (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caldico Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Moonrock Boombox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Allbreeze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Empot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sensapeel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dakota Real Estate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (2 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | 228 Bromley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stonehill Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trafford Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALAN Fretwell Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highland House Residential Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Urramoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turnpine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Millturn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 2 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 68 Grafton Way London W1T 5DS |
Company Name | SCL Cox Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DTJ Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Atlantic Imaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lee Sandales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tonbridge Building Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Red Thread Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Henwick Park Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Draganfly Motorcycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1-12 Royal Court (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 41 Sidney Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jaeger Alternative Finance Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Translogik Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ultralase Eye Clinics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Cathedral (Bromley 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cathedral (Bromley Esco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AVEX Markets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Your Bourse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ellentia Hurst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marcol Industrial Loanco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CNB Gas And Plumbing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arlink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tenley Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blueblock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | One Eyed Pixel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BRS Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crosslight Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sporting Influence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Borderbus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment Virtual Offices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Anchor Construction Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Octopi Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Easyfeast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Brook Roberts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K5 Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lascaux Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LOBO Investment (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mayqueen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Indian Ocean Westcliff Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clovery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dillhurst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Paintball Challenge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Londonmetric Retail Distribution I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | 147-161 Morning Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Carmarthen Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matrix Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moo Moo Organic Dairy Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L3C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morris Aesthetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Pressmovers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Sunbliss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Londonmetric Saturn Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Innovature Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Uniglobal Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (19 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Londonmetric Derby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Spider Vehicle Enhancement Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | John Swinbank Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ardencoast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drybarton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ADP Plumbwrite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tyresavers (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenbark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Bell Boy Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lombok Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 26 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Wye House, 376 London Road High Wycombe HP11 1LH |
Company Name | Taygold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Hayfield Chatsworth Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltaplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Impact Childcare And Education Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | The Sneering Jester's Record Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Glassrose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Happytoad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Dean Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HSR Legal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Honeysums Holster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Londonmetric Retail Distribution Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Linelife Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakhurst Park Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Everloan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Indiechime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Bentley Priory Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Excel Building Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plushmoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Sandfloat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dolce Valentina Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Flowerbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | KDB Law Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | RADE Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Rawmoon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Yardspin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marks Commercials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gwynn Blows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JSM Project Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westwood Property Services Sidcup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steven Kane Racing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | You Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rawlings Construction Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HBD Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rhizome Landscapes & Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starworld Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CMV Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Don Peppe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mellway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Tf Sport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BZP Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | McCoy Pearce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bolsworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Atkins Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Turneast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Raw Substance Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hamesmed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Justnine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East Hampton Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Leaman Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Dewspill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Bitblue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Opuspond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Longfold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | The Alpha Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Netplace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 8 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 Name | Delphred Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | David Brandon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deb's Kitchen Cakes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oilmews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Justle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Eye Hospitals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | 4 X 4 Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Questset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Ringmall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Millset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Icarus Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Norton Investing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Countrywide Machinery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Volunteer Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Radwest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Eustongate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Maidapark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | HOX Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boulevard Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LAN Support Cs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Riandco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mix Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aden Gray Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 175 Kennington Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Abbeymews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Londonmetric Swindon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amica Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | Grangerace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Everything Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | DAVE Allan Driving Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gmhide Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G-Quest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Touax UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Six Miles Across London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P H (Slough) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mortgages 4 Plymouth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockspark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roundberry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shilling Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shilling Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arkwheel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Autumnfall Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | PCML Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evergill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AKS Mills Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mills London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garmentec Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L&G Eyewear Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oakley Coachbuilders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Bright & Crazy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quidmatch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | Shaldon Sunset Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Future Vision Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Drayhold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A T Floorscreeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fusionation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | Candlelit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unique Van Linings (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | E J Day Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Appize Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Toplogic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Suretrade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emily Little Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bahamian Sunrise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exaplus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Oakesen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kerwick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Starham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nutmill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NSC Accounting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Billvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Mary Aspall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Scentury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Chartwell Apothecary Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Batmews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Funtime Bounce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Chiswick Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Quickfit Safety Belt Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | By Senti Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Gate (st Albans) Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | 5-7-11 Morning Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Arbiterdrucken Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Photolux Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Complete Hi-Fi Sound & Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daniel Jones Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 50 Glentham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Popmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Bedlam Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Haypoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Frogmore Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Dakota Court Freehold Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adele-Stone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riga De Spinoza Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Super Hosting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Qmetric Group Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Coldspark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Plumb Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Firehop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Grainfold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Coniston Groundcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SJH 1969 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YSP Housing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Left Eye Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Snowbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | 65HH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Griffin Moulds Jjp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | 167 St Albans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagleline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Sd Building Plans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tandridge Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Scream Taco Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Don'T Waste UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Limebliss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Savina O'Neill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Havelby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Coldspin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Baytrek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Optmind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nevasay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlyfind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Craydown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | One 4 Pack Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | 6 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 Name | Melhold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Hillybilly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Sarenity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | 6 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 Name | Evermore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Black Rabbit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dasera Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Chelmsford Physio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brightsay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LSK Investments & Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Iceyset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P B Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Testway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Spinstart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Db Consulting (Audiology Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T.A. Hellberg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital Squared Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C J Gibbs Painting And Decorating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | Scroom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Purley Oaks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Our Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Our Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jellybaby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Alice Liveing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sleeptight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barnowls Shirley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Plainsail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | 9 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 Name | Grosvenor Decorators London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spincity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Quickmile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Bigwave Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | TLC Sport Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JS3 Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MEI Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peel Logistics Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vivo-Tech Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Naunet Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Globalor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | DMH Services (South West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Temple Close Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silversign Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waybar Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Silverlock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Conshurst Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Hyris Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (9 months, 1 week after company formation) |
Appointment Duration | 10 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 Name | Nine2Five Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Widerange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | APH Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arthouse Direct Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Lifebond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Sentpark Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackclip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | PIL Mexico Holdings 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | PIL Mexico Holdings 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Clearview Advisors Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Bellsquare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | James White Engineering Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elitejem Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Furadino Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Tramley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Linkside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Nettleway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 8 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 Name | Cable & Wireless Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 6 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 Name | Boxtight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | NJL Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Trizone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Summercroft Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Italiaverde Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Tramperly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | 6 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 Name | Eight Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Holtmead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Rockmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VO2 Max Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Specialist Bathrooms & Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pipinstop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ankerchief Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosebloom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Madbird Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Zedman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | Yachtblue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | 4 Church Lodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Giltbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 70-72 Morning Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Ardleystone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Turnrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Step Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sutherland Homes Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | 171 Morning Lane (311431) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grantwish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | NAYA Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Muncrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Candome Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Juniberry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Ververity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Millyday Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Willisbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Dvtfc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Fratelli Rossetti Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Craig Hillary's Building & Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reed Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Coin Equity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Spanminx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | F.O Thirteen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Boxtrot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | 101 Morning Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goalspark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Candleway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital Planning Mortgages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BBB Five Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Majestic Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2016 (same day as company formation) |
Appointment Duration | 8 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 Name | Alberic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wendleby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Visionbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F.O Global Ip Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | BBB Four Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Flintshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glamspark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Poppymill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Jamset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Epiphron Capital (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | DLM Innovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 22 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 10367169: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Yoltby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | McOmmerce Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | Scarletty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Broadmoat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | Premview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Tallystone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Nurseline Community Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | 8 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 Name | Wivertown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 7 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 Name | Gridlane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 7 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 Name | Ballycommon Rail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 7 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 Name | Griffin Private Equity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (3 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | World Of Stones UK Holdings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (2 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Capital Asset Funding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2018 (same day as company formation) |
Appointment Duration | 12 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 Name | Hacking Legal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Kelway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (3 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | POR Fin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (5 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | T.S. & R.E.I. Ltd Touristic Services And Real Estate Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (11 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Marylebone Construction And Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (1 year, 8 months after company formation) |
Appointment Duration | 2 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 Name | Bedknobs & Daydreams Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (24 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Hanaro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (1 year, 10 months after company formation) |
Appointment Duration | 2 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 Name | Papco Paper Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (15 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | OBK International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (14 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Plaza Mayor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (16 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Richardson Export Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (5 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Sergent Major Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (21 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Worldmill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (10 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Joss Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (22 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | AVIA Tech Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (4 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Tollygate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Start Incorporated Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (16 years after company formation) |
Appointment Duration | 2 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 Name | Bookpen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (6 days after company formation) |
Appointment Duration | 4 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 Name | Chuna (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Sinteks UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (16 years after company formation) |
Appointment Duration | 2 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 Name | Alumil Systems UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue Skyves Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2019 (4 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Equine Racing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2019 (3 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | 3RE Capital Ventures UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2019 (1 year, 3 months after company formation) |
Appointment Duration | 2 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 Name | Hedgehog & Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (2 years after company formation) |
Appointment Duration | 1 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 Name | Tranship Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Dreamdrifter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (10 months after company formation) |
Appointment Duration | 1 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 Name | Salbern Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (10 months after company formation) |
Appointment Duration | 1 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 Name | Bespoke Norfolk Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (2 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Liberty Collins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 5 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 Name | Oldmend Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (5 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Blackburn Loxley Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carpbond Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Text It Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Climate Change And Co2 Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F.J.E. Plastic Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sustainable Electrical Technologies Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Portman (2010) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beyermann Medical Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PDK Vehicle Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TJW Property Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FKC Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SLR Projects Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daniel Galvin Jnr Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frank Allan Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Power Electrical Construction Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YZEE Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Park London Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cravedear Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Vivienne Smith Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acornfalls Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Patriot Security Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years after company formation) |
Appointment Duration | 3 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 Name | Towngate Technologies Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ratelane Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Communicateit Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 23 Partnership Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | James Carrington Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | &Meetings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glosscoat Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Meduca8 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Meduca8 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | GBE It Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parldine Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | ORJ Commercial Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R Foster Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H & T Autotech Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockwood London Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gladbag Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Sionic Global (Cdhl) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Tracklook Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Bianca Lumen Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Bravata Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | HSR Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Batir Financial Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandtrain Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SWPI Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Mogul Media Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Appforyou Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Billswick Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Portboard Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Pallance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Downspin Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Bstar (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Everyrose Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Choice Logistics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Initium (Design Build Contract) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rileybill Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Never Say Never Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Poppypride Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Chelmsford Scaffolding Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specter Ross Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KABE Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbeyglaze Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | NOEL Batt Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 163 Morning Lane Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | 352 Mare Street Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | KML Health Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Commando Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 6 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 Name | Central Properties Northwest Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | 10 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 Name | Zenith Lax Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Techsquare Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Masterset Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Happyhoop Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Davyway Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Millcrush Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Members First Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Primace Construction Materials Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2016 (14 years, 3 months after company formation) |
