British – Born 81 years ago (June 1943)
Company Name | Paste Of Change Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2009 (1 year after company formation) |
Appointment Duration | 9 months (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 2 The Gardens Clapton Common London E5 9AZ |
Company Name | The Arab International Construction Organisation |
---|---|
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 32 Store Street Stratford London E15 1PU |
Company Name | The Bridge Lane Beth Hamedrash |
---|---|
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 44 Bridge Lane London NW11 0EG |
Company Name | Hidden Sun Educational Foundation |
---|---|
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Small Green Shoots |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 54 Chalton Street London NW1 1HS |
Company Name | 344 Brownhill Road (Freehold) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 344 Brownhill Road London SE6 1AY |
Company Name | Waltham Forest Insurance Limited |
---|---|
Company Status | Active |
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | Powis Court Rtm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 11 Powis Court The Rutts Bushey Herts WD23 1LL |
Company Name | HUK 107 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Norcross Veterinary 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Chocolate Factory Keynsham Bristol BS31 2AU |
Company Name | Finkernagel Ross Architects Limited |
---|---|
Company Status | Active |
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 | Copany Incorporator |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address Unicorn House 221-222 Shoreditch High Street London E1 6PJ |
Company Name | Lee To The Retouch 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C205 The Chocolate Factory, 5 Clarendon Rd London N22 6XJ |
Company Name | Kevin R. Culley Engineering 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Planet Earth Sourcing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103a High Street Lees Oldham OL4 4LY |
Company Name | White Iris Consulting Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Ultimate Racing UK Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Slates Grendon Road Edgcott Bucks HP18 0TN |
Company Name | A O IT Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Cedar Close Ilford Essex IG1 2LH |
Company Name | SCN Contractors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Russell Road London N20 0TN |
Company Name | Centric Mind 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Yale Court Honeybourne Road London NW6 1JQ |
Company Name | Team Fw Motorsport Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 75 North Road Kirkburton Huddersfield HD8 0QE |
Company Name | Jam Imaging Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Broadway Supermarket Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43-45 Broadway Market London E8 4PH |
Company Name | Woolworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Bakht Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Auckland Road Ilford IG1 4SD |
Company Name | Performance Laser Beds Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor,Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Noble Steel Co Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Market Square Bromley Kent BR1 1NF |
Company Name | Your Colour Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 82 Oswald Road Scunthorpe South Humberside DN15 7PA |
Company Name | Retail Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Mayleaf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Filefigure 30 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Master Travel Passenger Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP |
Company Name | RSVS 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | 1st Online Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 98 Tooley Street London SE1 2TH |
Company Name | Exalt Management Consulting Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Sunderland Avenue St. Albans Herts AL1 4HJ |
Company Name | Litho Supplies (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 07 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 & 2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF |
Company Name | Consultant Psychiatrist Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Urban Lettings (London) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Urban House 43 Chase Side London N14 5BP |
Company Name | Exalt Investing Group 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Sunderland Avenue St. Albans Herts AL1 4HJ |
Company Name | Instant Office Help 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | Brand U Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 4, Old Station Yard Station Road Crymych SA41 3RL Wales |
Company Name | P. Hinchliffe 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 The Villas Blackergreen Lane Silkstone Barnsley South Yorkshire S75 4NF |
Company Name | Aspire Leasing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Crumplins Business Court Dunleys Hill Odiham Hook Hampshire RG29 1DU |
Company Name | T.I. Garner 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PE |
Company Name | R.A. Cave 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Yew Tree 13 Leeds Road Mirfield West Yorkshire WF14 0BY |
Company Name | M.A. Barratt 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 161 Melton High Street Rotherham South Yorkshire S63 6RQ |
Company Name | Extreme Signs & Designs 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Bus. Park Gt Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Md Corporation 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144 West Barnes Lane New Malden KT3 6LR |
Company Name | Sloper 1927 Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ceredig House 6 Mount Stuart Square Cardiff Bay Cardiff CF10 3EE Wales |
Company Name | Anastasi London Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Innerlink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 108 Fletton Avenue Peterborough Cambridgeshire PE2 8BT |
Company Name | Newlodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Timelink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | OZ Tonbul Supermarket 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Montagu Road London N18 2LX |
Company Name | Women 1st 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | J P Maxwell 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Bath Road Bitton Bristol BS30 6HP |
Company Name | C.E.J. Accountancy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Bargain Hunters (Auction House) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Bridgegate Howden Goole DN14 7AE |
Company Name | Brian Court 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 92 Woodgrange Avenue London N12 0PS |
Company Name | Fylde Joinery & Building Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Creative Circle (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Company Name | Sun Moon Lake Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Universal Protection Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 136 St. Albans Road Watford WD24 4FT |
Company Name | YSPM 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Raynorhall 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 The Butts Alton Hampshire GU34 1RD |
Company Name | Modern Doors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hathaway House Popes Drive London N3 1QF |
Company Name | Fountain Of Chessed 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | The Brilliant Computer Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2010 (11 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Sex.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2010 (9 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | B Spoke Media 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Company Name | Dave's Emporium 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bretwick House The Street Croxton Thetford Norfolk IP24 1LN |
Company Name | Wakering Plumbing & Heating Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | P A Gooch Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Pond Lane Bentfield Road Stansted CM24 8JG |
Company Name | Orange Grove Hotel Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Ency Associates Printware Court, Cumberland Business Centre Northumberland Road Portsmouth Hants PO5 1DS |
Company Name | Mr Khullar Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Company Name | Aspire Catering 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Crumplins Business Court Dunleys Hill Odiham Hampshire RG29 1DU |
Company Name | Crowshaw Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 2 Erlsmere 12 Clifton Drive Lytham Lancashire FY8 5RQ |
Company Name | Springfield Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Accrini International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | Blue Cube Information Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Grayburn Lane Beverley North Humberside HU17 8JR |
Company Name | Fylde Joinery & Building Services Holdings 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Westland Way 1 Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 George Stephenson Court Off Westland Way Preston Farm Stockton-On-Tees TS18 3FB |
Company Name | Woodbridge Fine Art 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | NEIL Beauchamp Holdings 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Accounts Office Pacific Wharf 165 Rotherhithe Street London SE16 5QF |
Company Name | Harofeh Donations 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | 36Digital Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
Company Name | Securevoid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House, 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | BGFX 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Atrium Court Restaurant Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House, 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Paulus Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Greenline Foundation Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | The Fried Fish Company Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Westland Way 2 Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 George Stephenson Court Off Westland Way Preston Farm Stockton-On-Tees TS18 3FB |
Company Name | 85 Shirland Road Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 85 Shirland Road London W9 2EL |
Company Name | Sessiontwo Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Oakside Estates Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Sotus Telecom Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No. 15 2 Old Brompton Road London SW7 3DQ |
Company Name | Adamot Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
Company Name | MAZ (Midlands) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Gi Credit Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Management And Business Restructuring Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | J C Muntus & Co 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Westwood Road Sheffield S11 7EY |
Company Name | Atticus Productions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | G.N.S. Logistics Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Gynicare Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Rushmoor (East Anglia) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Ben Adams Architects 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor 99 Southwark Street London SE1 0JF |
Company Name | MM HR 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 44 Ramsbury Road St. Albans Hertfordshire AL1 1SW |
Company Name | Hermes Capital UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | F1.co.uk Web 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 75 North Road Kirkburton Huddersfield HD8 0QE |
Company Name | SGK Digital Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road North Finchley London N12 8BU |
Company Name | McKinley (Elvaston Mews) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 55 Station Road Beaconsfield HP9 1QL |
Company Name | Corneilles Heating And Property Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Shepherds Close Shepperton TW17 9AL |
Company Name | Tom Wandrag Imaging 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | John Austin Vw And Audi Specialists 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Cardinal Pest Control Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Wolsey Drive Walton-On-Thames Surrey KT12 3AZ |
Company Name | O'Shea's Butchers Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Arch 14 St. James'S Road Lucey Way London SE16 4ET |
Company Name | Moderna Business Park Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Continuum Unit 17a Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ |
Company Name | Inspirit Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Gis, 200 Aldersgate Street London EC1A 4HD |
Company Name | Stay Ahead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Russell Road London N20 0TN |
Company Name | Golden Tiger Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Company Name | Astor Homes Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brampton House Scabharbour Road Hildenborough Tonbridge Kent TN11 8PJ |
Company Name | End Of Contract Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Pro Car Hire Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 170 Uttoxeter Road Longton Stoke-On-Trent Staffordshire ST3 1QH |
Company Name | Short Sighted 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Namara Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Oneday Agency 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | Support Provider 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Continuum Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ |
Company Name | Sugar Free Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 13 years, 8 months (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Walton Road Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Walton Road Hoddesdon Hertfordshire EN9 0LN |
Company Name | Express Wipers 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | K N Touring 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Golden Rock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37a Broseley Road Romford Essex RM3 9BD |
Company Name | Pound City (Grays) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54-56 High Street Grays Essex RM17 6NA |
Company Name | Economy Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Tower Street King'S Lynn Norfolk PE30 1EJ |
Company Name | J Corless Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kensington House 3 Kensington Bishop Auckland DL14 6HX |
Company Name | Delphi Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | EROL Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Lexham Gardens London W8 5JH |
Company Name | Halesworth Day Nursery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hammond & Ford Co Ltd, Unit 6, Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX |
Company Name | Millway Accountancy & Taxation Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Millway London NW7 3RB |
Company Name | Viewtime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
Company Name | Active Solar Energy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wolfstone Technology Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Swifts Close Morgans Lane Winterbourne Dauntsey Salisbury Wiltshire SP4 6ET |
Company Name | Cambridge Motorworks Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Cambridge Road Wimpole Royston SG8 5QE |
Company Name | Daisy Chain Home Support Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Dairy Barn Mews Summers Park Manningtree Essex CO11 2BZ |
Company Name | Chase Oak Property Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Barn House 23 New Street Ledbury Herefordshire HR8 2DX Wales |
Company Name | Cybage Software (UK) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Parland Properties Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Taylored Training Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Biztek Recruitment Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Cheldon Barton Southend-On-Sea Essex SS1 3TX |
Company Name | Alamanah Travel 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1, Elite House 70 Warwick Street Birmingham B12 0NL |
Company Name | Cambridge 105 Fm Radio 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 9a 23- 25 Gwydir Street Cambridge CB1 2LG |
Company Name | Oh So Inviting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Tipweld Hydraulic Spares 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | IN2 Wealth Management Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Elmgrove Investments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Orchards Lock Avenue Maidenhead SL6 8JW |
Company Name | ZED 1 Enterprises Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 736 High Road North Finchley London N12 9QD |
Company Name | TIM Exile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Taxi Blacklist Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Oak Tree Lane Selly Oak Birmingham B29 6JE |
Company Name | Cloud 9 (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Heyburn Bennett 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Vesseltec Site Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Limes Farm 11 Treelands Barnsley South Yorkshire S75 2HZ |
Company Name | E C Thomas Medical Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | One-Nil Advisory 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Grange Gardens Pinner Middlesex HA5 5QE |
Company Name | ROKI Healthcare 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | The Assembly Of The Brethren In Christ's Church 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Sugden Grove Birmingham B5 7DH |
Company Name | Duksbak 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS |
Company Name | UK Kiosks 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26-28 Kempton Road Keytec 7 Business Park Pershore Worcestershire WR10 2TA |
Company Name | K C S Plant Hire 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78 Clayport Gardens Alnwick Northumberland NE66 1EQ |
Company Name | Kelleher Medical Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Billco 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | Eando Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor 34 Lime Street London EC3M 7AT |
Company Name | N R Watson 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Global Content Investment 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | Ray Rogers 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton Houe 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wide Open Space Creative 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | GW Rentals 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Paragon House 35 Lower Brook Street Ipswich Suffolk IP4 1AQ |
Company Name | AFK Telecom Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103a Greenlane Road Leicester LE5 3TP |
Company Name | GP World 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Appold Street London EC2A 2AP |
Company Name | R J Shave Farrier 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Company Name | R.U.P.C. 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 121 Abbey Road South Shore Blackpool FY4 2PY |
Company Name | Blossom Tree Speech And Language Therapy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Kenilworth Avenue London E17 4PD |
Company Name | T. O'Connell Associates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Brotherhood Experiential 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Lb Navana Facilities Management Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52-54 Gracechurch Street London EC3V 0EH |
Company Name | Bondcare (Bromford) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | J E Thompson Plastering Contractors Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | MMW Holdings Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Company Name | Scratton Court Management Company Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | The Brick Artist 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Company Name | Fresko Foods 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Stenz Medical 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Business At Work (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor 3 Liverpoool Gardens Worthing West Sussex BN11 1TF |
Company Name | NR Medical 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Syon Lane Isleworth TW7 5NQ |
Company Name | Eurohaus Ltd. |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Company Name | Health Personnel Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Appold Street London EC2A 2AP |
Company Name | K-Line Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Henniker Gate Chelmsford Essex CM2 6QH |
Company Name | Etienne Horner 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | There And Then Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Hilco Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Lapcharge Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Integrated Cranial Practice Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | The Original Curry Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Balti House Parkway Road Dudley DY1 2QA |
Company Name | Meleagros Surgical Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bridge Cottage Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP |
Company Name | Stretch Fabric Structures Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | AMT Vehicle Solutions Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Amt House 174 Armley Road Leeds LS12 2QH |
Company Name | Ollie Ford & Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Shakespeare Road Romford RM1 2QD |
Company Name | Ayathai Travel UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | F.S. Motors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Legrace Avenue Hounslow Middlesex TW4 7RS |
Company Name | The Message Medium 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wayfarers Cottage Primrose Lane Liss Hampshire GU33 7HG |
Company Name | Gurrey Motors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Warrenwood Industrial Estate Stapleford Hertford SG14 3NU |
Company Name | C.E.P.W. (London) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 189 London Road Romford Essex RM7 9DD |
Company Name | John James Building Contractors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Hilltop Road Kings Langley Hertfordshire WD4 8NT |
Company Name | Snowmec 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Water Spring House The Ranch Locks Ride Ascot Berkshire SL5 8QX |
Company Name | Alister Mackie 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 92 Culford Road London N1 4HN |
Company Name | Live Successfully Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL |
Company Name | Rictat Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oakdale House Oakdale Road Mansfield NG18 5ND |
Company Name | Fonteyn Dancewear Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | PXB Studio 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Chadwick Place Long Ditton Surbiton KT6 5RG |
Company Name | Createaway 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Midio 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Barleycroft Waterford Hertford Hertfordshire SG14 2QB |
Company Name | Biscuit Pictures 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | M & A Medical Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | All The Tired Horses 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | KEO Construction 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Charnwood Avenue Stockingford Nuneaton Warwickshire CV10 7NZ |
Company Name | Matthew Cross Hair 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 London Road Sevenoaks Kent TN13 1AH |
Company Name | Ironstone House 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | United Fire Extinguishers 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Evans Weir The Victoria 25 St Pancras Chichester West Sussex PO19 7LT |
Company Name | Seneca Reid 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Company Name | MIKE Bradbury 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Jigsaw Corporate Financial Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | South Marston Renewables 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW |
Company Name | AEE Renewables UK 3 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW |
Company Name | Athena Pension 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Company Name | Oracle Pension Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Company Name | Unsustainabubble Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Minerva Pension Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Company Name | Jompkid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Candy Fair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Lampton Road Hounslow Middlesex TW3 4DH |
Company Name | Over Normal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | J's Direct Electrics Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Rossall Road Thornton-Cleveleys Lancashire FY5 1EE |
Company Name | Syncreon UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2010 (7 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED Registered Company Address Unit 5 Logix Road, R D Park Hinckley Leicestershire LE10 3BQ |
Company Name | SRC Trading Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 170 Church Road Mitcham Surrey CR4 3BW |