Appointment Duration | 5 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 04283634: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Fasttrain Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Underweb Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | 169 Morning Lane Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Pippaday Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Pugman Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Fadeset Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 10302758 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Artistrand Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minxtown Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Quaymile Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Daisyband Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | International Cigarette Incorporation Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Frequench Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | 8 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 Name | Hackney Walk Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Nishstone Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 7 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 Name | Haltby Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 7 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 Name | RRG Port Services Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (5 years, 5 months after company formation) |
Appointment Duration | 6 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 Name | Scrap Metal Haulage Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (1 year, 3 months after company formation) |
Appointment Duration | 2 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 Name | Timetech Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (24 years after company formation) |
Appointment Duration | 2 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 Name | Selfspeed Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | JH Management Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2002 (36 years, 3 months after company formation) |
Appointment Duration | 18 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 Name | Fuel Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2003 (2 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Utterlink Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2004 (1 month, 1 week after company formation) |
Appointment Duration | 1 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 Name | York Place Company Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (18 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Notedeal Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2005 (3 weeks, 1 day after company formation) |
Appointment Duration | 2 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 Name | Kimorange Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2005 (1 year, 7 months after company formation) |
Appointment Duration | 8 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 Name | Idlegold Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Arbitel Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 4 months after company formation) |
Appointment Duration | 2 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 Name | Arbitel Communications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 4 months after company formation) |
Appointment Duration | 2 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 Name | Cardinal Medical UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 3 months after company formation) |
Appointment Duration | 2 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 Name | Fieldstyle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 3 months after company formation) |
Appointment Duration | 4 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 Name | Canelink Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 3 months after company formation) |
Appointment Duration | 4 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 Name | Rookstore Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 2 months after company formation) |
Appointment Duration | 2 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 Name | Teampress Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 2 months after company formation) |
Appointment Duration | 2 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 Name | Sino- UK De- Desertification Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 2 months after company formation) |
Appointment Duration | 1 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 Name | Coverbound Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 1 month after company formation) |
Appointment Duration | 3 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 Name | Edgematter Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (9 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | ANDY Rain Photos Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (9 months, 2 weeks after company formation) |
Appointment Duration | 10 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 Name | Aslett Welding Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (9 months, 2 weeks after company formation) |
Appointment Duration | 10 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 Name | Glowhold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 month, 3 weeks after company formation) |
Appointment Duration | 8 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 Name | Oriole Restaurants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jedmatch Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 10 months after company formation) |
Appointment Duration | 1 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 Name | Ashtons Real Estate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Incastyle Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 month, 3 weeks after company formation) |
Appointment Duration | 10 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 Name | Glidespan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (4 months, 3 weeks after company formation) |
Appointment Duration | 5 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 Name | Missbray Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (5 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Indyfold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (11 months after company formation) |
Appointment Duration | 4 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 Name | Ebblane Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 2 months after company formation) |
Appointment Duration | 2 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 Name | Nilesite Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 2 months after company formation) |
Appointment Duration | 2 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 Name | Peppercare Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 4 months after company formation) |
Appointment Duration | 1 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 Name | Tablehold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 8 months after company formation) |
Appointment Duration | 4 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 Name | Quickfield Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 1 month after company formation) |
Appointment Duration | 5 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 Name | Starpeer Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 2 months after company formation) |
Appointment Duration | 5 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 Name | Bookpost Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 1 month after company formation) |
Appointment Duration | 6 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 Name | Impstore Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 2 months after company formation) |
Appointment Duration | 6 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 Name | Dicerange Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (1 year, 10 months after company formation) |
Appointment Duration | 6 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 Name | Triple 8 Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caidan Publishing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hogan Firearms Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G-Force Architectural Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mr Careers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Focus Communications Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snazzi Accessories Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Corgi Insurance Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Focus Av Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cerion UK Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Masoj Leisure Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tebrix Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Focus Recruitment Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Remix Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TSE Surveyors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maryam Trust Fund Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Want A Website.com Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Focus Group International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GWB Arts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingsbury Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingsbury Property Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Energy Africa Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RPN Garage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kaytee Kaytee Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M Zurich Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swan Textile Recycling Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashburton Pharmacy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E.Y.S Security Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rachel Cullen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Boultbee (Hounslow) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | GPL (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kitesway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tick Learning Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tenpo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TRAX Retail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R. J. Ward Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G.M. Industrial Cleaning Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flamebuild Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cablecab Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Potters Green Service Station Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Right Tyre Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oranges & Lemons London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M & Y Films Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Headstart Hairdressing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keith Holdaway Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Treesend Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catchpoint Training Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carebank Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Horizon Arts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imperial Property Services London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arnside Garage Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M & T White Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Rooms Canterbury Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oliver Woo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Changing Faces Make-Up Artists Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Healthy Choices Company Of New Zealand Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jazzblend Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 10 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 Name | Brookchoice Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Dualview Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Corby Southern Gateway Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hayling Rise Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Easily Dunn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Electrical Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cheriton Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stonewater Property Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Stationers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bathrooms@Seventy Six Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stuart Hurrion Green Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Resurgam Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ironworks Two Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Don'Al Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catwalk UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Soul Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Islandhop Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Equity Estates GB Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crown Jewellers Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sellco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Aircon World Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Precintia UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leisure Fm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primetime (Franchise) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Beautiful Panini Company Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Myturbine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Innotrend Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Fringe Benefits (Essex) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALFA Storage Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Front Row Manchester Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Staytalking UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exhibition Rentals Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mark Stevens Internet Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crown Wharf Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Energy Performance Matters Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 22 Finsbury Square Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stratagen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drinkers World Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SSF Consulting Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E R Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flex Programmes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NUFF Said Media Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jean Machine Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greentech-Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vivid Bangladesh Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Food & Drink Warehouse Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turnstop Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Pastbend Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Freshcase Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 9 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 Name | The Golf Place Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bedrock Capital Ii Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dudley Furniture Warehouse Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P J Jac Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peter Bains Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K C Enterprises (Surrey) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southcombe Business Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inspired Classics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CHR Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Living Crystals Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Virtual Medical Company (VMC) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Joyce Morley Nursing Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 45 Canterbury Road Rtm Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mp Hydraulics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broad Farm Holiday Park Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Central London Flatshare Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Firtree Academy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Velvet Vision Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Your Big Number Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gravity Thinking Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CMP Project Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WTG Media Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Feelfree Design Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rebus Investment Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Lipco Aerospace Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Bee London Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sandra Edwards Designs Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exceed Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ptsupply Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Pain Relief Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Danceswift Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Allergicare Of Tampa Bay Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Small Business Space Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Callbridge Hotels Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Affiliate Marketing And Public Relations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Demp-Gor Development Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Industrial Roofing (Surrey) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Mobile Phone Warehouse Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tensnet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Holmes @ Waterfields Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Olympia Paus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angus Donald Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whizboss Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Positive Tv Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Green Restaurant Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PKB Training Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rkblack & Partners Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teambank Recruitment Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Let Me Be Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fleurjones Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sativa Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Utopia Consortium Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Point Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acumenico Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Regal Cinema Tenbury Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redken Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 50-56 Harleyford Road Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glenholme Haddon House Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | True Cashier Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T W Interiors (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barnardlong Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor O`Neil Photonics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Doc-U-Meant Outsourcing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omni Investment Research Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 24 Belsize Grove Freehold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P J Drilling Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 40/40A Sidney Road (Freehold) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lh No 10 Realisations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quills Consultancy Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inside Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Techex Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Decco Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adeo London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FPSW Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rightmill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Agrico Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Washrooms Facility Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Interset Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Noontime Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Queens Oak Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boots Eyewear Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Final Defence Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Soul Cafe (NW) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boots Eyewear 3 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broadcast Telecommunications Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DAR Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Attilio Two Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 82 Brondesbury Road (Freehold) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Korsten Ace Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ruth Katz Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A&A Travels & Shipping Agent Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Converge Print Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Class Tile Distribution Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Passive Fire Training Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Bespoke Joinery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Salliss Contractors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sollelex Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R Turnbull Aluminium Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Wags Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbey Electrical Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Korashan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | South Molton Capital Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Basesmart Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hardstep Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Energy Solar Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Oak Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The People Chain Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chore-Busters (Alton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chore-Busters Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Realstep Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (4 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Audio Data Direct Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flooring UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Truman & Hall South East Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Information Publications Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cardinal Receivables Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IT`S About The Bike Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BENN Furniture Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Concept Rail Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bafana Introductions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zerco Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interhill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Lever Medical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Tatehill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ashtrend Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Network Entertainment Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Le Boudoir Canterbury Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Mary`S Retail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boldstep Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Signstep Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edward Blake (Tetbury) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Advanced Facility Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forster Electrical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Purple Berry Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Precise Engineering (North East) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skeet Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sherwood Court Investments No.3 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barfe Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sound Advice (Business Management) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Herts Recovery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zoborg Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamond Financial Consultants (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SCM World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Melissa Lee Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | South West Property Network Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Christopher Leach Design Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | School To Work Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bravington-May E-Learning Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F C Wealth Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Philosophy Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BCAV Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oakleaf Construction (March) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Milaeon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Probiotec (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Ray Van Vlymen Trust Company |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coolpass Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asset Recovery & Collections Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plug In Seo Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highrate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | T J S Enterprise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cairn Marketing Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apple Promotions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pear Tree Children Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minkgold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Gotspacewantspace Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Longcolt Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Vikas Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Syndicate 25 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | STB Credit Clear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F R M Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chequers Holborn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ealing Home Improvements Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Energy Performance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pc Angels Computing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | China Global Travel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B.D.I.T.S. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G T B Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Floodpoint Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N-Quentro Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lounge On The Farm Music Festival Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ANDY Nash Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bridges Consulting Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Granby Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pharmacy Brand Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Visser Angel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bootsphoto.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Student Angel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BDO UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BDO Europe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BDO Advisory Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BDO Professional Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BDO Accountants And Advisers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Sea Safe Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amanda McGrath Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Racecost Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | CLM Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | All Points West (Design) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tribune Publications 2009 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Yelldown Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Cooper Village Stores Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | No 1 The Gate House |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sandor Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MBU Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ETNO Press Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oneway4Students Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PPM Uxbridge Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TCSL UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Fax UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catwalk To Sidewalk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J M Andrew Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premier Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | CARN Brae Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Milk Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stamford House Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grantwise Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EP (2009) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dockside Property Services (Docklands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dockside Property Services (Westferry) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hillcrest Consulting Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ayesha Satia Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anno Domini (AD) Records Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sapient Engineering Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neatlink Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hastwheel Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Db Risk & Compliance Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | STOY Hayward Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DWFM Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Linkmood Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Elitist Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | Evenbold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Red Square Creative Basements Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carl-Kess Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Want 1 Got 1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Shannon Road Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Loofers Food & Coffee Co (COL) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phillip James Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clifford House Warboys Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Widder Trading And Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ITA Sports Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shucks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hotels Direct 4 Less Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FRAN Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Document Verification Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Priory Estate Agents Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tigercrab Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cool To Be Kind Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2Queens Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Esher Residential Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westcountry Dairies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fratelli (GM) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Connected Music Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mars One Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dome Gallery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Timson Motor Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Church Entry Rentals Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lionstales Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sapiens Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Expert - Is Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Two Point Zero Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flame Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dynamic International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Idophotographic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boseli Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Duaris Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sphicgga Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo-German Property Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DIKA & Co Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TAZO Consulting Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Football Leagues Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manchester Readymix Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Abroad Direct 2009 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tyne Tees Insulations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KRM Design Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mineral Securities Agencies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Love Fred & Ginger X Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Georges Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sun Through Stone Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Power Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BRF Cleaning Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pringle Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sandpiper Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandwish Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lux Call Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Assia UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deedchoice Nominee One Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deedchoice Nominee Two Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Equine Connections UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Philsop Development Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LJA Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Talisman Property Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Talisman Residential Recovery Fund Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Media Traffic Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abigail's Events Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vancouver Mansions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stick Media Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Locoli Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arena Telecom (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raffles Theatre Club Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Audio Book Radio Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cozmo Sports Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Simic Partnership Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yellmast Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Saxon Motorcycles Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fastcode Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Chestnut Hill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nextplan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | SERQ Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fastflow Bathroom Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interactive 5D Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Causton`S Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greatnote Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jetcast Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Vastbolt Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Basekiln Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 11 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 Name | Questpray Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Windgrade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pacebold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portosink Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Riselink Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JADA Hall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pegasus Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J & G Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tioccha Kids UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intersmooth Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | X-Eye Recordings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sastraada Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Accredited Counselling Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Basecamp Courses Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockwood Living Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ream Designs. Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Latitudes French Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment No.5 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SEDS For Construction Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Axium Legal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Aquatic Design Centre Retail Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Get Another One Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 06875653 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jetting Spares Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ickenham Builders Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Listfold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 10 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 Name | Stocktrace Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Firstdean Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Global Relief |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Closet Coco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cinderbay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Graftbury Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Dinebray Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Pooltrend Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Airbrand Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Edward Blake (Mere) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beckett College (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YK & Hj Dogan Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BCJ Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Irwell Rivers Trust Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surveying & Project Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Benstack Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wellpost Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | 10 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 Name | Ovalport Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Connect Administration Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evenpart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Pastgrade Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Courtholt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Credit One Europe Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Nextbold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | City & Docklands Building Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Dynamic Development Emirates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kilnoak Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Agedhaven (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Setlock Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Wishpalm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Loophive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goodbold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Jetrace Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | A E C Bookings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Go-Green Energy (Group) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blakely Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Driving Us Mad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vulga-Tera Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ME, You, Us Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Three Sisters Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amycus UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Debt Collective Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thompson Dalley Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kidderminster Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rochford Tennis Club Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Max Press Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Upfront Direct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oscillomed Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hairy Canary Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1-3 High Street Crawley Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nendaz Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gourmet Bar & Restaurant Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T C P C Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Top Concept Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zen Garden Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EDDO Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Floating Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Islestand Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Kilofold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Donna Teen And Prom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Comfort UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asquith Telematics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Croxbray Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | M Chipperfield Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | URS Global Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manytrade Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Giftbury Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Classic Street Furniture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seward Prestige Repairs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trescobeas Stores Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snappys Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1873 Medical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Short Term Accomodation Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Front Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moneva Overseas Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DAC Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cabling Recruitment Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aberkeld Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rpldata Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rojay East Anglia Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Witham Adaptions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nu Wave Logistics Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingfish Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zedbase Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABC Online Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FAIZ Cargo UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coopers Court (Theydon Bois) Management Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caring For Care |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manforce Employment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vintage Imports UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dynamic Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Riverside Agent Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fresh Recruitment (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Childhood Nannies And Carers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belmont Club Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Military Mart Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pachira Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CEA Net Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sorco Industries Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YUZU Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caffe Double Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contractors Live Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 12TH Player Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Renegade Rehearsal Rooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Lunalu Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IPB Brands Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cr Consulting (Newcastle) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ultraseal (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bioenergy Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PHL Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Independent Debt Capital Markets (Members) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acorns Sales And Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IDCM Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ps Realisations 2011 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Runwood Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Millennium Adjusters Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (10 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | KANE Corporation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Murfield Solutions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frostskip Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadwa Gp 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bargetide Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Blue Vision Advisory Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Landfold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Trently Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | ALAN Brown Carpentry Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | COSI Spv Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Levinson Unlimited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reaction Digital Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Neonworld Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Everskip Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Jacemind Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Event Logistics Association Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Compton Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Loose Trim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Rescue (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tekmed Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Big Red Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PSJ Management Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barnhill Construction Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elstree Estates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BN Aerosystems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment Brokerage Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | George Thomas (Ebford) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Griff Training Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ramsey House Residents Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angolan Agency In Europe For Development Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Levenshulme Club Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coldshape Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Keenwish Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Jolbury Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Daily Tyres Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Dalriada Quality Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NHA Recruitment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Bonvie Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ward Security Document Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Loftbray Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Hackney Kitchen Company Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angel Media Partners Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Levenshulme Property Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wetbury Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Formula Digital Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diddy Wah Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ellwood Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B & J Jay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Developing Minds London |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackstone Produce Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contract Courier Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Planet Digital Distribution Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Life Science Focus Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The South Ken Bottega Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ld Roofing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashleigh Mews Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Billings Jackson Design Crossrail Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L.D.C Roofing Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pledgemusic Retail Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GSN Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Active Salon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Studio 4D Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kempston Mill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GSE Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Fly London Festival Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pipeline Technics Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Our Disappearing Planet Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Antico In Eton Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bdosh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beaufort House Bar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 Belsize Park Gardens Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SYAN Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nice Technology Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Monster Music Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tecnobingo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Metal Enterprises & Co. (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Gables Management (Manchester) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stanion Homes Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drop Weight Internet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Foldgate Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | rd Cubed Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B & R Electronics Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samuk Boss Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snowdon Building Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | In-House Lighting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eden Human Resources Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ILD (Havering Contracts) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Avenue Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Braddons Corporate Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tikun UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Football Weekend Leagues Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Calorie Chef Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Atalon Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sera-Lab Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Ten Days Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SMB Aviation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Virtual Networks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hedgerow Products Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P R Investments (U.K.) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Joseph Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snappervet Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rugby Private Office Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cannon Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bybrook Barn Crafts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bybrook Pets & Aquatics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interchange Group Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Borncrest Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SMC Removals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fastpoint Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Alamgir Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Stoneset Inns (Beer Cart) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castlink Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | ARDA Appliances (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morgan Brookes Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Affinity Corporate Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | BSV Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seagreens Harvesting Systems Scotland Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adjust Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Winkfield Components Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamond Jewellery Store Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Dd Bureau Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westwood Health Care Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manhattan Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EMAG Regional Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Circadia Distribution (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Definitive HR Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Networkers International Trustees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mobile Vision & Control Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Piccadilly Print Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pavilions Gp Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pegasus Property Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (1 week, 3 days after company formation) |
Appointment Duration | 8 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 Name | Pegasus Property Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (1 week, 3 days after company formation) |
Appointment Duration | 8 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 Name | Water Solutions By Aspire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Welshia Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spiderman Pizzas Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dissolve Debt (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Formet (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 104 Elgin Avenue Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | The Fone Surgery UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bornwish Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Aventmind Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Cassells Consulting Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pinks (Dudley) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barbara Guess Consulting Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prodigal Capital Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newark Furniture Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richard Bacon Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Galileo Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RGA Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drop Weight Tv Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hawkes Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | X-Press Legal Services (N.W. London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saffron Insurance Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix Consulting (North & Midlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fillimor Distribution Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direction Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Every Child Matters Caring And Supporting Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tempting Cake Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halmat Training Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Horton & James Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2 St. Leonard`S Road W13 Rtm Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clearvision Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainbowlink Educational Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tarell McIntosh Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clear Recruitment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Want To Eat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quick Thinking Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tapisodes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TM People Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldset Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Romney Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Talking Health Network Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bintown Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Bridalwear By Abigail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brian (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Prime Numbers Infrastructure rd Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whirlygigarts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merovingian Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sam`S Learning Tree Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knightbridge Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clearwater Partners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coldhill Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Ivanson Haulage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Darlaston Property Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Senderby Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Power-Ramps Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagle Crest Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Globalx (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackwell Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richmatch Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Insight 2 Performance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cambridge Data Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | In Hell Chicken And Juice Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steel Scape Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Box Nine Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Canda Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Mall Twenty-Seven Rtm Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gb Power & Lighting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raiteas Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abigail (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tudor And Caxton House Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westholt Management UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Solovey Yachting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Siciclando Active Holidays Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swype Music Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Construction Technics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lamorna Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N & P Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Renuall Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | De Luxe Beauty Spa Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greystone Sports Asset Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CORP Id Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bunloit Telecom Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Mann Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Art In Marylebone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Read Cunningham Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wildlife Management Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Meredith Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T. Hicks Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matim Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highlands Produce Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A L W Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockwood Resources Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Logistics Online Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fourandheart Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Up The Swanney Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scarletta Media Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GEMZ Jewellery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oneway2Naturalhealth Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powell Publishing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raj Events Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ensign Fire & Security Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simple Stationery Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DKY Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Empress Of China Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sports Memorabilia Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grovesign Property Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Integrity Financial Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The English Belt & Leathergoods Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cobolt Systems Support Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aquarius Collectables Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cobolt Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Integrity Business Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Debt Banana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Divebridge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Regal Investment Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Orrnata Homes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Plasma International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aidfast Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Welpen Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Symmetry Brokers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Gridpole Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Symmetry Securities Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Symmetry Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Symmetry Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Rashtrend Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Fraytown Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Touch 10 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wellbeing Tv & Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EMG Music Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Price Studios Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Docherty Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3013 Contemporary Art Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coldtrim Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.P.R.W Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inkpride Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ithaki Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EQ Agency Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Media Business Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Resource Building Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Original Wipes Co. Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ezydrain Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Passion For Living Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Save Energy Supplies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Polmark Estates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hacklinge Property Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiny Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 95 Lansdowne Road Management Company Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Daily Pantry Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | More To Give Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wingate Stadium Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 26 Abbey Road Rtm Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regin Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clint`S Jazz Band Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orange Sunrise 3 Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orange Sunrise 4 Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orange Sunrise 2 Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CPPM (Oxford) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pegasus Property Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (2 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Tenbac Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noah Advisors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daresbury Services Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Process Industrial Automation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Process Industrial Automation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Gabriel`S Cafe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Menta Investment Company (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Algodon Europe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optergy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thames And County (Chafford) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | 21 Morin Road Management Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reliance Office Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J. Franks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orange Ironing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bibliotheca Rfid Library Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Vehicle Rental Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bibliotheca (UK) Rfid Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Panthers Entertainment Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Askmycommunity Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cardy Group Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hellcrest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Aerozeal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L&D Borough Produce Fruits Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Synaptic Financial Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Azure Flying Club Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ETL Events Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Cheesy Dumpling Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Foldwedge Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Darren Panto Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G-Tech Software Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Treehouse Life Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roofing Solutions By Aspire Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sherwin-Williams UK Automotive Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shortcuthome Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kajaine 2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FTC Metals Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bailey & Tofield Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tomlin & Vincent (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landmark Assetts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thierry Daugeron Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Louise Worth Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yadav Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Replay Exchange Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Petnehazi Medical Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SOBI Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Helmark Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Artdev-Artistic, Creative & Professional Development Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Araliyasalt Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forward PR Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bonita Brides Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Foods Of Umbria Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Copihue Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbmac Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sampson Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ben Locker & Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catford College Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Birmingham School Of Business & Social Sciences Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daawat Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heritage Valeting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maison B Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lollipop Lifestyle Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elwood Jury Co. Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blood Sweat & Tears Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Like Minders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Waxed Cheese Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saula Construction & Design Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Transform Management Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Twisted Kids Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mithis Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gocollect Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carlota Bravo Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Excellent Litho Procurement Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Kodish Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DCS Education Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cairn Design & Build Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pitch Tv Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UI First Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imogard Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Your Web Place Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lovatt & Morse Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Osprey Data Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Effective Recruitment Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carpet Kingdom (Southern) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Islingua Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magic Bullet Games Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waste Expense Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NGO Video Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pitch Direct Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eroma London Cafe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ostrowski Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Listone Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Torne Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coomba Trading Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMAR Khana Forever Food Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cardstaxx Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chef's Pride Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Salt Flats Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R Miah (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David Field Health Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3E Environmental Management Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lush Of Kent Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jelly Duck Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pelham Events Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bostocks Hog Roasts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodlands Pine Online Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Sound Of The Walls Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Promotions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fasih Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spectrum Decorating (Nottingham) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Perception Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MRC Spf Europe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Healthed Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JIM Davidson Enterprises Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maple Properties Investment Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | GSL Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kildara Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European Gas Exploration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ellwood Jury Co Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Upgrade Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bonite's Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Dog Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ship Power Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brenner Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BKAM Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABRO Property Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fortnum & Cava Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optricks Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Currency Exchange Site Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Currency Exchange Site Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Boston Park Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simphoni Training Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Empty Property Initiative Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Listtwo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Langis Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brompton Brands Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garrison Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H & S Proformance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wimbledon Park College Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reldas Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingsley Cooper Publishing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sugar Fingers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Farndon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Valentine Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Script Legal Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BKK Websites Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Petithome Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hancock Hancock Haulage Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neocase Software Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Suport Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Boar Caterers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chocolate And Rum Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Denham Kitchens Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Obligo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Constantia Retirement Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Night Shift Graphics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Davies Brown Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medwave Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Trentdown Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hazelwood Tree Management Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trodimp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Firebone Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Trimteam Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Zedstorm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Parfair Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Berryglow Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Crown Property Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Treetone Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Jones Safety Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Duuzra Software International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Group Nbt Trustee Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Cars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jean Smart Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Opus Partnership (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 8 Bolton Road Rtm Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eve At Donna Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Menyou UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Techno Trucks Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Loyal To None Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sarah Calvert Property Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vimalas Foundation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specialist Fire Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glanz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evelyn B Music Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltastar Nutrients Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Playpit Games Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Iris G Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Designer Interiors (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bellafit Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 57 St Georges Avenue (Management) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plugged Promotions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chris Allen Music Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NAVA (Systems) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zipshop Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Metal Clay Association |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dylanmae Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Invisible Green Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ama Stage & Set Builders Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red East Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 74 Bradshaw Road Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | North Sea Ventures Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Choice Wise International Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lamb Property Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speed Manufacturing & Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chicken Soup Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sweetsmile Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | 3 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 Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hannah Trading (786) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primus Tel Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | One Degree North Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europe Retail Connection Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Facio Direct Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RIO Micropower Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forbidden City Treasures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IAW HR Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sea View Estates Rtm Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greentherm Environmental Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stewart Jacobs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wescott Logistics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angevin Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Tytherleigh Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gourmet Scoffs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powerboat Gp Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ho Ho Takeaway (Guildford) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Menzies Energy Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FHC (Margate) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pivotal Corporate Real Estate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Project Quality Consultancy Yorks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FHC1 (Margate) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DR. Mousseigne's Medical Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Christians In The Market Place |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Network Plan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PPDM Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MSK Driving Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hatsway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Gravemill Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Fenderbay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Lodgeminx Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Cloudwish Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | West Translations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pr Alpha Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JBJ Maintenance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Murchison Capital Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leeftail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David McLachlan Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lloyd John Enterprises Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1 Stop Property Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MPS Sweepers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Central London Recruitment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Central London Recruitment Agency Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment Highgate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AA Help Hire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Tribe Called Next Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newco February 2016 One Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zaceva Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ZISS Gallery Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Veneto's Best Bubbles Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mora Fashions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Metropolitan Rescue Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldman Parkinson Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Naturalac Nutrition (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tattoos 4 Kids Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Volta Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tick Digital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Donald's Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noodle Express (New Malden) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bowel Innovations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lm (London) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stour Business Support Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sickies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minute Film Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maxidin (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vietnam Oriental Restaurant Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ATS Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Event Centre Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Estate Security Essex Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kixas & Thensome Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B A Mechanical Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cottage Inn Pub Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fast Cars Body Shop Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lindhill Residential Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CBN Financial Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Engineering Service Products (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ACD Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Opaltrend Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Hilltalk Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hagon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ARON Corporation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harcourt Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H Mills & Sons (Developments) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barcaz Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Faheem Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Balass Engineers & Designers Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KCP Enterprise Consulting Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K And M Coldstores Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Volutec Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | De Legibus Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fendtwist Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Furzewood Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Arm Sovereign Asset Recovery Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | The Fabulous Experience Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Wakeboard Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gloryhome Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Malden Equine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Ladymount Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | SWBT Property Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smithcorp (Portishead) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stealth Acquisitions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J M Halliday Construction Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Continent Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cecil Care Homes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dish Restaurants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European Field Marketing Partners Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Billingshurst Building & Roofing Supplies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Solutions (Kent) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G L Commercials Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ga Capital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The London Centre Of Permanent Make Up Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pm Projex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Video Convergence Forum Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landmark Properties (South) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Virtue Fusion Development Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | K & F Plastering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Packed Out Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sidspeed Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CBN Utilities Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CBN Legal Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpharidge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Potato Powered Games Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Digital Music Interactive Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Crimsonhaze Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Dearsmoke Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluerage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Agedrift Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Ilford Bowling Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seward (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | French Country Living Antiques Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sobelair UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Michael's Management Company (Folkestone) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 7 Spice Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The East Peckham Tandoori Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WCR Vehicle Hire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Datatronic Idsystems Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brightwave Design & Build Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sea Of Spice Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holidays & Handbags Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stephen Davis Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CBN Wills Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whitecity China Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teal Energy South Eastern Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunningdale Assets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Black Box IT Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Affiliate Finance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodland And Happy Films Pty Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Best Thurston Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A G L Transport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Centre For Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snaketear Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Soonafter Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | ECP Capital Advisors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bryant Harvey Partnership Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ruth Dancer International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dc Design Studio Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sustainable Alternative Energy Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cobalt Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bowmans Court Management Company Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wessex Steel Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larto Medical Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tutor Agents Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stewart Grays Designs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Mirren Homes (Croft Villas) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Pure Sound Music Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | K C P Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fly Loveair Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kiloframe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | D-Day Landing Tours Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mobile Platform Hire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | De5Asept Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Moghul Brasserie Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Platewave Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H K Chinese Takeaway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surfside Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surrey Power Flush Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brice Medical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coretrip Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Christ The Redeemer's Friends Trust - Disaster Relief |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 28 Ebbsfleet Road Freehold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Galileo Capital Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Relocation London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acomms Installations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vasconcellos Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spin Master Northeast Europe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Family Practice Contact Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nileway Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | S R M Plumbing Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N-Genius Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Islebrand Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Karlie (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | KAZ (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Minitrend Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Everstay Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Garmentec Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BM Civil Engineering Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mohammadi Trust |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portal International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eideal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pinkster & Partners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B & J Pagan Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tomaxlie Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverleaf Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tortin Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ursula Lake Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inspired Television Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Projection Technologies International (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New School Wines Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topline Wholesale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Club Parfum Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gurkenland Investment Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oberbilk Investment Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Urban Investors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Why Numbers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TANA & Tannant Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Napier Hammond Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M & A Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merepress (Bury) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boutique Bridal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KAY Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Locality Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jdbglobal Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & P 2010 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brown Davies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Subtle Slimming Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix Wholesalers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Niagara Dispensing Technologies International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sam C Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eurown Energy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Malaika Promotions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Volume Two Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tomlin & Vincent Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Reflex Commercial Property Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Withrington Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Attello Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Diverent Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Ratefind Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | CPAY Financial Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Boremate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Acecharm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Red Sea Freight Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P L Productions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | ROCE Projects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ecotech Recycling UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Culture Odyssey Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JFS It Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newtide Records Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & H Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Affordable Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barking & Dagenham Community Tennis Club Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CDE (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Faysal Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SRP Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rglovell Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PSV Plant Hire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Star Global UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apex Recruitment (South East) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Here Dear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mamarim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drayton Recycling Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 38 Palatine rd Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JAYS Court Management Rtm Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red X Products Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TCCG Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Big Blind Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor Hammond Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Makateb Business Centres UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kevin Munslow Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Faymus Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | O' Sullivan Eye Clinic Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Isidora Marco Atelier Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainbow Fruits Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lees Consultants Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Realworth Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Trialbeat Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Rulestay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Lakeside Hammers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dayriver Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Tunereel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenhoof Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Wavevend Communications Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainbow Fruit & Veg Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leadership Works Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garcia & Sykes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WSI Business Sense Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orchard Healthcare Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M2 Joinery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Luton Health Collaborative Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zumbawear UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marcus Motors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Is Your Oyster Festival Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waldo Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wood Ovens Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crown Brands (International) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carbon Guerrilla Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RMK International Art (UK) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EMOD Project Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hart Financial Consultancy Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Beaumont Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Doormark Entrance Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regulus Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Mair Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PWM 2010 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fourfit Leisure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Concertia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LGR Social Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Public Affairs Council |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodcraft Flooring Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tenwonders Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cannon Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Travel Surprise Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 11 Graham Road Ra Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marnik Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grove Facilities And Maintenance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ability Professional Care Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morpeth Brunning Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Citylounge Ventures Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interactive Business Advisory Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J H Inventory Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Designo Marketing Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zpaul's Auto Repairs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Limesour Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | The Crime Club.Tv Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MacVicarink Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starstream Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | ERNO Laszlo (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Standby Power Systems (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thomas And Jarvis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Storm Land And Estates Management Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Storm Land And Estates (II) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Storm