Company Name | Citidwell Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Ironstone (North West) Holdings 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Goldlight 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Pitt Street Barnsley S70 1BB |
Company Name | Finn Black Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Unreliable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | SS Locums 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Raymond Road Saltley Birmingham West Midlands B8 3GA |
Company Name | The S&A Transform Group Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | Lansdowne Consulting Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre, Bunns Lane London NW7 2DQ |
Company Name | L White Commercial Window Cleaning Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 28 Atley Business Park Cramlington NE23 1WP |
Company Name | Herts Builders Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 West Street Ware Hertfordshire SG12 9EE |
Company Name | The Walpole Street Practice Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | The Hops & Slops Pub Co Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Plough & Harrow 88 Southdown Road Harpenden Hertfordshire AL5 1PR |
Company Name | Mk-Lettings Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit D, Whitsundoles Farm Broughton Road Salford Milton Keynes MK17 8BU |
Company Name | Bella Jane Boat Trips 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Jetty Elgol Isle Of Skye IV49 9BJ Scotland |
Company Name | Paul Sylvester 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Advantage Accountancy & Advisory Ltd Second Floor, Avalon House 5-7 Cathedral Road Cardiff CF11 9HA Wales |
Company Name | Crest Security & Surveillance 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 The Crest Birmingham B31 3QA |
Company Name | Joys Newsmart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Sudbury Court Road Harrow Middlesex HA1 3SD |
Company Name | Gillarsdale Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lancashire House Howards Lane St. Helens Merseyside WA10 5QB |
Company Name | New Kyng Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Foley Street London W1W 6DL |
Company Name | Ilmarin Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office Unit 34 Evans Business Centre Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS4 2PU |
Company Name | Enterprise M.O.T. Centre 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 11 Enterprise Court Eastways Industrial Estate Station Road, Witham Essex CM8 2TJ |
Company Name | Asolo UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Addison Grove London W4 1ER |
Company Name | Kitov 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Healey Close Salford M7 3PQ |
Company Name | Zone Two Estates Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address South Lodge Heath Road Uxbridge Middlesex UB10 0SL |
Company Name | R J Fernando Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Oaktree & Tiger 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Gizmo Deals Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Highfield House Chapel Lane Old Northampton Northamptonshire NN6 9RD |
Company Name | 1 To 1 Healthcare Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Emsworth Specialist Practice 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX |
Company Name | Jamesadamsonvfx 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Kyngsway 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Realkyng Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bringelly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
Company Name | Krystal Chakra Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Copse Lane Ilton Ilminster Somerset TA19 9HQ |
Company Name | Rental Essentials 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 780 Chesterfield Road Sheffield S8 0SF |
Company Name | CAFC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | Property Pathways 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX |
Company Name | James Wigg Practice 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | Rainbow Food & Wine Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Green Lanes London N8 0QY |
Company Name | Taylormade Furniture Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Bright Owl Publishing Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | SIL Development 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB |
Company Name | Discover Islam Europe 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Bridges Place Parsons Green London SW6 4HW |
Company Name | Anastasi (2010) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | CBE (Yorkshire) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6g Redbrook Industrial Estate Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Company Name | Dhillon Haulage( London ) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Scotts Road Southall UB2 5DE |
Company Name | Montpelier Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS |
Company Name | Sargi 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Domus Nova London Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78 Westbourne Grove London W2 5RT |
Company Name | Tuari Enterprise 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address International House, 64 Nile Street London N1 7SR |
Company Name | Shabby Chic Personalised Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | State It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT |
Company Name | Valleyview Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 869 High Road London N12 8QA |
Company Name | Newcombe Homes Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Moreways Healthcare Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Broadgate Tower Moreways Healthcare Limited 12th Floor, 20 Primrose Street London EC2A 2EW |
Company Name | Fabienne S 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 219 A Lower Mortlake Road Richmond Surrey TW9 2LN |
Company Name | M.K. Carpets Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 192 Ilford Lane Ilford Essex IG1 2LJ |
Company Name | Cubsy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Romco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Wellington Street Luton LU1 5AA |
Company Name | Olive Tree Property 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | S Masey Painting Contractors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 A Town Street Armley Leeds LS12 3HD |
Company Name | Cashprophet Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Danica Tcl Wayland House High Street Watton Norfolk IP25 6AR |
Company Name | Ohm Bookkeeping Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 College Lane College Lane Hatfield AL10 9PQ |
Company Name | Althorne Marine Services (Mechanical) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | A.A. Eades And Son 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Magnolia View Andover Drove Wash Water Newbury Berkshire RG20 0LZ |
Company Name | Blenheim Homes 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Warren Road Bushey Heath Bushey Herts WD23 1HU |
Company Name | Polar Brite 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Draw The Line 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Brookfield Oxspring Sheffield S36 8WG |
Company Name | L M Publishing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Baldock Street Ware SG12 9DH |
Company Name | A & J Lettings Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP |
Company Name | 333 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Telexsus 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Linzees Firs 14 High Heavens Wood Marlow Buckinghamshire SL7 3QQ |
Company Name | North West Skincare Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
Company Name | The Guitar Repair Workshop 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Queenswood Maintenance 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield S18 2XL |
Company Name | Cibus Beverage Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | RCCG Agape Love Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 287 Robin Hood Lane Robin Hood Lane Hall Green Birmingham B28 0DJ |
Company Name | The Elms Se6 (Freehold) Company Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat A The Elms Elm Lane London SE6 4LB |
Company Name | McLaurin Fletcher Real Estate Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Poyntz Road London SW11 5BH |
Company Name | Kisharonlangdon Enterprises 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Floor 1, 333 Edgware Road London NW9 6TD |
Company Name | Music Music Music 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 114 St Martin'S Lane Covent Garden London WC2N 4BE |
Company Name | Chiswick Tyres 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 141-143 Green Lanes Palmers Green London N13 4SP |
Company Name | Niriis Business Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 17072 43 Bedford Street London WC2E 9HA |
Company Name | Bravo Specialist Cleaning Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Lynam Street Stoke-On-Trent ST4 7ED |
Company Name | ADI Contracts Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 Church Street Garstang Preston Lancashire PR3 1PA |
Company Name | The West Metals 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit D Beverley Road Southall Middx UB2 4EF |
Company Name | Prestige Autos (JBC) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 15 Robert Leonard Industrial Estate Stock Road Southend On Sea Essex SS2 5QD |
Company Name | Simple Netball League 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Chester Avenue Urmston Manchester M41 0ZH |
Company Name | Merlin M.O.T. Centre 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove London SE15 3LS |
Company Name | Boiler Friendly Heating Services Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 53 Park View Whitley Bay Tyne And Wear NE26 2TP |
Company Name | Metrovets 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 381 West Farm Avenue Longbenton Newcastle Upon Tyne NE12 8UT |
Company Name | R & M Business Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Irvine Avenue Worsley Manchester M28 1LJ |
Company Name | GOS Leisure Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Christian Douglass Accountants Limited The Old Stables Edenhall Penrith CA11 8ST |
Company Name | Omega Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Yardley Engineering Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Geldautomat Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Think Delta Consulting Ltd. |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Black Boy Wood Bricket Wood St. Albans AL2 3LW |
Company Name | Matthew Smith Prosthetics 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Quicktest Scientific 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield EN2 6NF |
Company Name | McKenzie, Beute And Pope 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Woodlawns Centre 16 Leigham Court Road London SW16 2PJ |
Company Name | Arrows Corporation Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Arrows Corporation Ltd Industry Road Newcastle Upon Tyne NE6 5XB |
Company Name | Montefiore Storage Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Filey Avenue London N16 6JL |
Company Name | MDM Technik 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2b-2c Henley Road Medmenham Marlow Buckinghamshire SL7 2TA |
Company Name | Interlink Educational Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Ahmad Accountants 28 Shaftmoor Lane Acocks Green Birmingham B27 7RS |
Company Name | N G L Leisure 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Galor Personal Chef Service 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 Emlyn Road London W12 9TB |
Company Name | Direct Accommodation 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Crown Park (Rushden) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9a Rushden Road Wymington Rushden Northamptonshire NN10 9LN |
Company Name | Sound Canvas 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Stanley Avenue Bishopston Bristol Avon BS7 9AH |
Company Name | Medipro Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Grayburn Lane Beverley North Humberside HU17 8JR |
Company Name | Ramble 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Bethany (Midlands) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Poolkoi & Aquatics Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Cake Records Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Box Deluxe 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Company Name | Health Research Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Russell Road London N20 0TN |
Company Name | Hi-Spec Electrical Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit H Oldfield Farm Henlow Beds SG16 6EJ |
Company Name | Broadway Entertainment Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Mortimer Street London W1T 3BL |
Company Name | United Nations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Hollingdean Road Brighton BN2 4AA |
Company Name | Third Bar Belfast Artist Development 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | Herts Handling Training Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Elm Avenue Caddington Luton LU1 4HS |
Company Name | Statarc Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Poplar Walk London SE24 0BX |
Company Name | Adept Recovery Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 24 Grange Lane Industrial Estate Carrwood Road Barnsley South Yorkshire S71 5AS |
Company Name | Tronex Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5, Broughton Business Park Caxton Road Fulwood Preston PR2 9ZZ |
Company Name | Steven Hore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 Swaledale Road Warminster BA12 8FJ |
Company Name | Fermoy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Fox Lodge Consultancy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
Company Name | Northern Site Electrics Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | IAN Diamond Consulting Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Bramah House 9 Gatliff Road London SW1W 8DP |
Company Name | Born Free Holidays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Stonard Road London N13 4DP |
Company Name | PLM Autocentre Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1-5 Rydal Road Sheffield S8 0UR |
Company Name | T. Cox Opticians Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 565 Washwood Heath Road Ward End Birmingham B8 2HB |
Company Name | Minas Productions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN |
Company Name | Expandys Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Wenlock Road Suite Lp64769 London N1 7GU |
Company Name | PCS Legal Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Company Name | Jay Dee Electrical Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 1, Haywood House Garrett Crescent Ottershaw Chertsey Surrey KT16 0SP |
Company Name | Legal Indemnity (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Akrus 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 High Street Great Easton Market Harborough Leicestershire LE16 8ST |
Company Name | Astley Van Hire Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 102 Higher Green Lane Astley Manchester M29 7HZ |
Company Name | GREG Morgan Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Cortex Consultancy Services Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 St. Denys Road Portswood Southampton SO17 2GN |
Company Name | Seven Foot Cowboy Jeans Corporation Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Hilden Court Flats Management Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Appledale 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | Start Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 93 Church Road Hove BN3 2BA |
Company Name | Bright Time Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Hartfield Avenue Brighton BN1 8AE |
Company Name | Trade Star (London) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address White House Farm Hemel Hempstead Road Redbourn St. Albans AL3 7AQ |
Company Name | The Butterfly Code 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Seafish Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | H & M Carpentry 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Office, Unit 3 Furnham Road Chard Somerset TA20 1AX |
Company Name | Ecotech Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Buttermilk Hall Farm Baldock Road Buntingford Hertfordshire SG9 9RH |
Company Name | Excel Facilities Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | Vinee Spice 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 Champion Close Leicester Leics LE5 4EX |
Company Name | First Aid And More Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Lost Islands Publishing Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | Sankeys Fish Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Consult Electric Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Planes, The Old Police House Kemsing Road Wrotham Sevenoaks Kent TN15 7BS |
Company Name | Totalview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Interpass 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 32-36 Garman Road Tottenham London N17 0HW |
Company Name | Just Gents (Potters Bar) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Hill Flight Training Consultants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rye Cottage Ashtead Woods Road Ashtead KT21 2ET |
Company Name | BGM Projects 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Montague Road Harnham Salisbury Wilts SP2 8NL |
Company Name | Millennium First Steps Nursery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Fox Lane London N13 4AP |
Company Name | Wild Boar Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address South Barn Sudbury Road Castle Hedingham Halstead Essex CO9 3AG |
Company Name | J K (Roofing) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Church Close Flamborough Bridlington North Humberside YO15 1AF |
Company Name | Omnivita 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Realmcraft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Weald Harrow Middlesex HA3 5EX |
Company Name | Rich Carpets Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Rubbish Investments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | SRS Construction 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Gentaur 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | New Era Oil (Holdings) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | New Era Fuels 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | HG Gate House 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
Company Name | Thornley Ls 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 36 Burley Road Leeds LS4 2PU |
Company Name | U T B No.1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Swettenham Hearing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Middlewich Road Holmes Chapel Crewe CW4 7EA |
Company Name | D L H Construction Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Window Exchange (London) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Company Name | Dream Fx Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Moyola House 31 Hawthorne Grove York YO31 7YA |
Company Name | DP's Financial Advice & Services Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Counting House High Street Lutterworth Leicester LE17 4AY |
Company Name | DP's Client Servicing Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Counting House High Street Lutterworth Leicester LE17 4AY |
Company Name | BM Manchester 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | BM Liverpool 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Music For Film 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Ducketts Wharf South Street Bishop'S Stortford Herts CM23 3AR |
Company Name | D'Argania 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Thalia Erodotou 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Meads Road Enfield EN3 5HR |
Company Name | T. Pa Accountancy Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | PRH Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Alexandra Mollof Fine Art 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | A & C Estates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10-12 Bourlet Close London W1W 7BR |
Company Name | Giant Olive Studios Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Borteshies Properties Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Newton Bathrooms Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wrenwood Cottage 124 Redditch Road Birmingham West Midlands B48 7RY |
Company Name | Business Link Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Deben Joinery Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Company Name | Woodways Joinery Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Amigo Ovens Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Riefield Road Eltham London SE9 2RB |
Company Name | Adventure Capitalists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 30 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Exclusive World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (13 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 22 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | Merchant Bank Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | QA Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | This Is The Company With The Longest Name So Far Incorporated At The Registry Of Companies In England And Wales And Encompassing The Registries Based In Scotlan |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 15 December 2022) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Athene House, Suite Q 86 The Broadway London NW7 3TD Registered Company Address Athene House, Suite Q 86 The Broadway London NW7 3TD |
Company Name | Wonderfall Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 12 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL Registered Company Address Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL |
Company Name | The Quick Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 16 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | World Cup Winners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 06 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | World Cup Merchandise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 06 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | World Cup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 06 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | World Cup Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 06 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | World Cup Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 06 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | World Cup 2018 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 06 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | London Olimpics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 26 May 2023) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Company Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 7 months after company formation) |
Appointment Duration | 13 years (Resigned 23 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Arsenal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (4 years, 3 months after company formation) |
Appointment Duration | 13 years (Resigned 23 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Olimpic Tours Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 26 May 2023) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Olimpic Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 26 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100, The Studio St. Nicholas Close Elstree, Borehamwood Hertfordshire WD6 3EW Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Olimpic Rings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 26 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree, Borehamwood Hertfordshire WD6 3EW Registered Company Address Suite Q, Athene House, 86 The Broadway London NW7 3TD |
Company Name | Instant Start 10296 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (14 years, 7 months after company formation) |
Appointment Duration | 13 years (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Instant Start 10396 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (14 years, 6 months after company formation) |
Appointment Duration | 13 years (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | The U.K. Democratic Party Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (13 years, 6 months after company formation) |
Appointment Duration | 13 years (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Beneficial Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (14 years, 1 month after company formation) |
Appointment Duration | 13 years (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Learnmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | World Cup Tours Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | World Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 7 months after company formation) |
Appointment Duration | 13 years (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Olimpic Games Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 26 May 2023) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Effective Organisation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 08 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Precious Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 08 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Beneficial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 08 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Chartered Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Usa.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Company.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Topless Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (6 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Chartered Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | 1st Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Cool Britannia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 08 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Prestigious Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 22 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Undertake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Mint Condition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | USA Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | United Kingdom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | I T Is Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | P.H. (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Practically Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | F (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Zerorate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Crack Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Art Soul Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 29 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Planet Works Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Mercantile + Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | European.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Express.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Money.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Football.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Great Britain. Com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Legal.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Jobsearch.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Accounting. Com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | American Espresso Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (4 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Leisure.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | First Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Chartered Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | American Expresso Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Chartered Consortium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Michael Owen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (8 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | E-Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (8 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Michael Owen Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (8 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Forking Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Superspecial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (8 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Active Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (8 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Sky-I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Suite F.A. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Complementary Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Wayne Rooney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Boobs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Congestion Charge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Named Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (13 years, 1 month after company formation) |
Appointment Duration | 13 years (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Wayne Rooney Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | 4 Cough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | = Opportunities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (Resigned 07 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Meatland Supplies 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Avondale House 262 Uxbridge Road Pinner HA5 4HS |
Company Name | Kikis Quality Meats 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Avondale House 262 Uxbridge Road Pinner HA5 4HS |
Company Name | Hornsey Healthcare London 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | Zenith Aviation 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Westerham Road Sevenoaks Kent TN13 2QB |
Company Name | Travel Talk Adventures 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield EN2 6NF |
Company Name | Ad.Con Europe Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Q & A Law (UK) Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11-13 Hockerill Street Bishop'S Stortford Hertfordshire CM23 2DH |
Company Name | Studio Rm Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Millsymac Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Side House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Enterprise Properties (No. 1) Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Salford M7 4SE |
Company Name | Enterprise Properties (No. 2) Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Salford M7 4SE |
Company Name | Holywell Recycling Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Garden Systems Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bury Lodge Bury Road Stowmarket IP14 1JA |
Company Name | Roseden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Counting House High Street Lutterworth Leicestershire LE17 4AY |
Company Name | Solar Voltaics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Dorset Property (Blandford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 Winchester Road Chandler'S Ford Eastleigh Hampshire SO53 2DR |
Company Name | SMS Electro-Tech (Mansfield) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Forest Master Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Ark Horizons 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Clayton Buiness Park Great Blakenham Ipswich IP6 0NL |
Company Name | Tando Property Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Innova House, Innova Park Kinetic Crescent Enfield London EN3 7XH |
Company Name | Rescue Specialist 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Eliteco 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Mark Jones Brickwork Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY |
Company Name | S Challis Landscaping & Brickwork Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Alpha 6 Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9SX |
Company Name | AMS Homes Management Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Boundary Road Chatham Kent ME4 6TU |
Company Name | Nationwide Taxi Rental Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Meadowfield House Meadowfield Industrial Estate Ponteland Newcastle Upon Tyne NE20 9SD |
Company Name | Blue Liverpool Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Blue Manchester 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Dovercourt Sports And Social Club 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Stour Road Dovercourt Harwich Essex CO12 3HR |
Company Name | Kenny Gee Locum 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Bongmuller Consulting Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Hatton Court Springfield Road Windsor Berkshire SL4 3PL |
Company Name | RABG Memorial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Churchill House 137 Brent Street London NW4 4DJ |
Company Name | Mel's Computer Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Old Hall Road Sale M33 2HT |
Company Name | Hedigen 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Millbrook Industrial Estate, Floats Road Roundthorn Industrial Estate Manchester M23 9WT |
Company Name | Imperial Executive Cars 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rear Of 177 Merton Road London SW18 5EF |
Company Name | Ramek 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Park House 16-18 Finsbury Circus London EC2M 7EB |
Company Name | Ruth Willmott Associates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio 10 Heathfield Terrace London W4 4JE |
Company Name | FCH Machinery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Bredgar Lewisham Park London SE13 6QN |
Company Name | Management Accounts 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34a Watling Street Radlett Hertfordshire WD7 7NN |
Company Name | Press Release Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Haze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 607 Hertford Road Enfield Middlesex EN3 6UP |
Company Name | Kalakuta Sunrise 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 55 Loudoun Road St John'S Wood London NW8 0DL |
Company Name | Step Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 The Broadway Wombourne Wolverhampton WV5 0HY |
Company Name | Baker Rose 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Solar Exchange 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Mercury Interiors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Martim Chessum 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Mercury Build 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Specialist Consultants For Software 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marlborough House Westminster Place York Business Park York YO26 6RW |
Company Name | Wolferal Saw & Knife Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Omega Business Village Thurston Road Northallerton DL6 2NJ |
Company Name | A C E Marquetry 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Garlands Industrial Estate Cadley Road Collingbourne Ducis Marlborough SN8 3EB |
Company Name | Two Birds Entertainment 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Bradford Close London SE26 6JY |
Company Name | Buzzlink 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Titled Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Osbaldeston Road London N16 7EA |
Company Name | Williams Installations Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Place Decimale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blandfield Road London SW12 8BG |
Company Name | Cartopia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Company Name | MCZ Investments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Gateway Mews Bounds Green London N11 2UT |
Company Name | Low Carbon Exchange 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Gazelle Road Weston-Super-Mare North Somerset BS24 9ES |
Company Name | Rawlins George PR & Marketing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 313 Harbour Yard Chelsea Harbour London SW10 0XD |
Company Name | Woodchip Biomass 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Courtney Lang 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 9 Manor Way Business Centre Marsh Way Rainham Essex RM13 8UG |
Company Name | European Confederation Of Art Critics 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | JGS Consulting Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Gracie Productions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 Priest Avenue Wokingham Berkshire RG40 2LX |
Company Name | 5 Woburn Road Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Willow Road Bedford MK42 0QS |
Company Name | Aravis Group 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Designer Mobiles 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Amberspeed 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Larksfield Road Stutton Ipswich IP9 2RZ |
Company Name | Salient Property Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Uphill Way Uphill Weston-Super-Mare BS23 4TN |
Company Name | Twin Pine Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Flashbang Design Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Saxon Gate Burghfield Reading Berkshire RG30 3BR |
Company Name | MHM Property Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Elico UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | The Care People (South Tyneside) C.I.C. |
---|---|
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 Incorporator |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 46 Charlotte Street South Shields NE33 1PX |
Company Name | Heathwoods Insurance And Financial Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road Finchley Road London NW11 0PU |
Company Name | Breeze Property Investments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 3 28 Rochester Place London NW1 9DF |
Company Name | Arc Productions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Raijin Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Sheepland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 St James Buildings St. James Street Taunton TA1 1JR |
Company Name | TSW Joinery Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Company Name | NNA Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 St Olav'S Court Lower Road Canada Water London SE16 2XB |
Company Name | E2Net.co.uk Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
Company Name | WT Environmental 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Doozee 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Fire Station Bentwaters Park Rendlesham Woodbridge Suffolk IP12 2TW |
Company Name | Doubleverify Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | JJ & Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 201 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
Company Name | Ideve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Annes Fort King'S Lynn London PE30 3EU |
Company Name | Abece Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
Company Name | Ken Armstrong Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | EGM Enterprises 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | International Colours Import & Export 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | L.S. Hammond Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | WPD Designs 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 108 West Park Drive Blackpool Lancashire FY3 9HT |
Company Name | Cooler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Enthusiasm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | EKO Wisbech 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 High Street Wisbech Cambridgeshire PE13 1DE |
Company Name | Copper Ocean 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | NDA Advisory Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | RICO Healthcare (Grange) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House, Riverside New Bailey Street Salford M3 5FS |
Company Name | Grunfeld J&D 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Company Name | CGN Restaurants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 736 High Road North Finchley London N12 9QD |
Company Name | Boran Supermarket 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 498 Hoe Street London Greater London E17 9AH |
Company Name | Care Select 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Link Way Howsell Road Malvern Link Worcestershire WR14 1UQ |
Company Name | Horrocks Consultancy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Seymour Drive Camberley Surrey GU15 1LE |
Company Name | Seethrough Theatre 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | World Business News Network 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Retreat Farm Camp Lane Grimley Worcester WR2 6LX |
Company Name | Nichesys 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP |
Company Name | L M Boat Sales 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lymm Marina Warrington Lane Lymm Cheshire WA13 0SN |
Company Name | Hellenic Olive Oil Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 91 Beverley Gardens Wembley Middlesex HA9 9RB |
Company Name | Chabad Israeli Centre |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Deed Group 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Victoria Close Welwyn Garden City AL7 4EL |
Company Name | Granuit 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 Director06 |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Fireglobe 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70-72 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Company Name | F.A. Taxation Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 154 Lode Lane Solihull West Midlands B91 2HP |
Company Name | Vissim UK Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hall Farm Barn Ketteringham Lane Hethersett Norfolk NR9 3DF |
Company Name | Rowlands Dairies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton Cleveleys FY5 3LJ |
Company Name | Bullocks 1 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Satore Studio 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lu 203 The Light Blub 1 Filament Walk London SW18 4GQ |
Company Name | Landsworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 West Street Dunstable Bedfordshire LU6 1TA |
Company Name | Site Manage 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1075 New Burlington House Finchley Road London NW11 0PU |
Company Name | Bestroute Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 39 Youngs Industrial Estate Paices Hill Aldermaston Reading Berkshire RG7 4PW |
Company Name | Cockfosters Delicatessen 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | AKA The Little Wonder 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | LJB Estates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 449 Brays Road Birmingham B26 2RR |
Company Name | White Canvas Cubed Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Carter Rich Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | WGR Engineering 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Orpen Design Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 Emlyn Road London W12 9TB |
Company Name | All Asphalt & Surfacing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Annes Fort Kings Lynn Norfolk. PE30 2EU |
Company Name | Ben Bailey Homes Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Burdwell Works 172 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ |
Company Name | London Surgical Associates (LSA) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Kingsley Way East Finchley London N2 0EW |
Company Name | Arcadia Court Rtm Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | Sos Gas Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | H.P. Heating & Plumbing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Gamble Lane Farnley Leeds LS12 5LP |
Company Name | RW Consulting Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 167-169 Great Portland Street 5th Floor, Great Portland Street London W1W 5PF |
Company Name | Represented Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Focus Awards Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Silicon House Farfield Park Manvers Rotherham South Yorkshire S63 5DB |
Company Name | Young Blood London Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Basement Hessel Street London E1 2LR |
Company Name | Lebanese Deli Food 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Lets Move Inn 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Classic Inn 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 228 Portland Crescent Stanmore HA7 1LS |
Company Name | Headstrong Hair & Beauty 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Beds MK43 8DB |
Company Name | SNV 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Magnolia House Spring Villa Road Edgware. HA8 7EB |
Company Name | Highcroft Care Blackpool 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP |
Company Name | Barrens Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
Company Name | Capital Power Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Ashdown Marine Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Venture House The Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR |
Company Name | Rollason Electrical Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cactus House 30 Foregate Street Worcester WR1 1DS |
Company Name | Guymark Interiors Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Golden Vale Pubs Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Lyon Road Congress House, 2nd Floor Harrow Middlesex HA1 2EN |
Company Name | Boogaloo Clubs & Bars Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 312 Archway Road Highgate London N6 5AT |
Company Name | Sharepoint Consulting London Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Illuminatus Cgi Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton Cleveleys FY5 3LJ |
Company Name | Carleton News Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton Cleveleys FY5 3LJ |
Company Name | Plus Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 21 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 377 5 Spur Road Isleworth TW7 5BD |
Company Name | Onyx Properties (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
Company Name | Drewery Court Freehold Company Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54b Lee Park London SE3 9HZ |
Company Name | 162 Tressillian Road Freehold Co. 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Wilman Road Tunbridge Wells Kent TN4 9AJ |
Company Name | Ed Sheeran Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | James Carter Homes Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ |
Company Name | Tulum Beach Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Taylor Hill Farms Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Pwgap Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | EQ Global Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Portman Street London W1H 6DU |
Company Name | Caravan Storage Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear N26 2NE |
Company Name | Cool Blades Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Piper Court Amy Johnson Way Blackpool Lancashire FY4 2RT |
Company Name | J P Media Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | Shorelink Worldwide Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Queens Road Buckhurst Hill IG9 5BY |
Company Name | Shamco International Recruitment Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
Company Name | N K Spinks 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | BKR Construction (Essex) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Oakwood-Ps 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 The Avenue Flat 1 Camberley Surrey GU15 3LL |
Company Name | Rowan Legal Costs 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 High View Wallsend Tyne & Wear NE28 8SS |
Company Name | Simon Jeffs 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Wroe Close Corby Northants NN18 8NQ |
Company Name | Best Electrical Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Kathy & Ko Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit D Green Barn West Down Farm Corton Denham Sherborne DT9 4LG |
Company Name | Sapele Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | M & Tm Freight (Germany) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Annabelles Wigs Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | S & B Enterprises Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ |
Company Name | E & D Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Anns Ford Kings Lynn Norfolk PE30 2EU |
Company Name | PIGS Bay Distillery Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Cheldon Barton Southend-On-Sea Essex SS1 3TX |
Company Name | Primecon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Dales Court Dales Road Ipswich IP1 4JR |
Company Name | Femkef Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Ballards Close Dagenham Essex RM10 9AP |
Company Name | M Savvas Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | B C Cook Roofing Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Company Name | Eureka Capital 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35a Cornwall Road London SE1 8TJ |
Company Name | Practically Natural Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Castleview Securities Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Company Name | Gladevale Securities Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Company Name | Woodgrove Securities Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Company Name | Weston Real Estate Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Company Name | HAR Property Services Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 379 Moorside Road Urmston Manchester M41 5SD |
Company Name | Bankside Real Estate Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Company Name | Restore-A-Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 9 years, 7 months (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address M&D Buildings Church Chare Chester Le Street County Durham DH3 3PZ |
Company Name | All About Gardens (S.E.) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | The Perfect Party People Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Cocapital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 45 Pall Mall London SW1Y 5JG |
Company Name | Beep Studio Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | All About Dogs Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Show & Events Training 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Barrows Roydon Road Harlow CM19 5DY |
Company Name | Hayling Island Camp Site 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Oven Campsite Manor Road Hayling Island PO11 0QX |
Company Name | IGBA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 15 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Laleham Lodge 54 Harmer Green Lane Welwyn Herts AL6 0AW |
Company Name | New Windows 2000 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Paul Robinson Films 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 860-862 Garratt Lane London SW17 0NB |