Homes (II) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sf Technologies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rent A Vehicle Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Encompass Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elmwood Seeds Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LBK Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Martin Tyson Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European Portrait Studios Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yummy Centre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bourne Independent Assessments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pink Partnership Accountants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Continental Recruitment Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apocalypso Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Armajaro Trading Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jd Property & Electrical Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Laurel International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Closed Doors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Futurefile Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pietro Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Brandsure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue Sky Scenography Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluetopia Ocean Revival Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Treatstate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peacemind Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | SGP Lighting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wilben London Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Hart Wealth Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hart Financial Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix Fashion Clothes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yum Yum Diner Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lavalight Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Red Solar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kite Related Design Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bagatel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FHI Design Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eden Topco Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cellarvie Wines Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vintage Watch Store Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evecharm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | RJBP Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 12 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 Name | Sunchirp Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | P A James Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Studio (Interior Design) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roll And Rock Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Watersurf Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | AJS Collaboration Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deepwood Developments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tang's Imperial Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europe 8 Ma UK Trading Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ferris Recovery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Star Services (Southern) Holdings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Star Services Contracting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Development For Success Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peter Horn Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blah Blah Blah Clothing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beth Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contain Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Achieve Training Consultants Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Start Smiling Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Big Tex Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BWS It Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenixc Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premier Joinery & Interiors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McLaren Contractors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gas Network Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emma's Wrappers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contractor Management Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ted's Rubbish Clearance & Removals Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N & Y Brothers (Civil & Structural Engineers) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazelfire Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Braidmile Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Quilltire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Belmont Premier Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Sonas Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Decorum-Rent Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jade Batna Healthcare Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bidiversity Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bedienbar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Outbuildings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Houlton Trust Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Irvins Restaurant Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J-Shaw Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AIV Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment Hatton Garden Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Treacletrip Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Etility Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment Lime Street Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rocketspark Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Limeberry Training Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McBains Cooper Usa Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Everactive International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Bread People Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merlins Wish Foundation |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yaleplan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Twigpost Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Safeclass Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 2 months after company formation) |
Appointment Duration | Resigned 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 Name | Wellspent Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years after company formation) |
Appointment Duration | 12 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 Name | Earnest Knight Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Aimtime Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Editcharm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 6 months after company formation) |
Appointment Duration | 12 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 Name | C.T. London Building Construction (New Millenium) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | Resigned 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 Name | STG Infotech Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Kitechase Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years after company formation) |
Appointment Duration | 2 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 Name | Sino- UK De- Desertification Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (2 years, 10 months after company formation) |
Appointment Duration | Resigned 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 Name | Crosswheel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Halebrand Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Lightcase Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 11 months after company formation) |
Appointment Duration | Resigned 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 Name | Bondguide Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 11 months after company formation) |
Appointment Duration | Resigned 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 Name | Villarise Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 11 months after company formation) |
Appointment Duration | Resigned 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 Name | Vetomark Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Flightdeal Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 11 months after company formation) |
Appointment Duration | Resigned 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 Name | Zealgrange Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 11 months after company formation) |
Appointment Duration | Resigned 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 Name | Amberzone Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Mas Bathrooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Spacerange Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Openwheel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Glbedraft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Hopemark Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Talkfield Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Kindbrand Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Impdale Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Yaleguide Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | Pilotnote Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Openpress Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Worldpride Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Herontrade Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Holdsworth One Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Nerochoice Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Gradestore Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Buildacre Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Swiftfield Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Insidecare Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 8 months after company formation) |
Appointment Duration | 8 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 Name | Dalebrand Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Wallnote Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Quillsound Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Ndjock Company Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Truesteps Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (2 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Weldbray Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (2 years, 7 months after company formation) |
Appointment Duration | Resigned 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 Name | Weldbray Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (2 years, 7 months after company formation) |
Appointment Duration | Resigned 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 Name | Sandytree Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Slatepress Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (3 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | Basset & Gold Plc |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Hostsave Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 6 months after company formation) |
Appointment Duration | 5 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 Name | Islenet Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | Ladymore Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Opticfield Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (4 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Cheshire Home Interiors Online Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Stagegold Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Ventable Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (5 years, 7 months after company formation) |
Appointment Duration | 7 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 Name | Cathy McGettigan Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pyrus Retail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brytegreen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Balena Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Waderoll Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | BN Aerocomponents Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Lithium Mineral Services (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Bladegrain Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Tazeem Buffet Lounge Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A J Reynolds Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silver Boorge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elite Staffing UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Access Solutions (Halstead) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saatch Business Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Joubert Global Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (5 years after company formation) |
Appointment Duration | 2 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 Name | Blue Square Divisions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rajcc5 Recycling Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Benedict's Healthcare Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cherry Red Creative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CMC (Organisation) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dedicated Time Critical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JMB Motors (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Puma Conservatories Windows And Doors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Links Business Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P4S Publishing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Copywriting Agency Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Talman Hair Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RYAN Motors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.P. Medical Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Compass Guides Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charon International Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elisa's Gap Chile Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Verto Global Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IFD Management Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boyne Project Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Airport Taxis Stansted Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nb Chaulden Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TIOP Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | South East Site Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Writtle Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baapu Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leemark Plumbers Merchants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DK Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frametold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Kneadham Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Glitson Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Danemill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Moonsoul Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Ablecove Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Andromeda Interiors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RDP Fix Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regency Furnishings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hatchkeep Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Bravehill Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Mondeo Spare Parts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cellular Links Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Support-It (Anglia) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kaizen Lee Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alphaomega Security Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All4One IT Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (4 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Tigre Actuarial Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cook Electrical Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Everest Bicycles Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Telemarketing People Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Solutions For Business Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beacon Hospitality Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Classeffect Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Jadebase Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Ivyclimb Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Hello World Network Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PBH Services Kent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JZL Agencies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Di Nightingale Associates Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forex Training-2-Trade Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sales & Marketing People Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Consult Fd Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Initiative Bureau Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PFB Hire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silecroft Holiday Park Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rayella Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daedalus Training Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K L Fusion Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Classic Conservatories & Windows Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sling Social Club Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R C Lofts Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Rowley Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phase Studios Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Melhuish Farming Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Environment Finch Lane Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quentin Mackay Ip Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ah Directorates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cornfold Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Echocave Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Jimtec 1 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosslake Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Ocean City (Dorset) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redwood Promotions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dameside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Retirement Village Development Co. Herne Bay Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edward Seago Design Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edward Seago Renovation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Df UK Promotions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kimelind Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CRL Development And Land Agency Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jennison Advisors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mb Commercial Property Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ellema Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D & K Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E-Building Systems International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stanley Davis Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (7 years, 5 months after company formation) |
Appointment Duration | Resigned 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 Name | Carepoint Centre Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Solar Star Electronic's Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Star World Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Sky Basin Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Look Films Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trafford Storage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Oceantate Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Shinestone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Nobleflare Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | E-Building Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DMM Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inside Out Landscapes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wine Angel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trickey Creative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capitalvines Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stapleton Office Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Labrums Legal Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Farmaceuticals Direct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KKDC (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R2G(Global) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.T.T. Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sanderson & Dickens Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rayner Lane Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creststate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Stonegem Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Wyton Autopoint Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hopefaith Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Driftrise Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Globeread Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Trickflick Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Avanti Financial Planning Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xtrac Cleaning Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lorecan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fulfil Your Potential C.I.C. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WKA (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Banham's Yard (Hartest) Management Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forta Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Space 200 Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Space 200 Fit Out Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaku Lalvani Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainray Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Papertile Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Snowstay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Hailtrap Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Maretrail Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Go Logistics (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Go Produce Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Honeybanks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Visu Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Training Hub Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluebard Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Heritable Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Claresite Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Just Aircraft Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Build 4 U Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Clear Black Wine Warehouse Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ROCO Build London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Penta Import Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direct Produce Packing Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direct Packing Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larkhall Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Japeng Tech Impex Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Penscroll Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Mick Brookes Leadership Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heists Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Robertson & Associates International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thornhill Kaplan Media Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adluxurium Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue & White Locations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jemlss Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo African Training Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safe Aog Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Canterbury Brewers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cardboard & Aboard Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swan40 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pineleaf Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Bearbed Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Saltpinch Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Spendrate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Crown Fencing & Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SIUK Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J R Penn Heating Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Aleps Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H F Recruitment Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JMP Strategy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Albemarle Scenic Studios Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supporter Arena Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forte PR Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JAX Womens Wear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Chromis Glass Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nevis Aston Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leonard Billings Jackson Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lansky Inc Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Project Bunker Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Y-Tonal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R S Europe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ta Investment (Services) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lone Star Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swift Boats Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RKO 281 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S A Fell Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forestsave Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (5 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Fairview Homes Southern Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KVR Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anseba Express Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Development Management & Capital Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marston Green Trees Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glassplan Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prinity Data Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (9 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Roxbury Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lilacvine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | B P Joinery Manufacturers (North Wales) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Wandfray Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | B Beauty Of Hemsby Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Health Research & Development Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JPS Construction & Groundworks Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbeymile Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | FLO Art Foundation |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Gastro Catering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Bendhill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Westview Pond Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Axist Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eos Ecological Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fire And Rescue Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Prestige Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Prestige Developments (Wembley) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direction Recruitment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primetime Swadlincote Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MLM Entertainment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peachyard Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Swanmarsh Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Chiefstand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Tribereel Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Chapman Ideasfactory Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bardwell Health & Safety Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smith A Electrical Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PCCP Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apple B & Co Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Columbia Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Davidoff Legal Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clockhouse Glazing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knowledge Brokers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liquidity Pool Capital Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Itology Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gablegreen Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Movesell Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Bandlid Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Stapletape Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Nova Albums Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cradick Retail (Property Services) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fyfield Metals Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kabjar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gatekeeper Asset Protection Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lovell House Uxbridge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N Brooke Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Journey To The West Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Assured Lighting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apply Financial Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fameset Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Meplast Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Aptrad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cuirassier Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Linderly Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Optimise PR Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Dental Press (Design & Printing) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evangelical Life Changing Ministries (UK) |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BNI Essex Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Old Company 8 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GGVC Rtm Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gridlime Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Spotstripe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Acquisitions Barking Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stardust Records Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RTA 2 Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Wells Media Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | WORX Media Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cablesnow Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Ribtree Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Eastfield Security Brokers Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H2GO Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 21895 Old Bridge Trail Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Movik Networks UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Planet & Glow-Worm Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stockyoyo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I J G Aviation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zuberhaus Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S J Bull Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Candyvan Pick And Mix Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Auto Trim Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E - Commodities Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clear Black Wine Retail Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DGL Automotive Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pledgemusic Publishing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halex City Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halex Indemnity Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beaufort Performance Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BPA Partners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Popup Radio Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creditincome Estates UK (No. 2) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creditincome Estates UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Domminney Fowler Music Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Greedy Goose Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raise Your Voice |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Karmtime Sensory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Perfect Sailing Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thornsett London Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heavenly Soles Spa Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vicelight Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Cooperworld Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DR. Max Pharma Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Maintain Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jarnot Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oakpeg Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Case Insurance Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cb Consulting (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barking Doc Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Lacegate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Tiffinwrap Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | Greenwerth Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nadine Bartholomew Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gorton Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BVH Lamb Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BNI Surrey Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willowchime Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Blackburn And Roberts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Trueselect Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | A Lee Medical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Lee Medical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Green Commodities Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chunky Chicken (London) Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zap Security Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Lighting Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RJ's UK Distribution Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Jellytots Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Easy Iso Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Petrochemicals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Jollytots Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pattichi Hill & Croques Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Towpath Mead Residents Association Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Averby Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Betclearer Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Innovalab Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valleys Wordworks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland Mars Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Passive Fire Direct Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tony & Guy (Enfield) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Franczak Metal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redrow Homes (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carbonflow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seratrials Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jammchlo Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Jonathan Dixon Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Jonathan Dixon Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | John Sullivan Medical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Sullivan Medical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Bearfame Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Lowvolt Technology Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Loveclients Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fabrizio One Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Fabrizio One Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Lowbeam Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | Farmers Bridges Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Nenad Kojic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenshape Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Kensington Financial Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Singleside Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Epping Fabrication Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aim High Agency Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sterling Acquisitions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evening Coders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Konditor & Cook Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bramble Hound Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electric - All.