Company Name | Rushdent 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 193 Rush Green Road Romford RM7 0PX |
Company Name | Precursor 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Devonshire House 45 Woodside Avenue London N12 8LS |
Company Name | G Ostler & Son 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Grove Earlswood Chepstow Monmouthshire NP16 6AW Wales |
Company Name | Fresh Financial Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Riverside Business Centre Riverside Road Lowestoft Suffolk NR33 0TQ |
Company Name | Marshall's 'Metal Fabrication Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Sturminster Newton Dorset DT10 2LL |
Company Name | Sylvestris Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Oakley Street London SW3 5NR |
Company Name | F & H Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | Moremead Contracts Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | C Theochari Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | General Supplies (Romford) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20a Ardleigh Green Road Hornchurch RM11 2LW |
Company Name | Corts Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Evergreen Landscapes Design & Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenheys 420 Manchester Road West Little Hulton Manchester M38 9XU |
Company Name | AUS Productions Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Grive House 45 Walton Street Walton On The Hill Tadworth Surrey KT20 7RR |
Company Name | Harborne Laundrette 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Oak Close Birmingham B17 9AW |
Company Name | Acuitas Business Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Pinecote Drive Ascot SL5 9PS |
Company Name | Recovery Web 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN |
Company Name | Barkerstourton Property Search 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Vabel Developments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Durrocoat 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Unit 1 Coaching House Cornford Road Blackpool Lancashire |
Company Name | Felixstowe Recruitment & Training Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | New Access (East Anglia) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Box Pharmacy 10 High Street Box Corsham Wiltshire SN13 8NN |
Company Name | Sussex Uniforms 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL |
Company Name | G M Tree Consultants Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Farfield Drive Darwen Lancashire BB3 0RJ |
Company Name | Duke Street Partners Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor 37 Duke Street London W1U 1LN |
Company Name | Taskforce Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Burg Freight Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Heron Drive Uttoxeter ST14 8TN |
Company Name | Worldwind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Easy Vehicle Maintenance 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Freeacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hornbeam Lodge Skeltons Drove Beck Row Bury St. Edmunds Suffolk IP28 8DN |
Company Name | Well Foods & Drinks 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 245-251 Well Street London E9 6RG |
Company Name | Stone House Security Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit F30 Hastingwood Trading Estate Harbet Road Edmonton London N18 3HT |
Company Name | PETA Bee Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Anglia Briar Glen Cookham Maidenhead Berkshire SL6 9JP |
Company Name | PSV Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Paule Constable Lighting Design Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Cloudbreak Analysis Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 721, 8 Shepherd Market London W1J 7JY |
Company Name | Complete Fixing Solutions Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Ben Shan Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Medics Recruitment International 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Company Name | Hanimeli Texiles (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 01 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 286a 2nd Floor, Block E Chase Road London N14 6HF |
Company Name | Victoria Housing (Midlands) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Springfield Birmingham B11 4DA |
Company Name | Goldkey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Goldkey Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Superflow Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Maverick Computing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Wick Avenue Wheathampstead St Albans Hertfordshire AL4 8QA |
Company Name | Award Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Princes Park Avenue London NW11 0JP |
Company Name | Crownlife Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London Gnw11 0pu |
Company Name | Western And Oriental Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridgetown House Lower Bridge Street Chester CH1 1RU Wales |
Company Name | Hexagon Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | MGMD 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blandfield Road London SW12 8BG |
Company Name | Inspired Fundraising 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF |
Company Name | Barry Keymer Motor Repairs 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | All Service 4 U 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Church Hill Road East Barnet Barnet EN4 8SY |
Company Name | First Plant Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Jason Stead Building Contractors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Church Crescent Leeds LS17 6DQ |
Company Name | Able Ventures 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Pasinet 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 210 100, Black Prince Road China Works London SE1 7SJ |
Company Name | Iva's R Us 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Selwood Road Woking GU22 9HT |
Company Name | IVA Consultants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Selwood Road Woking GU22 9HT |
Company Name | Imperial Bio Discovery Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1, Manhattan Business Park Westgate Ealing London W5 1UP |
Company Name | Bullocks 2 Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | BRIC Investments Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 116-118 Chancery Lane London WC2A 1PP |
Company Name | J Pugh Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Redhill Avenue Wombourne Wolverhampton West Midlands WV5 0HF |
Company Name | Hawkins Contract Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89chorley Road Swinton Manchester M27 4AA |
Company Name | Morgan Properties South Wales 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Min-Y-Coed Radyr Cardiff CF15 8AQ Wales |
Company Name | Haystack Rock 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wimbourne London Road Chalfont St. Giles HP8 4NQ |
Company Name | Marine Pre-Packs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | David Fraser (Physiotherapy) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Rook Way Horsham West Sussex RH12 5FR |
Company Name | Pronto Cars (London) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Front 5 Sutherland Avenue London W9 2HE |
Company Name | SS Business Consultants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 261 Green Lanes Palmers Green London N13 4XE |
Company Name | Euro-Operational Project Support 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heybridge Court Uttoxeter Road Tean Stoke-On-Trent Staffordshire ST10 4LN |
Company Name | Adam Curley Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | 7 months (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blandfield Road London SW12 8BG |
Company Name | Kent Alarms (Maintenance) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Tenderpot 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Show & Events Group Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Barrows Roydon Road Harlow CM19 5DY |
Company Name | Kanak Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 342 St. Albans Road Watford WD24 6PQ |
Company Name | Girvan Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Main Street Estates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Mf Flooring 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Cater Lane Mandfield Nottinghamshire NG18 3DH |
Company Name | Thomas Peck 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 504 101 Clerkenwell Road London EC1R 5BX |
Company Name | Hainault Gentle Dental Care 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | JAF Inns Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Pranks Media 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 87 Devonshire Road London N13 4QU |
Company Name | Steve Sumner Associates Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Les Couilles Du Chien Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Just Energy Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Norfolk House 13 Southampton Place London WC1A 2AJ |
Company Name | Nemo Associates International Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Everlasting Smile Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
Company Name | Enivate Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21-27 Lambs Conduit Street London WC1N 3GS |
Company Name | Just Renewables Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley S Yorks S70 1TL |
Company Name | Yorkshire Location Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Third Avenue Wetherby LS22 6JR |
Company Name | Evergreen Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | Lee Electrical Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | B H Stretton Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Sturminster Newton Dorset DT10 2LL |
Company Name | M B S Bathrooms & Kitchens (UK) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Greenhouse Integration Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Doctorstrong.com Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | K2 Indian Restaurant Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O K2 Indian Restaurant Ltd Nightingale Hill Polegate East Sussex BN26 6RF |
Company Name | Fastrack Leisure 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | Capel Waterproofing Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Acorn Centre Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | Takako Arii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address 83 Duke Road London W4 2BW |
Company Name | Michael Strowger Professional Painting Contractor 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | ELLA Scarlet 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Hat Factory 166/168 Camden Street Camden Town London NW1 9PT |
Company Name | PAWS And Claws Pet Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gwyndy Smithy Lane Stalmine Poulton-Le-Fylde FY6 0LE |
Company Name | Repairmydevice 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Stephen Budd Music 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | F.M. Finnegan Consulting Engineers 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Highmount Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Western Road Hove BN3 1AE |
Company Name | Lightmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Oriental Food Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit9 Shropshire Food Centre Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG Wales |
Company Name | Arrowline 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Second Floor, Riverside Offices 26 St. Georges Quay Lancaster Lancashire LA1 1RD |
Company Name | A. Panarese Consultants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB |
Company Name | LESK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove London SE15 3LS |
Company Name | RR Freehold Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 263 Nottingham Road Nottingham NG7 7DA |
Company Name | Dropzone Building Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedfordshire MK43 8DB |
Company Name | Interlude Studio 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 117 Holywell Centre 1 Phipp Street London EC2A 4PS |
Company Name | Shiny Pin Productions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | P Dervan & Son 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Hepburn Close Chafford Hundred Grays Essex RM16 6LZ |
Company Name | ASA Contractors Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | MMR Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road Bowes Park London N22 8YW |
Company Name | Accura Accountants Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Giles Cohen Ba Ltd. |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | A Simon Afa Mipa Fabrp Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | Aabrs Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Stanley's Butchers Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Tiwani Promotions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Gateway Mews Bounds Green London N11 2UT |
Company Name | Merry's Garage Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 136 Foleshill Road Coventry CV1 4JJ |
Company Name | Fresh Conti Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Epsom Road Guildford Surrey GU1 3JT |
Company Name | Care Worldwide (Birmingham) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Care Worldwide (Southwell) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Mb Media Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | React 2 It (Building Refurbishment) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Stables Jaspers Green Shalford Braintree Essex CM7 5AX |
Company Name | Dog & Bone Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chancellors House Brampton Lane Hendon London NW4 4AB |
Company Name | Mot Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saddlers Court 18a Carter Street Uttoxeter Staffordshire ST14 8EU |
Company Name | Care Worldwide (Nottingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Yiannimize Modifications Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | M.J. & S.C. Collins Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 169 New London Road Chelmsford CM2 0AE |
Company Name | Juice Fuel Management Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Barnets Mounton Chepstow NP16 6AF Wales |
Company Name | T S A Medical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 44 Halewick Sompting West Sussex BN15 0ND |
Company Name | Picture Fair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 Palace Gates Road Wood Green London N22 7BN |
Company Name | Tresor Paris London 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Delta Facilities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 189 Kingston Road Ewell Surrey KT19 0AA |
Company Name | Croft Marketing (Property) Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 69 High Street Dodworth Barnsley S75 3RQ |
Company Name | R & R Carpentry (Aldeburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham Suffolk IP17 2NL |
Company Name | ASIP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50 Furtherwick Road Canvey Island Essex SS8 7AE |
Company Name | Bluestone Estates Mayfair Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP |
Company Name | T E M Consultancy Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 The Broadway East Lane Wembley Middlesex HA9 8JU |
Company Name | Osteopathic & Sports Therapy Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Leigham Practice Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Leigham Hall Parade Streatham High Road London SW16 1DR |
Company Name | A Jamil Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 08 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Vyner Road South Prenton CH43 7PS Wales |
Company Name | T B S Fire Protection Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 172 Victoria Gardens Colchester CO4 9YF |
Company Name | Michael Waterman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Plashet Road London E13 0RA |
Company Name | Barton Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | St Albans Tree Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Furse Avenue Furse Avenue St. Albans AL4 9NE |
Company Name | Logistics & Security Consultancy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Star Of India (S.E.) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 267 Eltham High Street London SE9 1TY |
Company Name | KROW Bars 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Courier Holdings Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit B, 211 Hackney Road London E2 8NA |
Company Name | Carus Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH |
Company Name | Woodlake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Salford M7 4SE |
Company Name | Recover & Store It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Springfield Road Moseley Birmingham B13 9NY |
Company Name | A Flying History Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Oake Woods Gillingham Dorset SP8 4QS |
Company Name | All Scene All Props 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Naylor Accountancy Accountancy Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough Kent TN6 1DH |
Company Name | Interpole Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | T Wright Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | Zyuna Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | G London Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 87 Queenborough Gardens Ilford Essex IG2 6YB |
Company Name | 10 Bedford Road (Barton) Management Company Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 1 10 Bedford Road Barton-Le-Clay Bedford MK45 4JU |
Company Name | McFadden Utilities Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Upper Farm Bell Lane Brookmans Park Hatfield AL9 7AY |
Company Name | K L C Developments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Leeds Lifescience Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Sufficiency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Marsh Forbes Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Chelbuild (Design & Build) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Pilgrim Wealth Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Riverview Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dunmar Stoke Court Drive Stoke Poges SL2 4LT |
Company Name | Beautiful Estates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Charming Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9-11 Stratford Road Shirley Solihull B90 3LU |
Company Name | Native Gardens & Forestry 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Hill Farm Cottages Chillesford Woodbridge IP12 3PY |
Company Name | Connected Naturally Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pitlands Farm Bishopswood Chard TA20 3SA |
Company Name | GAZ Coombes Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | H & H (UK) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Ledbury Road Peterborough PE3 9RF |
Company Name | KVIK Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | CT Contracting Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Dovid Investments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075, Finchley Road London NW11 0PU |
Company Name | Pinkspace Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075, Finchley Road London NW11 0PU |
Company Name | Yetev Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075, Finchley Road London NW11 0PU |
Company Name | Boeslin Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075, Finchley Road London NW11 0PU |
Company Name | Property Lynx Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Midel Management UK Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Fairfax Place London NW6 4EJ |
Company Name | Brilit Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 McLeod Road London SE2 0BS |
Company Name | DP Business & Financial Translations Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham GL51 7AY Wales |
Company Name | Canbolat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 187 Angel Place Fore Street London N18 2UD |
Company Name | Peter Leahy Financial Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Rj & Al Doggrell 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street, Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | P & F Cladding 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Company Name | Catandra Industrial Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Chaddesden Close Dronfield Woodhouse Dronfield Derbyshire S18 8QL |
Company Name | London Bronze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Benson Sedgwick Eng Ltd Selinas Lane Dagenham Essex RM8 1QE |
Company Name | Crimson Crab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Money In Minutes Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge Studios, 34a Deodar Road Deodar Road London SW15 2NN |
Company Name | Laura Rylands Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 6 1b Hainault Road Leyton London E11 1ED |
Company Name | Empty Property Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Elite Basements 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Periodontal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 4 64 Gloucester Gardens London W2 6BN |
Company Name | Sampson Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Sansom Close Croxley Green Rickmansworth Hertfordshire WD3 3GL |
Company Name | Streetsmart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Assetlink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Enterprise House Uxbridge Road George Green Slough SL3 6AN |
Company Name | Globeline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Skyrocket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Space Set Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | GDL Painting Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Independent Car Components Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Peyton Developments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Marsden Street Poundbury Dorchester DT1 3DH |
Company Name | 1st Investment Properties Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 13 Heathway Industrial Estate Manchester Way Dagenham Essex RM10 8PN |
Company Name | The Drum And Monkey (Colwell Bay) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Alsop Verrill Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Milliners House Eastfields Avenue London SW18 1LP |
Company Name | Rock 'N' Roll Productions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Mortimer Street London W1T 3BL |
Company Name | JAS Social Care Consultancy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Brookhouse Hill Sheffield S10 3TB |
Company Name | The Invisible Picture Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Longreach Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hawke House Old Station Road Loughton Essex IG10 4PL |
Company Name | Pediment Effects Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Willowtrade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Major Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Bakerloo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Championship Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Located Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Placed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Locked Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hien Le & Co The Wenta Business Centre Suite 66, Electric Avenue Enfield Middlesex EN3 7XU |
Company Name | Staywell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Skyright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Booyar.com Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Stoke Cobham Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Company Name | Dragon Conveyor Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 457a Richmond Road Sheffield S13 8LW |
Company Name | Ventureaxis Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23a Whittlebury Road Silverstone Northamptonshire NN12 8UN |
Company Name | Instructorlive Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Dawn Attewell Aesthetics Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Yellow & Blue Productions Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Fastrack Site Investigations Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | Therapy House Training Academy Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Costume Construction Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Crooks Industrial Estate Croft Street Cheltenham GL53 0ED Wales |
Company Name | Advance Nutrition 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 The Knapp Earley Reading Berkshire RG6 7DD |
Company Name | Highwalk 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Oceanview Ventures 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Regal Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Pointbridge 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Mountview Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Interwide 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Realmpark 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Meritmark 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Mountcroft 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Major Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Oceanview Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Greendale Ventures 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Datacorp 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Pleasant Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Breaktime 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Mayfair Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Seaview Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Morecraft 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Fordale 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Greendale Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Skyhigh Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Longhold Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Playingfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Pokit Retail 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Therapies Of Hope Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Prosperis Consulting Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor Unit 9 St James Business Park Knaresborough North Yorkshire HG5 8QB |