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T - Scan Software Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KAG Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clearjust Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Geller Indemnity Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Pendoc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Pendoc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | M & D Portfolio Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M & D Portfolio Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | M & D Portfolio Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Coastcharm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Majestic Business Centres Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anima Wellbeing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cheshire Drag Hunt Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ZUGO Services (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Millennium Black Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | STA Aviation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gosystem Service Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo Nippon Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cake Wizard Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jordan And Co Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broadweb Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Monkey Party Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Argent Executives Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Momentum Marketing Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Celtic Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claremax Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Fastcord UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 28 Tregunter Road Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wild Pretty Things Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fashion Tiles Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JON Holt Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heritage Boats Of Evesham Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Warmco Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arkeyo UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K & G Belgravia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WJT Contractors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fizzy Ink Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hobson And Son (Toys) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Birth And Baby Uncovered Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zone L.Mayfair Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (9 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | Finishfirst Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Puregold Scaffolding Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Italian Rentals 4U Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jarrold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Jarrold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Linsky Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Linsky Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | KDC Environmental Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hurcans Quality Uphostery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little 1's Kidz Wear Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scallywags Hawkwell Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Clothing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Hale Street Tandoori Restaurant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parklite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wildman Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Wildman Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Snowmelt Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Febridge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Lemonbell Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Protowax Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SBA & Saa Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SBA & Saa Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Arkpride Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holistic One Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Holistic One Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Expert Focus Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highfield It Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Vivendi Events Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Expert Focus Online Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arthur Copple Investment Company Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stonefire Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Stableboss Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Daterim Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Gatechest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Watervine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Actifio UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brighten The Corners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orbium Consulting Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Traycrown Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castle Awnings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Design Boat Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 3 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 10 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 11 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 7 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 4 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seabathing 6 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caplegold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sum-It Accounting Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thorne Designs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Awesome Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | HT Bui Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Q Engine Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Print To Digital Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mountwell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cube Snowsports Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northern Star Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Socialvibe UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mitchell & White Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Papaya Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ms Tyre Brigade Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morecambe Windows Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morecambe Garage Doors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noyoyo Weightloss Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RSB Estate Management (Victoria) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RSB Estate Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RSB Estate Management (Alexandra) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delivering Weight Loss Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GKC (Services) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Generic Engineering Consortium Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | We Are Recycling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beauty & Folly Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Travelstock Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiara One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Tiara One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Beadchain Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Radiant Telecoms Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stockford Staunton Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Airwaves Travel Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bankruptcy Annulments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Medical Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (10 months after company formation) |
Appointment Duration | 11 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 Name | Strawbill Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Vanetide Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | The Malden Group Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Finemint Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Tunemaid Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tai Pan Tea Products Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M Kane Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flamingo Dynamo Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Chunkside Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Mk007 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dockboat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Airsave Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | No 17 Park Road Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Respect Fundraising (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sentinel Health Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Squirrel's Nut Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jen-O-Rator Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Airtech Partnership Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leckhampton Training & Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tilehill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Joule Management Services Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Wilshaw Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R K Batra Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R K Batra Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Saltfire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Caketrade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Rockstone Cherry Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lokum Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kosovo Genesis Initiative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M R Salvage Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Favela Slum Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hale Grove Gardens Residents Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ellis & Mays Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (rd No. 1) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silkmine Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Heart Of England Crafts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ricksave Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | AB & Sm Lee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | AB & Sm Lee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Rug360 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wellington Commercial & Domestic Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Bricks Snack Bar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JCPH Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LFR Search Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lady P. Sv Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 53 Degrees North Productions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spinach Gl Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Proham Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bolland & Bolland Medical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bolland & Bolland Medical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Bf 55 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BDO Investment Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Personalise My Wedding Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Titlemate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highmind Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Saltcure Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloister Court Residents Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belgrave Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Traylint Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Grinvale Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Rye Lane Property Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NLK Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carepoint Medical Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H B C Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Christ The Redeemer's Friends Trust - Disaster Relief |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Songeist Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grace Pippa Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Middas Research Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CMPF Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Etype Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sevnteesevn Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Notrem Financial Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Inplay Media Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Le Ville Hotel Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hallmode Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Ukspt Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | King & King (Accounting & Advisory) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crickfine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Igzibit Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Tankfray Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Ferdgram Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | The Michael Rose Consultancy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | Twinturn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Glenross Estates Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Dragon Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bandset Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | West 8 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Graham A N Thomas Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mayflex Dormant Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bruce Parker Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edge Capital Advisory (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pariter Recruitment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richardson And Carmichael Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Protecco Global Group International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | New City Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stay Famous Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orratum Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Bondcare Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noatel Europe Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | 321 Collective Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bellegrove Property Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wolfcross Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quest Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Movada Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Xpress Financial Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Somertime Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Dunreadin Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Maybelle Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Freship Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Principally Building Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Buildings (Maida Vale) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Entreat Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Angelglow Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Gingsing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Travel4Me Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Health + More Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amc-West Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stuart McCreddie Golf, Events & Leisure Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Art & Furniture Revival Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IGO Media Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Jewellery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Odysseus Investment Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J R Evans (Attleborough) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Excel Modular Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hallmark Contracting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tamlington Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Source Clinic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Serious Video Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Torque Transmissions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Mullin Contracts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Picazzo Events Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zinnia Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Death By Disco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daisyhead Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Scented Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Ferrier Pearce (Services) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Purple Digital Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FPCG (Holdings) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tailormade Construction (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EMRI (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highbrook Development Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 26 Richborne Terrace (Freehold) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Photoenergy (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carpe Diem Business Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L. J. N. Development Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mikromore Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xylon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Bees And Honey Financial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landmark Sports Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M And J Motor Service Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Pebbledrop Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Ea Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jackie Caffrey Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Appleblower Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Rapidfoam Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Aaron Deemer Acupuncture Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Milestone Av Technologies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Victorouge Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Oliver Ross Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Madeline Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Learjet Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Ironbark Productions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | 8 Under Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GMB Cannes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cosy-Home X-Pro-Tec Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Quorata Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Retrum Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Perseus Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | RSJ Software Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hafer Road Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swedish Trading (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sheva Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Opaltopco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Main Property Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Curve Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.C. Plumbing Heating & Eco Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tenes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Tacsum Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | The Character Well |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Somerbreeze Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | AHMA Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mustard Takeaway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stern Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Salamander Place Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Abelman Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Tony Maritza Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manday Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deedchoice (N.D.2) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deedchoice (N.D.3) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deedchoice (N.D.1) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deedchoice (N.D.4) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Relocate Waste Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quatro Cooling Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lestbury Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Jumpcube Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Tintri (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homes In The Ionian Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ASA Technical Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hidestone Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Lessbounce Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Escorp Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Prest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Sportho Surgical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sandborn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | Wry Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Abertown Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Camridge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Downfold Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Platemate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Megan Tarry Therapies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enucleus Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ace Refurbishments & Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VIP Alliance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Analysis For Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holy Cow Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kelvin Inns Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RZN Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Timelord Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Bizbud Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Super Noodles Catering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Branson Motors Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peter Joshi Consulting Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Dormad Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Somerbay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Tenigma Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beldin Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Allarie & Brownett Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E.Street Events Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lifestyle Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keywest Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blumint Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tickley Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skin Illustrations (Whitstable) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamond Kitchen Transformations Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DMC Business Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clarissa Parish Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MIKU Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (Horley) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mb-Am Advisors UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kaboodle Software Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oval Space Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oval Space Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Corporate Id Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walsham Communications Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RYO Waltham Abbey Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SJO Secretarial Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xtracom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Dropshot Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Hallcard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Elite Global Europe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Critical Software Technologies (EBT) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Niche Builders Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beams And Balustrades Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Alphabeta Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | Cathedral (Nolan) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MLA Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P & H Williamson Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garting Global Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NSP (Brighton) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | High Street Spa Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medex Pharma Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Temple Electrical Contractors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ganesa Re Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cold Norton Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bennett Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Festigo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Glamborn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Mansolo Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Hample Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Snowdown Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | ANAD Investment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldshield Pharma Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Trajon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hellenic Gold Investments (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (1 week, 3 days after company formation) |
Appointment Duration | 5 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 Name | Rhodopi Minerals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (4 days after company formation) |
Appointment Duration | 5 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 Name | Cheasquita Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freedman (International Group) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avondale Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eastin Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Strata Europe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bravisto Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Fango Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Pollet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | A1 Environmental Property Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMCO Pharma Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Suzco Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lightkeeper Entertainment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dilligent Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Pannell Land Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tomkyns Fisheries Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALEB Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Education Umbrella Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chester Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Automotive UK Windscreens Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G A Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VMB Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Car Essentials Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Purple Kite Consultancy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Compare Now Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rivendell Grange Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Thismoment (UK), Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carenation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ecc001 Esg Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bloomset Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bloomset Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Extreme Voltage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kaliworld Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Postridge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Franklin Design And Build Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blamefeld Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Biodel UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Signledge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Leemark Bathrooms Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Etherson Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Danefold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Geneva Healthcare UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Faygold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Aidstop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | CTS1 UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N11 Telco Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rexroth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Island International Clothing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digital Gangsta Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Meadow Lane Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27LG & Co Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moosedawn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Easygarden Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Sumitec Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grant Stuart Entertainment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | God Aviation Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Burridge Information Technology Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dr Simon Reid Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gnat UK (2011) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harley Street Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Nonframe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Lesters Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keeping Kids Company Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Ronesca Pharma Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spyfield Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Dealfold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Josh Hill Racing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orange Partners Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kimber (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hat Trick Strategies Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Bh Controlz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reversible Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Helical (Broadway) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Restrim Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Justpin Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Longtop Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Vision Security Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gill Duffelen Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Dragma Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Glassup Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Cedarchain Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Innovamp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bragstone Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tuta Manus Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stitches (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WSS Commercial Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DEMS 2000 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jester Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wildwood Resort Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GGG South East Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lloyd Escribano Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Lastome Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Star League Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | At Fraser Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Spanista Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Merseyside Property Consultants & Management Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Chesters Beauty Academy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keytech Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Construction Solutions (Cheshire) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hydrologic Services (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westova Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Justan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Airport Taxis Heathrow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Airport Taxis Gatwick Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Airport Taxis Luton Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ambertine Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Sonista Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Fox Gregory Residential Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B Woodard Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Urban Amman Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Agency-Jin Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Designer Interiors (GB) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aneesa Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Investment Coaching Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skola International Student Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anchor Corporation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Drifting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Clarist Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Edgeby Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | GBCP Incentive Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jaunty Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intervan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Carbon Guerrilla 2.0 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Kinroth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Sidewinder Web Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C B Sale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Power Security Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dart Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evander Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ed Realisations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gladman Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Linsback Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Harpist Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Perfec-T Clothing (London) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Norton Grain Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nog Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landmark Property Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flagtime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Eastfield Road Management Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dc Show Licensing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Billy Hill Family Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bramdean Portfolio Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GLAS Ceyssens Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Karters Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Gastroad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Raspur Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Socall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Loston Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Gaythorn Administrative Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Brinkling Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Dillion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Newfest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Artrate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | OCC Finance Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shake A Date Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JGMP Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Farndel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Intown Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Globlest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Go 2 Options Solution Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Zelibu Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Loft Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midhurst Practice Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alternative Plans Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Remedal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Crannock Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Makes A Nice Wedding Video Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carbon Finance Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Format 24 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Living With Autism (Northamptonshire) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Living With Autism (No. 3) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barrie Moss Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Madetofit Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KOC Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Pink Goat Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jaouhari Ben Ali Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exclusive Earth Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exclusive Earth Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S & A Cardiac Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hilditch Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10 Worlds Entertainment UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Myedge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Sketcharch Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quickround Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Allburn Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Direct Futures And Options Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Pep Clothing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | This Is Fast Money Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WICC Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | GRFO Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | First Sovereign Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Courtstand Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Teenside Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Tashbar Fundraising Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tantalus Maintenance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gorton Bros Direct Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kittyhawks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Averda Environmental Services (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HYDE Park Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandon Stamp Dealership Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Globlecorp Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Newfound Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rossetta Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Ipvideo Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LILI Wong Chinese Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baxmed Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elswall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Tantest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Outsearch Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Cievson Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Anima Consulting (Services) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tyresavers Vulcanizing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hamlet Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Derby Street Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keyhaven Search Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yealm Mooring Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Poa International Properties Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keyhaven Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Asset Loan Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Haller Consulting Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morden Dp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ambrian Metals (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T Hicks Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sailtime Windermere Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMPS Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Glasp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Kinfin Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | D & J Education Consultants Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chiltern Physio Therapy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Sylhet Welding UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blumefelt Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | T.S.L.Z. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamond Bathroom Transformations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pharmasee3000 ( Robopharma UK And Eire ) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strungout Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Pearlight Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chasing Cars Service Centre Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Devidea Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S H Pattern Cutting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Cavendish Corporate Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | B Beautiful By Binita Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Hawson Grp Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamonds Ecode Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trademobile (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gradient Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gravesend Tagging Installations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amanzi (Retail) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Amanzi (Operations) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | DMD (WEB) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Munslows Spareco Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gillthorpe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | D And E Tucker Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Elstore Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | London Buildings (30A Highgate Road) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | The Forward & Back Trading Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barnes & Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alchemilia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Miller Bar & Restaurant Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Opening Ceremony London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mangosh Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Rosbrum Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Soho Cinders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Pancrete Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Micropoint Technology Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G N P Contract Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jellyrock Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Dealta Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Noidys Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Topland (Saddlers Walsall) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland (No. 13) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Representtennis Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Rebels UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A1 Security Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kinetiq Technology Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Robinson Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Persuasions Productions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J T J Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elvent Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | The Oxford Languages School Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jolton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Vendrefish Capital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alto Brothers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Kalick Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Harlost Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Rub 'N' Grill Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dove (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Dove River Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Over-Board Accessories Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Progress Salon Consultants Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ghana Mining Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gaydamak UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PETS Tv And Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SME Digital Media Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cathedral Innovation Centre Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Virtual Applications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackburn Heavy Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bellspring Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Chocolate Lab Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asprite Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Plaustic Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Runspeed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Sandune Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Ollivest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | HAL Investment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Travel Retail Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HSR Plant Services UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bell Lift Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 228 Portnall Road Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Churchmere Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Franthurst Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | CMG Tree Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JTC Business Development Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Royce' Europe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Funky Nell Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tweet My Ad Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raw Forklift Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allout Recordings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Automist Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Gilted Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Vitacrop Co. Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Explodem Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | EMG Productions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Driver Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Legal Solutions (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | EPCM Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (2 months, 1 week after company formation) |
Appointment Duration | 4 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 Name | Ch6Nge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Biotrade (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | National Heroes Day Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FS Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Regalpoint Homes (Albert) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Bremin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Mr Dills Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Echocreek Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Darkvyne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Urturn Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Social Club Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lillimist Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beaufort Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specialist Energy Group Trustee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Independence Day Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EWC Wedding Cars Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Navigator Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Toddletown Nursery And Day Care Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emerald One Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freeterm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Gramble Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Oplique Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Core Education And Technology (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heart Of The Home Bathrooms Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | QT2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IAN Ridley Plastering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaffy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Lambspring Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Openrabbit Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walker Ashworth Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thin Air Technologies Incorporated Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | 355 Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wongold Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosybell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Marula Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | FCC Extra-Time Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Doreena Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Options Financial Recruitment Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dalesmore Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Opaldene Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Bullswick Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | The 46 Studio Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cp+R (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Happy Wok Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Indiagem Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Watsonia Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Elasc Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JEXO Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Estride Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Hampstead Knight Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Globest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | North West Heritage Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DFV Wines Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wine Flavour Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sal & Partners Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IAN Hale Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Online Midwife Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VIP Couture Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenhill Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raffles Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Linebrook Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Notekit Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Merrywand Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Buryridge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Atterby Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Edgewall Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Bowslip Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Cathedral Hotels Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Our Labour Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Biggym (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SONA Innovation Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Linklawn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Manucan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Pimlicoway Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Language World Tours Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grabcad UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Love Markets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vertical Communities Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Westfield Homes (Greenwich) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mortar Homes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Portable Buildings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grub Banquets Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McLeon Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hyacinth Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ethical Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dunewell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Ecclestown Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Climsola Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Morrells Yard Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allout Incorporation Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Best Forward Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Enterprise Inc Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amethyst Planning Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ferrier Pearce Public Relations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Shakin' Bakery Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Habaux Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DNA Arts Production Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primrosary Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Miltrack Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Washrooms Direct Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Draymill Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Cloverwisp Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | The Sydney Arms Racing Club Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Russian Translators Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matrix Build & Design Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Janey Rodger Designs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Lightsnow Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Firm Foundations Design And Build Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Openwell Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Matrix Property Refurb & Maintenance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Intox-A-Rodent Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJ Multitraders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RCR Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Anchorrope Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Folkdance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Silver Slipper Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | See A Property Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Dowper Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Larspray Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | West Street Spice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Montrip Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allrover Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Padrink Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | SEH Financial Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manufacturer's Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RJD Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sterling Commercial Enterprise UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H J Buglass Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosepear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Moldover Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | New Library Recordings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vr Communication Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pasjan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R.A.Jobson Installations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodcote Green Nurseries (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brickstock Building Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Payroll Auto Enrolment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brian Purchas Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brantwick Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Hot Shot 147 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adventure Capital Television Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leolin Technical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J. France Contracts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gib Bloodstock Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pizza Buzz Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maredudd Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chiva Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ICO Brand Partners Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mantray Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | Van Zellers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hollyhead Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Furzeray Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Fresh Ideas Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D R Kent Decorators Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Photo Pro Prints Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turnkey Domestic Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Extraordinary Images Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Pets At Rest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Acesp UK Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 08430570: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Motorhome 4 Hire Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Motor Home Sales Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BMC Painting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K Hammond Butchers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sammy's Beauty Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Management Capital Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Software Development Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lexington Governance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | SIH Brokers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Property Tv Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nobeck Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Bookstall Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | Sure Sale Property Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Pharoah Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Chapmelt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Glasdir Farm Shop Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Flowerspell Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Russell Carpentry Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Markenna Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Stadium Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Safety & Regulatory Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sandance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | High Rails Farms Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Roundhole Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | A Webster Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rollmark Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optimus Innovations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bestate Properties Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Millchurn Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | S. Stanworth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | HYDE Park Riding Stables Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Candycane Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sen Nin Islington Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluebread Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | VOLA Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medmix 2 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | No Wait Freight Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pet Airways Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NNM 92 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freedomhealth Holdings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Freedomhealth Online Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Sen Nin Camden Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | REG Portsmouth Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Another Mans Treasure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electric Bioscope Shows Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Online Rehab Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intranetters Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TCG Asset Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ferrier Pearce (Communications) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noblebirth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Jade Angel Academy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thornhill Kaplan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contrasti Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eagle Site Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFMV Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Serviced Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blueharrow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Londonmetric Retail Distribution Iii Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Queenbury Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matasa Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Aimesco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kaleboard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Londonmetric Thrapston Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Tikon Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Paige Official Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Public Sector Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mullbury Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluetable Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Londonmetric Retail Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Pragra Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premium Ophthalmic Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minkpink Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Amberdust Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Brushaside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Widdley Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | LLSS Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor Groundworks Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Longfleet Service Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Danedine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Cavecrest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Maststep Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kindhold Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Lebaneats Cakes Takeaway Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | In My Heart Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roseship Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tollypost Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | LGH Timber Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sara Indian Takeaway Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amstreet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rebecca Harrington Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldspell Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lunastellor Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bodychillz Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Mash Financial Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coalpool Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Nopine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Magnolia Participation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marshall Driveways And Patios Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Annabel Harper Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Inphaserve Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | S J Fletcher Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Connect Fundraising Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Boswell Products Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Soldcrest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Coldband Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Parr