Company Name | Garry Walker Gas And Heating Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | North Shropshire Scaffolding Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Knexus Group Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Congress House Lyon Road Harrow HA1 2EN |
Company Name | Trackershop Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Willow Tiles Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Sunrise Properties Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Gateway Mews London N11 2UT |
Company Name | Human Resources Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Black Horse Cottage Cranfield Road Wavendon Milton Keynes MK17 8AW |
Company Name | Something Els (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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 Cotton Avenue London W3 6YF |
Company Name | Lynda Hilton 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Worsley Road Swinton Manchester M27 5WN |
Company Name | Gillick Gas & Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Selby Court Manor Road Twickenham TW2 5DG |
Company Name | Worsbro Motor Spares 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 470 Doncaster Road Stairfoot Barnsley South Yorkshire S70 3PW |
Company Name | DNH Autos Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 113 Kingsley Road Hounslow Middlesex TW3 4AJ |
Company Name | Brush Property Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Annes Fort Kings Lynn Norfolk PE30 2EU |
Company Name | Secret Country Films Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Somerset House West Wing Strand London WC2R 1LA |
Company Name | RVN Hairmedica Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | 5 I P Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Graysfield Grayswood Road Haslemere GU27 2DF |
Company Name | Ka Purchasing & Supply Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 The Chase Edgware Middlesex HA8 5DJ |
Company Name | Pigna Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | S G Advisors Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Segal & Higney Developments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery. 19 Mengham Lane. Hampshire PO11 9JT |
Company Name | Nigel Catmur Lighting Design Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Haslers Old Station Road Loughton Essex IG10 4PL |
Company Name | Aspire Contract Scaffolding Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Company Name | Pearl Escapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Freedom Works, Metro House Northgate Chichester PO19 1BJ |
Company Name | Xylophone Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Peter Bailey Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Obstetric Care Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | London Homebuyers Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Consult Sandy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Boutique Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | The Woodstock Mikvah 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Magnetar Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Blazing Saddles Touring 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | Ashenden & Morrisroe 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Adam Kay Chiropractic 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99a Theobald Street Borehamwood Herts WD6 4PT |
Company Name | Three Of A Kind 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Boot Hill Callywhite Lane Dronfield Derbyshire S18 2XR |
Company Name | Palmer & Co 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Ng & Co 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Goldcrest Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 Scotts Lane Bromley Kent BR2 0LD |
Company Name | Oak Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Olive Tree Centre 472a Larkshall Road London E4 9HH |
Company Name | Corwn Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 3 years (Resigned 25 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-38 Cornhill London EC3V 3NG |
Company Name | Outcast London 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Great Portland Street London W1W 7RT |
Company Name | Europa Editions (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | M.G. Engineering & Maintenance Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | L & J Jewellers Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Purpose & Worth Etc Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Alpha Business Park Travellers Close Welham Green Herts AL9 7NT |
Company Name | G S B Heating & Plumbing Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Hollywood Gardens Hayes Middx UB4 0DX |
Company Name | Home From Home Children's Day Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Pinewood Park New Haw Addlestone Surrey KT15 3BS |
Company Name | Marble & Joinery Workshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Sangha Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | The Butterfly Programme Cic |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ |
Company Name | Rysuri Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Company Name | Reclaimed Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG |
Company Name | Electrical Solutions Nottingham Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Erith Close Strelley Nottingham NG8 6LZ |
Company Name | Whayman Real Estate Consultancy Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
Company Name | 412See Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 736 High Road North Finchley London N12 9QD |
Company Name | Gansoon Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Dreamcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 133 The Broadway Mill Hill London NW7 4RN |
Company Name | Evara Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wharf Properties Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Subterranean Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Williams Drive Management Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Williams Drive Braintree CM7 5QJ |
Company Name | GARY Tobyn Editing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Park Road Lytham St. Annes FY8 1PW |
Company Name | Sergeo Building Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 15 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address 07852384 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | MEE Consultancy Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | M Kinali Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | A M D Property Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Command Z Creative Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Costa Fish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield B73 5HU |
Company Name | Sunguard Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Justa House 204-206 Holbrook Lane Coventry CV6 4DD |
Company Name | Ocean Boat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road West Midlands B73 5HU |
Company Name | Hero Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Battle House East Barnet Road Barnet Hertfordshire EN4 8RR |
Company Name | FCG Services (UK) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144 Lymington Avenue London N22 6JG |
Company Name | Pb Auto Electrics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Twenty Six Two 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramleys Bath Road Sturminster Newton Dorset DT10 1EB |
Company Name | ZES Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Amplify My Sales 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square Euston London WC1H 9BQ |
Company Name | M J D Brickwork 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Company Name | RICO Healthcare Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Quality Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 St. Andrew'S Grove London N16 5NE |
Company Name | Valuate Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 292 Bethnal Green Road London E2 0AG |
Company Name | WWKD Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | Grants Bakery Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | Cityaxis Sp 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 346 Kensington High Street London W14 8NS |
Company Name | Hotham Energy Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Estate Office West End South Dalton Beverley East Yorkshire HU17 7PN |
Company Name | Shoe Evolution Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Park Way London N20 0XP |
Company Name | Expert Psychiatric Evidence Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 433 Chester Road Old Trafford Manchester M16 9HA |
Company Name | E. Mavrides Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | WP Secured Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | 6 Palace Gate Property Managment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sw Residential 193-195 Brompton Road London SW3 1LZ |
Company Name | Shabag Tandoori Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Rosslyn Hill London NW3 1ND |
Company Name | Roostdh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Youlden Drive Camberley Surrey GU15 1AL |
Company Name | Workpad Covent Garden Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Workpad Group Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Willowland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Momax Financial 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Avenue Lane Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Roll Lift 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Legix Employment Law Services Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 69 High Street Dodworth Barnsley S75 3RQ |
Company Name | Mountainside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Sterling Partners Unit 15 7 Wenlock Road London N1 7SL |
Company Name | HGFR Marine Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Sudley Road Bognor Regis West Sussex PO21 1EU |
Company Name | Griffin Industrial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Pond Lane Bentfield Road Stansted CM24 8JG |
Company Name | Fa-Re Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | A.P. Consultancy Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 296a Green Lanes Palmers Green London N13 5TP |
Company Name | B2 Teck Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Aintree Road Corby NN18 8RD |
Company Name | Homehelp (Solihull) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lower White Road Quinton Birmingham B32 2RT |
Company Name | On The Hoof Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Chilbo 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 11 Burgess Court 15 Denham Road London N20 0EF |
Company Name | Kinreask Construction 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Herts EN4 0DE |
Company Name | Paul Coupland High Class Butcher 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Visionmix Productions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio 2 1 Hartley Street Sheffield South Yorkshire S2 3AQ |
Company Name | Anderson Audio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Biking Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX |
Company Name | Lancashire Plumbing And Heating 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP |
Company Name | AVIT Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | LPH Management Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW |
Company Name | 1st Choice Tickets Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ |
Company Name | Waheed Mobile Phone Accessories 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Poplar Place Bristol BS16 3QH |
Company Name | Eddie Supplies 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | LS Flooring (East Anglia) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | Gheorghiu Developments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Albemarle Road East Barnet Barnet EN4 8EG |
Company Name | Tranquility Luxury Travel Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Dyer Mackay Developments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE |
Company Name | Azbags Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Stacey's Tuition Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Haslers Old Station Road Loughton Essex IG10 4PL |
Company Name | Price Drop 247 Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Bullfighter Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | Beaufort Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 6 months (Resigned 25 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Styled Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Fleet Close Hughenden Valley Bucks HP14 4LL |
Company Name | Rightful Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | 286 Station Road (Westcliff) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Applied Novelty Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Summers & Winters Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Peplins Way Brookmans Park Hatfield Herts AL9 7UU |
Company Name | Tyneside Site Investigations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Briar Vale Whitley Bay Tyne And Wear NE25 9AZ |
Company Name | Plus Interiors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham West Midlands B11 4DA |
Company Name | PIRI Fino Franchise 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Vittoria Street Birmingham B1 3NU |
Company Name | Sailing Club Software 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hants PO11 9JT |
Company Name | The Heights Rtm Company Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Fort Pitt House New Road Rochester Kent ME1 1DX |
Company Name | The Big Picture Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Black Cat Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sinclair Synergy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Long Ridge Aston Stevenage SG2 7EW |
Company Name | Wolpertinger Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Allstart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove BN3 2WB |
Company Name | Allrite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
Company Name | Viewplus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Enfield Healthcare Alliance Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | Wiind Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 156 Broad Road Sale M33 2FY |
Company Name | Business Lending Residential Funding Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Devonshire Gardens London W4 3TN |
Company Name | Area Camden Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Malvern View Hanbury Road Stoke Prior Bromsgrove B60 4AD |
Company Name | Teacher Train Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Vansittart Estate Windsor Berkshire SL4 1SE |
Company Name | Epping Forest Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ark Royal Carters Green Matching Harlow CM17 0NX |
Company Name | Mackenzie Jackson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | JON Howes Remote Heads 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
Company Name | 4 Heat 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Anns Fort Kings Lynn Norfolk PE30 2EU |
Company Name | Shieldplay Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Properinvest Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Love Rigging Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Pond Lane Bentfield Road Stansted CM24 8JG |
Company Name | Proformance Motorsport Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | C & S A Thompson Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 A Town Street Armley Leeds LS12 3HD |
Company Name | Vine Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Robin's Friends Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Green & Parry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 97 High Road Byfleet West Byfleet KT14 7QX |
Company Name | Melclose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Company Name | HYDE Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Beresford Avenue Surbiton Beresford Avenue Surbiton Surrey KT5 9LJ |
Company Name | Richard Solomon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor 5 Fleet Place London EC4M 7RD |
Company Name | L A S Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Company Name | Sweet Chanice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 105 Redbrook Road Barnsley S75 2RG |
Company Name | Andronika Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Janice Jane Cosmetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 105 Redbrook Road Barnsley South Yorkshire S75 2RG |
Company Name | ELLE Q Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Abel Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 London Road Purbrook Waterlooville PO7 5LJ |
Company Name | Wigmores Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF |
Company Name | Mainstream Consulting Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Dowells Street Flat 111 London SE10 9GD |
Company Name | Promised Land Music Bb Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
Company Name | Halo Business Support 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Smithers Drive Great Baddow Chelmsford Essex CM2 7JP |
Company Name | Dermot Power Concept Design 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Broadway Entertainment Group Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Mortimer Street London W1T 3BL |
Company Name | Broadway Musical Productions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Mortimer Street London W1T 3BL |
Company Name | Karmine Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Seven By The Sea Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | J & P Fresca UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Park Hill Consultants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Senam Social Care 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | The Property Maintenance Shop 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 195 Kentish Town Road London NW5 2JU |
Company Name | Waveline Estates Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Pier Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | Oakvalley Properties Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Malvern View Hanbury Road Stoke Prior Bromsgrove B60 4AD |
Company Name | Spaceage Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 High Street Pinner HA5 5PW |
Company Name | Apply Scaffolding Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Dada Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Lock Star Locksmiths Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2a St. Stephens Road Selly Oak Birmingham B29 7RP |
Company Name | Paul Schofield The Quality Butcher Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Reverie Estates 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Reverie Estates 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Reverie Estates 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | LOI Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 175 Green Lanes Palmers Green London N13 4UR |
Company Name | Letsbid4Lets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Jamie Buchan Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Selwyn Avenue Richmond TW9 2HA |
Company Name | C & M Building Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Basepoint Gosport Aerodrome Road Gosport Hampshire PO13 0FQ |
Company Name | Al Madinah Halal Meat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77-79 Yardley Road Acocks Green Birmingham B27 6LL |
Company Name | Baseland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Private Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | DNA Capital Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Inter Commodity Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sheila Henry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Coach House Mowbray Square Harrogate North Yorkshire HG1 5AU |
Company Name | Steve's Travel Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Park Road Askern Doncaster DN6 0BA |
Company Name | W Alsaud Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | NEU Skin (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Company Name | Ealing Paces Mrcp 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP |
Company Name | TANS 4 U Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Park Road Askern Doncaster DN6 0BA |
Company Name | J N Potting Shed Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lea Barn Far Sawrey Ambleside Cumbria LA22 0LL |
Company Name | F A Lee & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Krypto-N Currency Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | A F A Restaurants Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 736 High Road North Finchley London N12 9QD |
Company Name | J.E.G. Properties Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Mitre Motors Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | Granville House (Ramsgate) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Kiana Carp 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lloyd Accountancy Services 15 Poulton Street Fleetwood FY7 6LP |
Company Name | Onshore Leasehold Accountancy Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
Company Name | Green Deal Essex 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | GIL Agencies Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Megacorp Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | Scher & Marks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Camden Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Be Fitness (Ecclesall) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Limerock Registrars 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | BRUN Fine Art 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Strictly Silver (London) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Old Church Road Chingford London E4 8DD |
Company Name | Autokit Tyre Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hightown Road Wrexham LL13 8EB Wales |
Company Name | Tillatopia Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Hawstead Road London SE6 4JJ |
Company Name | Rjbman 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | AA Guesthouses 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 139a Sunnyhill Road London SW16 2UW |
Company Name | Kat Utilities Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Kimberley Drive Kimberley Drive Sidcup DA14 4QF |
Company Name | Collins IT Consultancy Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rydens Avenue Walton On Thames Surrey KT12 3JP |
Company Name | Debonair Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Honeystone 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 123 Pall Mall London SW1Y 5EA |
Company Name | Centralisation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Argyle It Consulting Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | HN3I Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Alberto Pavanello 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
Company Name | House Of Hamble 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Clarence Road Henley-On-Thames RG9 2DP |
Company Name | Rob Bliss 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | DIAM Trading Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 17-18 Trinity Enterprise Centre Ironworks Road Barrow-In-Furness Cumbria LA14 2PN |
Company Name | In Out Solutions Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 199 Whitehall Road Leeds LS12 6EZ |
Company Name | Property Investment Network 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Precision Plastering & Damp Proofing Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Naseby Street Sheffield S9 1BR |
Company Name | N D Decorators Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Maze Investigations Compliance & Training Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 86-90 Paul Street 3rd Floor London EC2A 4NE |
Company Name | Vb Tech Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Sheffield S. Yorkshire S18 2XL |
Company Name | K. M. Keogh Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 King Street Wimblington March PE15 0QF |
Company Name | Hermes Corporate Services Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Skidmores Aftercare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stonyhills Nursery Stonyhills Ware Herts SG12 0HJ |
Company Name | EVA Kuntz Concept Design Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | F M C Flooring Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | KWM Wealth Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | LYRO Supplies 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 438 Ley Street Ilford IG2 7BS |
Company Name | Safe Tan (UK) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Crew & Concierge Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wessex House Pixash Lane Keynsham Bristol BS31 1TP |
Company Name | The Cat's Mother Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Bridgerose Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Company Name | Jonathan Kaye Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Ventry Residential Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Universally Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Maidencross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 117 Dartford Road Dartford DA1 3EN |
Company Name | Rothschild & Bickers 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7 Great Northern Works Hartham Lane Hertford Hertfordshire SG14 1QN |
Company Name | Dg Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Destination Navigators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Bevan Mansions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bevan Mansions North Foreland Road Broadstairs Kent CT10 1FE |
Company Name | Firthwood Garage 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Firthwood Garage Callywhite Lane Dronfield Derbyshire S18 2XR |
Company Name | Victoria Holt Fx 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Anna Trevelyan 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Company Name | Kounnis Financial Group 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | Guardhouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Dynamo Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 20 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Tyrell Vfx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Camden Image Gallery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Total Training Provision 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Medina House 2 Station Avenue Bridlington YO16 4LZ |
Company Name | Greenline Housing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Sweet Addicts Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Jackson Court Manor Lane Hawarden Deeside CH5 3QP Wales |
Company Name | Swarez Modern Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1, Lisbon Park Nurseries Willersey Road Badsey Evesham Worcestershire WR11 7HD |
Company Name | IGA Estates Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Annes Fort King'S Lynn Norfolk PE30 2ET |
Company Name | First Coldstream Flats Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | SIM Social Work Solution Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 Grasmere Road Kennington Ashford Kent TN24 9BG |
Company Name | Campbell Johnston Clark Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Mansell Street London E1 8AN |
Company Name | Second Coldstream Flats Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Mens-Sana Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Bubbly Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oxhey Wood House Oxhey Drive Northwood Middlesex HA6 3EU |
Company Name | Tropicview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | World Server Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Wellington Street Luton LU1 5AA |
Company Name | Amazing Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Company Name | Lister Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Elaaoudi Property Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Bridge Street Evesham Worcs WR11 4SG |
Company Name | Sophisticake (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Yen Jewellery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio E2k Cockpit Arts Cockpit Yard London WC1N 2NP |
Company Name | Cazcabel Drinks 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | ABC (Oxford) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Granby Lodge Farm Uppingham Road Bisbrooke Oakham Rutland LE15 9ES |
Company Name | Cherry Blossom Care Home Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB |
Company Name | DPM Access Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Neptune Court Hallam Way Blackpool FY4 5LZ |
Company Name | Kestrel Life Sciences Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit3 Meadow Barn Brook Road, Gt Tey Business Centre Great Tey Colchester Essex CO6 1JG |
Company Name | Millennium Martial Arts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4-6 King Street Blyth Northumberland NE24 1LY |
Company Name | BTM Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 102 Worple Road Staines-Upon-Thames TW18 1EQ |
Company Name | D M Bond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Yeomans Bassetts Lane Woodham Walter Maldon CM9 6RY |
Company Name | Design X It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road Bowes Park London N22 8YW |
Company Name | T M B A (Dorset) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramleys Bath Road Sturminster Newton Dorset DT10 1EB |
Company Name | Stow (Wimbledon) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Brookmans Bakery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Wicklen (Midlands) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | The Green Owl 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Immosuisse (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | T.E.A. Consultants Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stirtloe House Stirtloe St. Neots PE19 5XW |
Company Name | Galvanise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address D S House 306 High Street Croydon Surrey CR0 1NG |
Company Name | Musclewise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 Hampstead Road London NW1 3EE |
Company Name | Sarco Media 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor, Lawford House Albert Place London N3 1QA |
Company Name | 1200 Plus 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Velde Way London SE22 8TP |
Company Name | Filtration Solutions (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield B73 5HU |
Company Name | Stevlynn Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | Quick Start Guides Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Percy Gardens North Shields Tyne And Wear NE30 4HH |
Company Name | Southern Counties Events Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Nortest Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 1 Ballards Lane N7 Accountants 5.7 London N3 1LQ |
Company Name | Palmer Hodgson & Heyes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address York House York Avenue Thornton Cleveleys Lancashire FY5 2UQ |
Company Name | Chelsea Homes Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 The Coda Centre 189 Munster Road London SW6 6AW |
Company Name | The Alloy Wheel Specialist Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Collingwood House Fir Tree Copse Hepscott Morpeth NE61 6LH |
Company Name | Harvey Pipeline Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Russell House Greenwell Road Alnwick NE66 1HB |
Company Name | Food Safety Management Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Company Name | Dynamic Metal Solutions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Poplar Cottage Burtons Green Halstead CO9 1RH |
Company Name | Side By Side (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 East India Dock Road London E14 6JJ |
Company Name | Centennial Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Throne Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Greece Exclusive 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Caro London 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | A.L.J. Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | PYE Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES |
Company Name | Elliot House Apartments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Anthony Bruton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Imperial Galactic 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Lavish Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Freestyle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Woodlee Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Old Bank House Chocolate Shop Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Old Bank House Lake Road Ambleside Cumbria LA22 0AD |
Company Name | Limbani Medical Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 The Grove Finchley London N3 1QJ |
Company Name | Claire Bruce Design Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Abacus Insulation Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Altway (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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | 359 Music Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | E C Data Investments Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Company Name | Bespoke Garments Processing Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | One-Light (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | W S Brister & Son Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD |
Company Name | Triple R Resources Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Hillson Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 11 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP |
Company Name | Galton Flowers Hampstead Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Flask Walk London NW3 1HJ |
Company Name | BECH Psychology Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Mayfair Industry Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Lp Hart Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 93-94 West Street Farnham Surrey GU9 7EB |
Company Name | BORA & Bora Tech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Waterfall Road London N11 1BU |
Company Name | Matthew Arlidge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Dynamic Stillness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Yazdan 9 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham West Midlands B11 4DA |
Company Name | Bradstock Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Orcom Civvals Ltd 50 Seymour Street London W1H 7JG |
Company Name | MRN Creation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Rewritten Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | George Adams Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Find Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Ty-Gwyn Medical Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Pears Style Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Tuscany Now & More 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | CDW Pm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Right Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Primo Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | 41GP Production Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Marketplace Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ |
Company Name | Rathbone Investments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Rathbone Place London W1T 1JT |
Company Name | Manortech Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | DVP Restorations Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Highcourt Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Amazon Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Strongline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Summerview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Liberate Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 30 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | English Rose Estates (Hadley Wood) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Bootherama 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Coldbath Square London EC1R 5HL |
Company Name | English Rose Estates (Gloucester Place) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Bozoi UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | London Hydrotherapy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Twyford Avenue London W3 9PY |
Company Name | Samson (UK) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Soundtrack Creation Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 The Chapmans Tilehouse Street Hitchin Herts SG5 2TS |
Company Name | Wooden Boat Repairs Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Beechfield Consulting Engineers Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Warehouse Saxon Street Denton Manchester M34 3DS |
Company Name | Honestmum Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Surrey Bouncy Castle Hire Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Beaufort Road Woking Surrey GU22 8BZ |
Company Name | BPH Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Tunis Sound 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Chapel Cottages Petworth Road Wisborough Green Billingshurst RH14 0BH |
Company Name | A & N Skips Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG |
Company Name | Aphrodite Day Spa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Gallery 2 Cawthorne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Coreco Economics Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Grosvenor Gardens Holiday Lets 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15a Walm Lane London NW2 5SJ |
Company Name | Sky Kitchens & Bedrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Uxbridge Road Uxbridge UB10 0LL |
Company Name | G G Sport Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor 34 Lime Street London EC3M 7AT |
Company Name | S & R Electrical Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hants PO11 9JT |
Company Name | Inspired Efficiency Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 The Coaches Fields Road Chedworth Cheltenham Gloucestershire GL54 4NQ Wales |
Company Name | Kontenta 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | G.F.F.D. Supplies 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Norbury Deli 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Chiappa Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | CSA Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ |
Company Name | Inzani Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56a Haverstock Hill London NW3 2BH |
Company Name | THR Number 6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Company Name | Goldenace 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Compsolve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No. 27 264 Lavender Hill London SW11 1LJ |
Company Name | Official Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 7 months (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Rolls Park Road London E4 9BJ |
Company Name | Allstar Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Goldenace Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Company Name | Hatfield House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Hagley Road Birmingham B16 8PE |
Company Name | Robor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Nicky Dobree Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | A List London Apartments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Pegase Airdrop Logistics International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Company Name | Workpad Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Soundmouse Usa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Litchfield Street London WC2H 9TZ |
Company Name | Gas Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Fernbank Avenue Hornchurch Essex RM12 5RA |
Company Name | Barcant Beardon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Youspotproperty.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | IJP Watton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Chaston Place High Street Watton Norfolk IP25 6XE |
Company Name | Ij Coffee Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Chaston Place Watton Norfolk IP25 6XE |
Company Name | Centenary Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1-2 Stockingswater Lane Enfield Middlesex EN3 7PH |
Company Name | CT (East) Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | IJP Dereham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Chaston Place Watton Norfolk IP25 6XE |
Company Name | Centenary Investements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The White House Suite 16 42-44 Chorley New Road Bolton BL1 4AP |
Company Name | Thornlea Care Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thornlea Care Home 308 St. Annes Road South Shore Blackpool Lancashire FY4 2QP |
Company Name | Orchard Ovens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | English Rose Estates (High Street Kensington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Foraction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES |
Company Name | Cliffhanger Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Elizabeth Scarlett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Transmitting House C/O Aqualona Products Great North Road Brookmans Park Hatfield AL9 6NE |
Company Name | M&L Signmakers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Royal Terrace Southend-On-Sea SS1 1EA |
Company Name | Wild Dog Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Newlands Close Hutton Brentwood CM13 2SD |
Company Name | Farfelu 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | Springvale Commercial Letting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW |
Company Name | LV Site Light Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Chiltern Avenue Bushey WD23 4PY |
Company Name | Highgate Imaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Braxted Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Company Name | Cartveli Art Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor Flat 12 Goldhurst Terrace London NW6 3HU |
Company Name | Best Mates Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor 17-19 Foley Street London W1W 6DW |
Company Name | BUTE Street Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Paschali Investments Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Unique Boutique (NE) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | 08643062 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | M Avgorou Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield W Midlands B73 5HU |
Company Name | Georgio's Veg Prep Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield W Midlands B73 5HU |
Company Name | Sid's (Eastcote) Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Room 2 , 135 Commercial Road C/O Macs & Co Accountants London E1 1PX |
Company Name | ATIV London Rentals Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Damji Corporation Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 13 Coda Studios 189 Munster Road London SW6 6AW |
Company Name | Central London Languages Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Fordoak Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 134 Ilkeston Road Trowell Nottingham NG9 3PW |
Company Name | ECO Consultancy Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Salcombe Country Park Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31/33 Commercial Road Poole BH14 0HU |
Company Name | R & S Foundations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | RYAN Dent Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 158 Arnold Avenue Sheffield S12 3JE |
Company Name | AA Properties (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 162 Mollison Way Edgware Middlesex HA8 5QZ |
Company Name | SLS Coatings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Crownage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Medicare Francais Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 438 Ley Street Ilford Essex IG2 7BS |
Company Name | Tenacity Works Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Cake Craft City Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | LVM Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Pond Lane Bentfield Road Stansted CM24 8JG |
Company Name | Phase Pact Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Quest Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW |
Company Name | Premier Technical It Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Linnet Close Wideopen Newcastle Upon Tyne NE13 6NR |
Company Name | Crown Bespoke Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Crown Bespoke Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Action Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road Easy Finchley London N2 8EY |
Company Name | Duxburys Property Consultants Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Bob Craig Learning & Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | R & S Lewis Joinery Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Workshop Gibbs Marsh Trading Estate Stalbridge Sturminster Newton Dorset DT10 2RY |
Company Name | The Family Tree Designs 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Mellow Mist 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Flyte Recording 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 303 The Pillbox 115 Coventry Road London E2 6GH |
Company Name | Pantelli Consultants Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Delivered By Post 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio K 9 Argall Avenue London E10 7QE |
Company Name | LPA Property 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36a Goodmayes Road Ilford Essex IG3 9UR |
Company Name | W S Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Temple Mead Close Stanmore Middlesex HA7 3RG |
Company Name | St James Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Temple Mead Close Stanmore Middlesex HA7 3RG |
Company Name | David Clark Golf Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Company Name | EGOY Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Care Of Goldwins Ltd 75, Maygrove Road London NW6 2EG |
Company Name | IAM Facilities Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Back Lane Leeds LS12 5HN |
Company Name | Robert Leech Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 Station Road East Oxted Surrey RH8 0PG |
Company Name | Crown Tree Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Plug It In Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Halcyon Heights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Mosaic Docklands 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Lumiro Capital Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Dove Park Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Company Name | Saoirse Interiors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 St Mary'S Road Tonbridge Kent TN9 2LE |
Company Name | Ease Wellbeing C.I.C. |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | CTV Crewing Services Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59-60 Russell Square London WC1B 4HP |
Company Name | Cherrypick Clothes 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountcliff House 154 Brent Street London NW4 2DR |
Company Name | Stars Nursery Southgate 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | Ne Management Systems 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Woodsage Drive Gillingham Dorset SP8 4UE |
Company Name | Ferocious Talent Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2-4 Ash Lane Rustington West Sussex BN16 3BZ |
Company Name | Lakeshore Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Abbeylink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No. 430 2 Old Brompton Road London SW7 3DQ |
Company Name | Abbeyway Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6HA |
Company Name | Highstream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Realworx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Goldstone Road Hove East Sussex BN3 3RP |
Company Name | Moonline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Honeyvale Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Complete Branding Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5, 296a Green Lanes London N13 5TP |
Company Name | Right Choice Park & Leisure Homes 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 642 Blandford Road Poole BH16 5EQ |
Company Name | Karakusevic Carson Architects 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio 501 37 Cremer Street Hackney London E2 8HD |
Company Name | Tank Consult 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Gemex Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Gemex Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Holland Villas Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Whistle And Hook 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ |
Company Name | Castle Estate Agents (Essex) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O McL Accountants 29-31 Shoebury Road Southend-On-Sea SS1 3RP |
Company Name | Curry Pot (Hayes) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ashford House 100 College Road First Floor Harrow HA1 1BQ |
Company Name | Whitestone Investments UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Young Planet Enterprises Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort Kings Lynn Norfolk PE30 2EU |
Company Name | Nylon Communications Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Bendog Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4ST |
Company Name | Model Agency Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | MEGA Systems Integration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | North Star Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Strategic Partnering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 123 Pall Mall London SW1Y 5EA |
Company Name | Ses Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Barrows Roydon Road Harlow CM19 5DY |
Company Name | Enviro Management Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Chard Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Grosvenor House Melton Road Oakham Futland LE15 6AX |
Company Name | RDS Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | A Maze Inc. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL |
Company Name | Fame Arts Media And Entertainment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL |
Company Name | Noble Kingdom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
Company Name | Maxime Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 44 Lake View Edgware Middlesex HA8 7RU |
Company Name | Port Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 9 Schneider Business Park Felixstowe Suffolk IP11 3SS |
Company Name | Barnard's Jewellers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | SJW Forestry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 East Street Blandford Forum DT11 7DX |
Company Name | Bubba Shrimp Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Orchard Therapies Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Gordon Road London N11 2PB |
Company Name | Warrior Bpwe Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Pall Mall Properties Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Innovsphere Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Willesden Lane Flat 3 Lee Court London NW6 7YL |
Company Name | Global One Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | C Petridis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Hope Med Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 44 Chigwell Rise Chigwell IG7 6AG |
Company Name | IP Wilcox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | IP Holdings (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | JON Oliver Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | 88 Estate Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Oceansite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Oceandale Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Starsky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Cecil Square Margate Kent CT9 1BD |
Company Name | Eastbourne Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 90 Croydon Road Beddington Croydon CR0 4PE |
Company Name | Mums Bistro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | VAS Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Flooring Imports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Let To Birmingham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Lavender Living 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Ultimate Heating And Seamless 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Care Of Ab Accountancy 35 Dalton House Wrexham LL13 8AH Wales |
Company Name | Chelsea Ground Investments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Coda Centre 189 Munster Road London SW6 6AW |
Company Name | The Sona Girl 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Hulk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Cranbourne Street Brighton BN1 2RD |
Company Name | Workpad Marylebone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bowler James + Brindley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Narborough Road Cosby Leicester LE9 1TA |
Company Name | Avondale Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Goose Farm Goose Lane Sutton-On-The-Forest York YO61 1ET |
Company Name | Acenes House Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF |
Company Name | Romford Estates Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Salford Manchester M7 4SE |
Company Name | Philippa Ashcroft Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Iswim (Suffolk) Ltd |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Drabbs Lane Clopton Woodbridge Suffolk IP13 6QS |
Company Name | Levent Hair & Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 353 Fore Street London N9 0NR |
Company Name | Western House Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 The Chapmans Tilehouse Street Hitchin Herts SG5 2TS |
Company Name | Baseline Aviation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX |
Company Name | River Brent Business Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor 7/8 Savile Row London W1S 3PE |
Company Name | Rufford Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Rainbows House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Avonvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Peter Jackson Funeral Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mons High Street Henstridge Templecombe Somerset BA8 0RB |
Company Name | N G Bell Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 12 & 13 Francis Way Bowthorpe Park Industrial Estate Norwich NR5 9JA |
Company Name | Choccoffee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gable Cottage Peckons Hill Ludwell Shaftesbury SP7 0PN |
Company Name | Nicola Dibb Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address 33 Leigh Road Cobham Surrey KT11 2LF |
Company Name | Smith & Co. Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Lionheart Change Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Main Road Sidcup Kent DA14 6NE |
Company Name | LJS Offshore Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | C.I.K. Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Mill Bay Marina Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Monster Gym Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | Crownline Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Highcrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Superfly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Magnificent Buildings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Highcrown Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Dexter Britain Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9/10 The Crescent Wisbech Cambridgeshire PE13 1EH |
Company Name | Boston Business Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor 7/8 Savile Row London W1S 3PE |
Company Name | Zone Safety Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Limes Bayshill Road Cheltenham GL50 3AW Wales |
Company Name | Artpaper Ink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 7, Park Lodge 3 Surbiton Hill Park Surbiton KT5 8EF |
Company Name | Clark & Levy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Pond Lane Bentfield Road Stansted CM24 8JG |
Company Name | ANRK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | English Rose Estates (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QT |
Company Name | Daniels Travers & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Prevail London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 24 Liberty 2 Centre Mercury Gardens Romford RM1 3EE |
Company Name | Henrik Svensson Paint Fx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Frame One Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | JL Online Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7c Coronation Road London NW10 7PQ |
Company Name | Iswim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Drabbs Lane Clopton Woodbridge IP13 6QS |
Company Name | Benchley Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
Company Name | Karoobi Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Maltby & Greek Wholesale 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Derby Real Estate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | K J M Pre-School Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 82 Wandsworth Bridge Road London SW6 2TF |
Company Name | Audere Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL |
Company Name | Concan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | First4Tennis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA |
Company Name | Bartley Ventures Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Polar Recordings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | Merconia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Georgio's Plaice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield W Midlands B73 5HU |
Company Name | Neecare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | K J T Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 4 Newfield Close Walsall West Midlands WS2 7PB |
Company Name | Dd Optical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 22 Arkwright Court Blackpool & Fylde Industrial Estate Blackpool Lancashire FY4 5DR |
Company Name | A Creighton Plant Hire Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | DMC Inc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Whitehall Eagle Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Hendon Lane London N3 1RY |
Company Name | Perfect Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Jazz Skills Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 100 Park Crescent Harrow HA3 6ET |
Company Name | Grooveline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Company Name | Shadowfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Fairways 13 Over Norton Road Chipping Norton Oxon OX7 5NZ |
Company Name | Nationco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Highbolt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7/12 Tavistock Square London WC1H 9BQ |
Company Name | Cybertec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9-11 Stratford Road Shirley Solihull B90 3LU |
Company Name | Sienna's Way Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 7 months (Resigned 11 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3, Rowan House Rowan Road Saddlebow King'S Lynn Norfolk PE34 3AJ |
Company Name | Ramek Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Park House 16-18 Finsbury Circus London EC2M 7EB |
Company Name | Bushstone Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Boardelta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Bushatone Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | KPC Constructions Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | WTC Yorkshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Binswood News Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | 1 Design Associates Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 247 Leamington Road Coventry CV3 6NB |
Company Name | Sj & Ps Broadway Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | J & L Macpherson Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Yoxall Park Farm Scotchill Road Newchurch Staffs DE13 8RP |
Company Name | Just Trees Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 St Ives Farm Buildings St Ives Hill Peldon Essex CO5 7QD |
Company Name | INFO Layer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Kipling Close Whiteley Fareham PO15 7LR |
Company Name | Liberation Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Leys Gardens Barnet Hertfordshire EN4 9NA |
Company Name | Franceschi Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Company Name | Excellent Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Il Brand Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | Adam Goldsmith Music Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | 386 Wandsworth Road Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | St James' Court Management Company (Norton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 356 Meadow Head Sheffield S8 7UJ |
Company Name | Lime Light Taxi Rental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 243 Salmon Street London NW9 8YA |
Company Name | Dupler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
Company Name | Liveras Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | 1Wall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Mildot Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Uniglobal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge Farm Gatherley Road Brompton On Swale Richmond DL10 7HX |
Company Name | Iconic Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Stormcell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Whiteheath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 06 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 401a Kilburn High Road London NW6 7QE |
Company Name | QPAD Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Me Consultancies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Sudbury Court Road Harrow Middlesex HA1 3SD |
Company Name | NGU Un 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR |
Company Name | Conker Holloway 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | English Rose Estates (Rupert Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | HOVE 14 Management Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Rossall Road Thornton-Cleveleys FY5 1AP |
Company Name | Whites Garage (Leeds) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | L & R Distribution Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Pan Homes Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Company Name | Fungolf Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Company Name | Pg Associates (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Somerstone Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Lj Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Ps Tyre Brigade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 131 Courtlands Drive Watford Herts WD24 5LL |
Company Name | Highend Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Avonvale Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Electrician Of London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Oakmoor Way Chigwell IG7 4BS |
Company Name | Tower Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Form Rooms 22 Tower Street London WC2H 9NS |
Company Name | Crowngold Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Crowngold Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Vanessa Harrison Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 5 months (Resigned 01 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Glencott 191 Dover Road Walmer Deal Kent CT14 7NB |
Company Name | Smile Everyday Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Milnes Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Blenheim Close Upminster RM14 1SH |
Company Name | Seafish Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Stalbridge Building Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | 34 Goldhurst Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13a Heath Street London NW3 6TP |
Company Name | Marc Sharer Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
Company Name | Boiler Room (UK) No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 98 De Beauvoir Road London N1 4EN |
Company Name | Coast International Prime Portfolio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Window Fashion Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | LJP Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | AG Paving (Anglia) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | Highgate Hill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Rk & Cl Sainsbury Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Green Living Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC14 9BQ |
Company Name | AA Recruitment Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Room 8-10 Conduit Business Centre Conduit Road London SE18 7AJ |
Company Name | D.T. Independent Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | The Manor House Moreton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL |
Company Name | Whyte & Co Enforcement Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Stow Artworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Boiler Room Records (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 98 De Beauvoir Road London N1 4EN |
Company Name | Good 2 Grow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Smash And Peach 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Everything & Anthing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 11 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 100, The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Company Name | Treehouse Music Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Mark Whyles Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | JCG Heating & Plumbing Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Marine View Seaton Sluice Whitley Bay Tyne And Wear NE26 4JY |
Company Name | AMK Endo Services Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | Esther Stanhope Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Millar Search International Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Brunel Way Honeybourne Worcestershire WR11 7GJ |
Company Name | CJ Egan 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Mobicia 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Pugh & Co (Essex) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Mousery Beeches Road Wickford SS11 8GH |
Company Name | Stow Projects 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Hobby Home London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40g Redburn Industrial Estate Enfield EN3 4LE |
Company Name | Hobby Life (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40g Redburn Industrial Estate Enfield EN3 4LE |
Company Name | Karen Hanmer Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | GARY Hanmer Racing Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Everymatic Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Green Living Properties (No. 1) Limited |
---|---|
Company Status | Active |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | C & S Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | J H Video Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Little Bushey Lane Bushey WD23 4RA |
Company Name | Simone Fiege - Creative Retouching Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Fadders Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Elswick Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Loampit Hill London SE13 7SZ |
Company Name | Freestylers Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Beetroot And Birmingham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Senior It Executive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 176 Monton Road Eccles Manchester M30 9GA |
Company Name | South Street Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Genial Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Whiteheat Engineering Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pugh & Co The Mousery Beeches Road Battlesbridge Essex SS11 8GH |
Company Name | Littleworth Property Management Company Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Wildflower Rise Mansfield Nottinghamshire NG18 2AN |
Company Name | GSFL 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saxon House 27 Duke Street Chelmsford CM1 1HT |
Company Name | Iconic By Design Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 121 Princes Park Avenue London NW11 0JS |
Company Name | APP Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | Active Enterprises 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Princes Park Avenue London NW11 0JP |
Company Name | Stouchwood 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Zerdent 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Absolute Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | Adams Electrical Safety 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | JEM Property Law Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Stables Church Walk Daventry Northants NN11 4BL |
Company Name | Cosmo Care Health And Wellbeing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor Lumiere Elstree Way Borehamwood WD6 1JH |
Company Name | Highborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Postcode Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Demsa Accounts 565 Green Lanes Haringey London N8 0RL |
Company Name | Royle Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Princes Park Avenue London NW11 0JP |
Company Name | Somervalley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 08 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | Windgrip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59-60 Russell Square London WC1B 4HP |
Company Name | Am Electrics (Renewables) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Thorpe Road Norwich Norfolk NR1 1RY |
Company Name | M & I Vehicle Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 High Street Caergwrle Wrexham LL12 9LL Wales |
Company Name | Thamesway Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ |
Company Name | Sevenoaks Real Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Atlas Midlands Holdings 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield Westmidlands B73 5HU |
Company Name | 60 Westby Street (Lytham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor,Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | XYZ Resolution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 55 Loudoun Road St John'S Wood London NW8 0DL |
Company Name | Goldeneye Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Stoneside Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | ZOI Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 17 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Urban House F/F 43 Chase Side London N14 5BP |
Company Name | Goldsky Estates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Inbar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Goldenarch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Ce Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Borehamwood WD6 3EW Registered Company Address Bradbury House Mission Court Newport Gwent NP20 2DW Wales |
Company Name | Beehub Media Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (1 year after company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1st Floor (North) Devonshire House Devonshire Stre London W1W 5DS Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | X.F.G. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 05 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100, The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW Registered Company Address 27 Ripon Gardens Ilford IG1 3SL |
Company Name | Moghul Premier Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Soloman House Belgrave Court Fulwood Preston PR2 9PL |
Company Name | DMI (Herts) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Pyramid Technology (London) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Thames Road Silvertown London E16 2EZ |
Company Name | Travelforce Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Skylark House Aviation Way Southend-On-Sea Essex SS2 6UN |
Company Name | Profitme Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Lummas Mead Chinnor Oxfordshire OX39 4FQ |
Company Name | Holy Souls Social Club Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Company Name | GES Creative Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 23 Phoenix Park Indust Estate Phoenix Close Heywood OL10 2JG |
Company Name | Vatax (South West) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Marsden Street Poundbury Dorchester Dorset DT1 3DH |
Company Name | Design Opinions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Singleton Scarp London N12 7AR |
Company Name | Madpan Entertainments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 114 St Martin'S Lane Covent Garden London WC2N 4BE |
Company Name | H K & Sons Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-.38 Station Parade Barking Essex IG11 8DR |
Company Name | Viafosa Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Viafosa Limited 11 Victoria Crescent Nottingham NG5 4DA |
Company Name | Train To Be Safe Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Core Publishing 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 | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Alfred Street Blackpool Lancashire FY1 4LH |
Company Name | Jar Songs Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | George Ii Fish Shop Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Misatco Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Global Tickets (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Osborne Road London NW2 5DP |
Company Name | Segway Events Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | London 2012 Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 09 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100, The Studio St Nicholas Close Elstree Herts. WD6 3EW Registered Company Address 256 Martin Way Morden Surrey SM4 4AW |
Company Name | Lazyleg Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Hutton Road Shenfield Brentwood CM15 8LB |
Company Name | JANE Beirne Learning Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | East Anglian Marine Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Strathdene Laundrette Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Strathdene Road Birmingham West Midlands B29 6QL |
Company Name | Top Shelf Maintenance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9b Stanley Gardens Willesden Green London NW2 4QH |
Company Name | Burkey Estates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 George Street Walsall WS1 1RA |
Company Name | MGP Accountants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Approach Training Safely Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St Pauls Hall Murray Street Hartlepool TS26 8PD |
Company Name | PERB Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Dutch Barn The Dutch Barn Bremhill Grove Farm, East Tytherton Chippenham Wiltshire SN15 4LX |
Company Name | Auto Lucca Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2c Prince George Road Stoke Newington London N16 8BY |
Company Name | Highoak Properties Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Douglas Close Barnet EN4 0AQ |
Company Name | J Hancock Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Rushes Court Waterlooville PO7 7PF |
Company Name | Village Land Engineering 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address R/O Haven On The Hill 1-2 Hillview Cwmfelinfach Newport Gwent NP11 7GW Wales |
Company Name | Trilogy Developments (Beverley) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Gladsmuir Road London N19 3JY |