Street Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Click2Callcentre Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essenden Service Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Maddox Taylor Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Hippity Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Leading Edge Appointments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Oldtrend Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Vandavale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kindofwonderful Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bagsworth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Excovert Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Argentry Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Floodwell Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Top Gear Devon Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brooklandmedia Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kk52Wrng Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Willowwind Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Harpspin Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Jellycoat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | P W R Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noxilizer Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Palm Tree Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpslope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Startwist Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SW13 Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Magicmoose Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | APTO Epc Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neils Electrical (Leighton Buzzard) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dreamlifts Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Galliden Nw3 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Asherah Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arkspin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bolstar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Greatlark Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Chimeonce Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Consult Business Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Profloor Recruitment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Rainfresh Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Sunmelt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Ringtoney Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keybray Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Inmatter Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Ferrier Pearce Creative Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BBS Property Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cavaliers Kitchen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G T Drilling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nex-Us Properties (Exmouth) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flashpin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Mistyedge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Blackjewel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Appistry Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Atburst Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Linpart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Kedlock Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Moody Cow Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lee View Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Propgen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wishbuild Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Endbound Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Deltalane Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Artcloud Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Hunbray Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Caplime Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Diplomat Television Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | P J Sorzano Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imagerange Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | AAL Medical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Kentonmead Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | Hendonchurch Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Tiempo Desert Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diversus Technology Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Slater Fox General Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safeclear Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Finsburytide Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imagegain Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knightspark Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mordengate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Castafiore Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rowington Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stackhall Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Kentongate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Limebray Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mut Film Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orestrace Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hanover Topco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Haynesco Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Vale Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Vintec Autos Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Gate (st Albans) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jennifer Bool Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pug Retail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Michael Kors (UK) Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Robustation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Bindtown Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Qilaqila Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grange Park Catering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Captile Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fruitburst Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roundhaze Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Debeam Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Southdaze Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Bilbox Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Brightcuff Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Gastotal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Jumpart Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Lockley Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Highnell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Ovalred Audio Visual Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caxfield Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Ayash Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | DR. Joanna Christou Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strategic Knowledge Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | EAZY Concepts Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trust Your Builder Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amiika Beauty Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Amsquare Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rumbox Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moorbreeze Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazybell Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lotusblend Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beamcare Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Pineair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | CNB Refurbishments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Casa Berllan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Aftercuff Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Maxsatin Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Ej Property Ventures Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highdome Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Urbanpetal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | Woolport Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | Indigo Urbanworks Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | TORI Michaels London Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Framemill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Strathmore Road Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Brightpin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairphase Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Catalyst Consortium Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloudsum Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Domeblade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Yosemite Rats Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edgesmash Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edgesmash Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starphase Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | The Camel Pub Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | Upcurl Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | 101 Highnell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Zap Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Hosting Central Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Doctorapp Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Twilling Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Homes And Co Developments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Rayner Waste And Recycling Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TNC Technologies Reports Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Rockbarn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Lightpress Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Chronos Venture Lab Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Spiritpool Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drumfield Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Sarah Parkes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stompway Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Focus (Int.) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Pinerule Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Millsheet Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Blockvale Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Papernell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Crossfizz Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Purpleflash Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Curvestall Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Droptate Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | ArÔMe Coffee Shop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | SJFM Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3D 2.0 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Tiny Tots Soft Play Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Spice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knithide Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Vange Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltastop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Commsmart Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Silldent Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Kayleigh Stuttard Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Fine Point Galleries Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Milena Torciano Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Aidstate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Beeside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Cinnamon Spice (NW) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Frystone Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Downsill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Brentra Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (4 months after company formation) |
Appointment Duration | 1 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 Name | Jemet Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | BJA Cool Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Jenmax Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (3 weeks after company formation) |
Appointment Duration | 4 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 Name | Linxside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (12 months after company formation) |
Appointment Duration | 7 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 Name | Nicronet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (3 weeks after company formation) |
Appointment Duration | 12 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 Name | Jolent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (4 months after company formation) |
Appointment Duration | 12 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 Name | Trensnet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (1 month, 2 weeks after company formation) |
Appointment Duration | 12 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 Name | Pintoad Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pintoad Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Grub London Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kilomind Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Callingby Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Antimind Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Listle Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Soondone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Lucksay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Perfectmind Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Bestmind Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Ecoship Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Sugarby Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Masterday Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Happysay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Goodsay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Prohands Beauty Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Dontsay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Delta Properties And Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Coldday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lala's Blackburn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Justday Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Keepmind Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Lostway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Callendale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Notnow Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Selfvision Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chessel Serviceco Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Equalizer Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Inkwell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Ragdolls Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Eightbelow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Londonluck Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | R Healthcare Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | Namestop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Downtown Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RTH Trade Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Feetup Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamondchase Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speedyplus Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neatbeat Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redturn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Everything4Less-UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broadwater Wildlife Promotions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Suncity Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Requestbest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orangetree Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Routeright Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Paperclip Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Fitplan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | Turnbrake Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | QEL Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Sum4Me Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Selfassess Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Handy Business Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Climate Change Legacy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Ideahut Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Quickapps Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Barns Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freeroam Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Numberbox Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Niteship Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Rusticstar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | CRP Associates (Kent) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (same day as company formation) |
Appointment Duration | 9 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 Name | Ovalgrove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Goldenhour Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Readystart Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Investedtime Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Redtip Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackwire Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Streetlite Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Locket Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Highertone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | London Transcript Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sorin Saceanu Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | RMJ (West Down) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ARLF Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imison Barker Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Catzone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Digfray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | Jacebrook Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newtonly Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Kindeby Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Fastfan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Muted Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Zybound Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Pipkwik Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Boat Float Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Layfind Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Hagebay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Kickdome Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Credibrand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Hollytide Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Doorbolt Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Transmar Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Transmar International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Sashline Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Wattgreen Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hilldrive Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Songstress Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | London Acre Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Pouchfull Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Michelle Hepden-Dyer Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dangercost Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Callcamp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Allymed Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Rootcave Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Anica Restaurant Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Windfine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gr Choudry Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Grayc Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | B Lounge (NW) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Minniecrew Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Castletop Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Karen Ann Clarke Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Tallroot Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Retrofish Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Venusmist Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Thinkthirst Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Hapstall Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (2 weeks, 2 days after company formation) |
Appointment Duration | 1 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 Name | Ellibray Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Elserag Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dinegood Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Keviline Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Henrystep Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Quantile Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Opalmoon Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Sunmap Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Faymind Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Brinkswell Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Gridleaf Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Normantra Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Lifegrid Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | Ponyntrap Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Nettleson Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | London Orthodontic Academy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Appletwist Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Questivity Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Unimold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | S & H Dumigan Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Isablast Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Fametown Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Ethermine Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Nu Generation Rugby Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Intrabuild Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 11 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 Name | Luna Air UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Evergrade Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Antone Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Darkspin Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunspritz Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | JO Lewis Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2016 (same day as company formation) |
Appointment Duration | 11 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 Name | 1 Church Lodge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | 12 Maresfield Gardens Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Morning Lane (Arches) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | 14 Maresfield Gardens Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Jacie Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | BBB Three Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Dandygold Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Nemocrown Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Costeffort Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Evesale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Property Connections Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Billboat Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Botleigh Grange Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Botleigh Grange Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Oscarland Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samahill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Bestcast Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Vendford Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Willdray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Rishfold Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | F.O Eleven Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Andwish Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liondale Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Tradewall Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Nevabe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | Caketray Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Brewburn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chartmere Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Leaffall Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawnbreak Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglemere Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 8 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 Name | Vistavaldi Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 8 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 Name | Hallyhill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Freshfold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Bindmind Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | 8 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 Name | Candleby Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Rillbridge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Malebox Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 7 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 Name | Bowtail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (1 week, 2 days after company formation) |
Appointment Duration | 2 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 Name | Danquest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2018 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Molefind Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (9 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | General Steel Machines Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (9 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Planehill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (8 years after company formation) |
Appointment Duration | 2 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 Name | Tindrop Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (4 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | Cheerfest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (8 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Auditas Management & Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (13 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Coperfi Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (7 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | CTS Investment (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (9 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Evisair UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (13 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Kennington Architectonic Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (37 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Nomad Images Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (14 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Sitezone Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (16 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Marquida Holdings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (6 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | Supremo Marketing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (9 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Salmanazar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2019 (12 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Viridetorino Srls Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2019 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Doubleweight Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (1 year, 3 months after company formation) |
Appointment Duration | 3 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 Name | Allegra Marine Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (11 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Saietta Group Plc |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sanuki Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beattie Passive Build System Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IFL Realisations Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Britten-Norman Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL Registered Company Address C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT |
Company Name | Affordable Fitness Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clarke Nicholls Marcel (Civil & Structural Engineers) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | BN Daedalus Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT |
Company Name | Business Environment Cheapside Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beattie Passive Technical Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DMD Operations Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Storm Land And Estates (I) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bits & Pieces (Durrington) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dormant Company 06764423 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Developmental Therapeutics Consortium Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marketing Logistics Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waller Pollins Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FPL Print Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bell Lifts Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nellbrick Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ridlands Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gablemist Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Fabric Shops Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aurora Pro Clean Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aurora Personnel Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Titan Facilities Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Born I.D. Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | DPD Printing Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sherwin-Williams UK Holding Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quasar Hemel Hempstead Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nivatn Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Milton Pubs And Taverns Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starstage Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 14 Bonhill Street London EC2A 4BX |
Company Name | 28W Holdings Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Icon 1992 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spring Retail Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trackread Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Alexander Print Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tradeguider Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (6 years, 6 months after company formation) |
Appointment Duration | 4 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 124 City Road London EC1V 2NX |
Company Name | P R Massala Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandfresh Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Redmine Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Foodlight Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | KEMP Family Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ |
Company Name | Entertainment & Media Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matefile Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Topland Venus Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topland Saturn Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Power Recruitment Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TASC Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hamesman Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Eastcastle Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hopesdream Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Bang Bang Productions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & R Removals Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N.L.I.S.I.P Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inche Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Mastill Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Data Scrub Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 119 Tsg Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Liliana Restaurant Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Aquascutum (1851) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Hollystrand Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Brooker & Sons Roofing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chamberine Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Nobeltown Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamond Distribution Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tony Grounds Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 27 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 14 Bonhill Street London EC2A 4BX |
Company Name | David Carrigan Plumbing And Heating Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southern Building & Shopfitting Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hurley Menswear Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Sunningdale Land & Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Elder Business Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Vosen Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Passby Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Den Security Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Drainforce Rail Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Leysever Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | GTX Holdings Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Honoury Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Inkcrate Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | 352A Mare Street Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 167 Morning Lane Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 1 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 |