Company Name | Quadcopters Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Era Supermarket Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Accounting Direct Plus Limited 293 Green Lanes Palmers Green London N13 4XS |
Company Name | Swapology Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | JETT Media 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 | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 250 Soho Road Birmingham B21 9LR |
Company Name | Cotter It Architecture Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL |
Company Name | Ms Guardio Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Lansdowne Road London N3 1ES |
Company Name | D & N Business Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Shawe Avenue Nuneaton Warwicks CV10 0EL |
Company Name | RLH Inspection Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Riverbank Gardens Leyland PR26 7AU |
Company Name | Erhan Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 King Street Alfreton Derbyshire DE55 7BY |
Company Name | The Oval Tandoori Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ |
Company Name | The New Balti Tandoori Restaurant 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Stroud Green Road London N4 3EG |
Company Name | G S Services (Northwest) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Locka Lane Lancaster Lancashire LA1 2JQ |
Company Name | Parkview Basingstoke Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road Park Royal London NW10 7PN |
Company Name | Southwood Management Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Zeus Building Construction Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24-26 Oswald House Queens Road Reading Berkshire RG1 4AU |
Company Name | Nucas Bootcamps Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | G.V.H. Costume Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ashling Cottage, 8 Church Street Winslow Buckingham MK18 3AN |
Company Name | NJL Joinery Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Maulak Chambers The Centre, High Street Halstead Essex CO9 2AJ |
Company Name | ASSK Construction Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Nigel's Food Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Ilford Essex IG2 6JX |
Company Name | PHIL Smith Photography (Newcastle) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Hartley Avenue Whitley Bay Tyne And Wear NE26 3NT |
Company Name | Talon Ndt Blackpool Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 1 & 2 Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5NZ |
Company Name | Hunts Cross Supper Bar Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Addicted Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | TINA Tisha Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Warren Way Brighton BN2 6PJ |
Company Name | Kiwi Five Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Heikal Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | S G Marketing Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Haven Main Road Cutthorpe Chesterfield S42 7AJ |
Company Name | Clark-Watts Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Company Name | Edmunds Brindley Place Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Sam's Great Barr Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Old Walsall Road Great Barr Birmingham B42 1NN |
Company Name | Web Engineering (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Burlington Road Blackpool FY4 1JR |
Company Name | Soundmouse International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Litchfield Street London WC2H 9TZ |
Company Name | Sutton Surveyors Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hants PO11 9JT |
Company Name | G Law Surveys Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saddlers Court 18a Carter Street Uttoxeter Staffs ST14 8EU |
Company Name | DEXX Sales And Repairs Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite A James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Company Name | Hi-Sea Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | DFS Three Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 166a Granville Road London NW2 2LD |
Company Name | Gilded Hair Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR |
Company Name | World Editions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Gasification Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge Farm Gatherley Road Brompton On Swale Richmond DL10 7HX |
Company Name | Huxter Seven Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | 3 Great Gables Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Great Gables Great Ashby Stevenage Hertfordshire SG1 6GL |
Company Name | Adrian Allen Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | DKFT 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 | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Sport Digital Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bencroft Dassels Braughing Ware SG11 2RW |
Company Name | Silvertech Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Alpharm Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2017 (1 year after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 01 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Athene House, Suite Q 86 The Broadway London NW7 3TD Registered Company Address Barn Cottage, 3 Ashfields Farm Great Canfield Dunmow CM6 1LD |
Company Name | Harrison Grey Construction Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (1 day after company formation) |
Appointment Duration | 1 year (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Athene House, Suite Q 86 The Broadway London NW7 3TD Registered Company Address 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ Wales |
Company Name | Kestrel Recruitment Limited |
---|---|
Company Status | Dissolved 2017 |
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address First Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Imagine Studios Limited |
---|---|
Company Status | Dissolved 2017 |
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address Welland Lodge 13 Holmes Drive Geeston Stamford Lincolnshire PE9 3YB |
Company Name | Work Without Borders Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 1st Floor Mayfair House 3 Elm Grove Manchester M20 6PL |
Company Name | Hayes Nepalese/Gurkha Community Organisation 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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 20 West Walk Hayes Middx UB3 3JH |
Company Name | Eurosure Global 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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 10-11 Lewisham Road Smethwick West Midlands B66 2BP |
Company Name | Birmingham Destiny International Christian Assembly UK Limited |
---|---|
Company Status | Dissolved 2012 |
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 226-232 Soho Hill Soho Road Hockley Birmingham B19 1AP |
Company Name | Costal Cleaning Co. (Felixstowe) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 January 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Flame Pentecostal Church Of Cherubim And Seraphim Birmingham UK 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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 276 Unit 5, Monument Road Ladywood Birmingham West Midland B16 8XF |
Company Name | All Carers Jobs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2009 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 14 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | All Carers Jobs.com Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2009 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 14 September 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Trafik Training Academy Limited |
---|---|
Company Status | Dissolved 2013 |
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | LAL Architects Limited |
---|---|
Company Status | Dissolved 2013 |
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 16 Gloucester Road Barnet Hertfordshire EN5 1RT Registered Company Address 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Dental Fusion Clinic Limited |
---|---|
Company Status | Dissolved 2012 |
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 Incorporator |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Passionate About Flowers Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | A Ashton & Son Plasterers Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 New Links Tudor Avenue Lea Preston PR4 0XA |
Company Name | Urban Fox London Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7/12 Tavistock Square London WC1H 9BQ |
Company Name | Zander Creative Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126-134 Third Floor Baker Street London W1U 6UE |
Company Name | A & A Global Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | European Security Events (Manchester) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Citadel Of Hope Ministries 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 5 92 Beeches Road West Bromwich West Midlands B70 6HJ |
Company Name | Match Solicitors Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Stanton House 620 Rotherhithe Street London SE16 5DJ |
Company Name | DJK Renewables Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Chobham Road Woking Surrey GU21 6JD |
Company Name | Silverline Fitness Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | 11 months (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Kendals Close Radlett Herts WD7 8NQ |
Company Name | Aldec Care Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Sir John Newsom Way Welwyn Garden City Hertfordshire AL7 4FL |
Company Name | Portsmouth Maintenance Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Strain Keville 34 Newman Street London W1T 1PZ |
Company Name | Nottinghill Retail Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 23 The Mall Romford Mercury Gardens Romford Essex RM1 3EE |
Company Name | Red Fort (Lytham) Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ |
Company Name | Portsmouth Maintenance Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Flux Retouch Limited |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | J.T. Professional Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Company Name | The Shenfield Connection 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Curbside Image Library Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Drive Daddy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Brighton's Newsagents Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Highmere West Drive Sonning Reading Berkshire RG4 6GD |
Company Name | Vital Digression Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 75 Sudbourne Road London SW2 5AF |
Company Name | Strongman Games Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Automatic Car Specialist Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5AQ |
Company Name | MBP Concepts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address South Bank Technopark 90 London Road London SE1 6LN |
Company Name | OMA Health Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Image Smith Herts Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Quick Stack UK Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5th Floor The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Pheonix Pub Company Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Lane Ends (Wesham) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | The Old E Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | CKK Holdings (Wesham) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Inside & Out Wellbeing Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Katmy Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Oldbury Close Horsham West Sussex RH12 5JZ |
Company Name | Commonground Vintage Cafe And Streetfood Ltd |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Stuart Close Hextable Swanley Kent BR8 7LY |
Company Name | Jackman & Brown Developments Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9th Floor, Hyde House The Hyde London NW9 6LQ |
Company Name | Elsat Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Park Place Stevenage SG1 1DP |
Company Name | Telford Homes (STG) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Gultan Limited |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Jackman & Brown Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9th Floor, Hyde House The Hyde London NW9 6LQ |
Company Name | DOLU Limited |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | The Plumbing And Heating Marketplace Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | SIS Direct Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Alakrity Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Company Name | Point Consultancy (Cardiff) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Crow'S Nest 4 Awel Y Mor St. Dogmaels Cardigan Dyfed SA43 3DA Wales |
Company Name | Technobrand Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Buckingham Way South Wallington Surrey SM6 9LU |
Company Name | Filefigure 20 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Save Tech Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 07 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 52 138 Marylebone Road London NW1 5PH |
Company Name | Supereme Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Company Name | Restaurant 44 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Superdry Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Bounds Green Road New Southgate London N11 2EU |
Company Name | Stunder 220 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7 River Court Riverside Park Middlesbrough TS2 1RT |
Company Name | Street Smart Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Bockhanger Court Kennington TN24 9JJ |
Company Name | Ferdan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Goodge Street London W1T 2QQ |
Company Name | Superdynamic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | The Village Greek Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Station Road Marlow Buckinghamshire SL7 1NS |
Company Name | Lilly Ann Care Services Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Camps Manor Hoe Lane Nazeing Waltham Abbey Essex EN9 2RG |
Company Name | Digital Vertebra Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Reverside Software Solutions Europe 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Church Road Stotfold Hitchin Hertfordshire SG5 4NE |
Company Name | MW (Manchester) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address West House King Cross Road Halifax West Yorkshire HX1 1EB |
Company Name | Interdependence Social Care Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 (Shop Front) Ladysmith Road Enfield Middlesex EN1 3AA |
Company Name | Gladwin Enterprises 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool Lancashire FY1 3EJ |
Company Name | Ajapa Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address West House King Cross Road Halifax West Yorkshire HX1 1EB |
Company Name | Pa & Ra Associates Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN |
Company Name | Woodhouse London Homes Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 235 Woodhouse Road London N12 9BD |
Company Name | Dalston Studios Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | RCM (Batley) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | Creative View Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 High View Gomshall Guildford Surrey GU5 9LT |
Company Name | Miniprint Workshop Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Flex Bungee Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50 Main Street Methley Leeds West Yorkshire LS26 9JE |
Company Name | GUL Interiors Limited |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 123 Hertford Road Enfield Middlesex EN3 5JF |
Company Name | The Sandblast Sign Company Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | KEMP & Son (London) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 02 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Straits Parade Bristol BS16 2LA |
Company Name | KEMP & Co (London) Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Armstrong Personnel Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 119 West Street Fareham Hampshire PO16 0DU |
Company Name | London Cribs Interiors Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Infofone Limited |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Oxford Road Fleetwood Lancashire FY7 7EX |
Company Name | Orange Pekoe Kew Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | Rainham Express Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45-47 Peverel Green Parkwood Estate Gillingham Kent ME8 9UH |
Company Name | Oford Property Maintenance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (1 year after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 16 July 2015) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Studio No: 190 2 Old Brompton Road London SW7 3DQ Registered Company Address Studio No: 190 2 Old Brompton Road London SW7 3DQ |
Company Name | Walters & Son 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ |
Company Name | Burlesque Salon Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ |
Company Name | Barberzone (Ilford) Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Ilford Hill Ilford Essex IG1 2AT |
Company Name | GUL Kebabs Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 123 Hertford Road Enfield Middlesex EN3 5JF |
Company Name | Kingsland Curries Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | S M Construction (London) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Company Name | Brightside Training 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18t7 Brookesmill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Company Name | H M Customlofts Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Meredith Gunderson Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 105a Hoe Street Walthamstow London E17 4SA |
Company Name | The Hair Care Lounge Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 1 Bell Street London NW1 5BY |
Company Name | Muslim Progression & Advancement Of Community Tolerance (Impact) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Magalan Enterprise Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | DMG Promotions Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | N Bennett Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1,A High Street Epsom Surrey KT19 8DA |
Company Name | Colne Valley Skips Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Gg Builders Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Oxgate Gardens London NW2 6EA |
Company Name | Greyblue Lighting Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Brooke Close Oakham Rutland LE15 6GD |
Company Name | TT Towers Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Antepest Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 105 Bunyan Road Biggleswade Bedfordshire SG18 8QQ |
Company Name | Learning4Lawyers Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Kentish Town Physiotherapy Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51a Anson Road London N7 0AR |
Company Name | Nobelli Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Initiative For Muslim Progression & Advancement Of Community Tolerance (Impact) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78 Ringway Southall Middlesex UB2 5SU |
Company Name | Cayla Consulting (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Thayer Street Mayfair London W1U 3JU |
Company Name | ASMT Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 191 Balaam Street London E13 8AA |
Company Name | Xalien Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | Galthorne Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Thank You (Barnsley) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | NITL Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor 42 Colebrooke Row Islington London N1 8AF |
Company Name | Michael Jane Laser Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 07097963: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Job Stop Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99 Waycross Road Upminster Essex RM14 1NS |
Company Name | Kinetic Derivatives 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road Whetstone London N20 9BH |
Company Name | Salco Laptops Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56-57 One Stop Shopping Centre Walsall Road Perry Barr Birmingham B42 1SF |
Company Name | Brio Development Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Specialcorp Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW Wales |
Company Name | Emirates Corporate Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Company Name | Worktime Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21b Avondale Road Bromley Kent BR1 4HS |
Company Name | Hilco Lender Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | More Or Less Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Talltales Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 The Lawns Shenley Radlett Hertfordshire WD7 9EZ |
Company Name | Specialist Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Worldwide Corporate Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Company Name | Viewmore Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Allways Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67-75 Empire House New Road London E1 1HH |
Company Name | Often Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Coinagehall Street Helston Cornwall TR13 8ER |
Company Name | A & Y (Brighton) Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor 67 Church Road Hove East Sussex BN3 2BD |
Company Name | Chutzpa 1 Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Watford Way Apex Corner, Mill Hill London NW7 3JR |
Company Name | Chutzpa Secretaries Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Watford Way Apex Corner, Mill Hill London NW7 3JR |
Company Name | 9 Tea Cups Media Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address North Bank House 760 Evesham Road Redditch Worcestershire B97 5QU |
Company Name | Westbourne Interior Design Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | Best Motor Centre Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Catering And Delivery Service Ltd |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 King Street Dover CT16 1NU |
Company Name | Cen (London) Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Russell Road London N20 0TN |
Company Name | H30 Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Angel Healthcare (London) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Rosslyn Crescent Luton Beds LU3 2AU |
Company Name | Demir 35 Son Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42a High Street Hythe Kent CT21 5AT |
Company Name | The Accident People Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Blue Fish Landscaping & Equestrian Development Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Nu:Klea Music Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Sudbury Court Road Harrow Middlesex HA1 3SD |
Company Name | Sheldon Construction Srvc (London) Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Skeleton Heart Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Me Lift Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 The Shrubberies George Lane South Woodford London E18 1BD |
Company Name | AJA Tool And Plant Hire 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | Taian International Consultants (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Premier House 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | Women Of Integrity Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Hilltop View Tilsdown Dursley Gloucestershire GL11 5QR Wales |
Company Name | High Hopes 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Premier House 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | Highgate Car Sales 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 122 Emily Street Birmingham B12 0XJ |
Company Name | The Sanctuary Bar & Restaurant Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Hatch Lane Basingstoke Hants RG24 7EA |
Company Name | Catherine Leigh Crystal Designs Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Horseshoe Business Park Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3TA |
Company Name | Kilimanjaro International Systems Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Alexander Place London SW7 2SF |
Company Name | Tyre Nation Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5b Hadham Industrial Estate Little Hadham Herts SG11 2DY |
Company Name | Lillestrom Bilvask & Bilpleie Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | EEB (London) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Shenley Glass Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 The Paddocks Urchfont Devizes Wiltshire SN10 4SH |
Company Name | Naomi Design Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | SLM Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU |
Company Name | P E S Project Management Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Ringstead Crescent Weymouth Dorset DT3 6PT |
Company Name | Lauchris Accountancy Services Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 101 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX |
Company Name | Cafe Sunt 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Samwal Sharif Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Geldeston Road London E5 8RQ |
Company Name | United Energy London Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | HESS Cars & More Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Al-Assalah Limited |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 4 Longsight Business Centre, Hamilton Road Manchester M13 0PD |
Company Name | Starting Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 192 Shirley Road Southampton SO15 3FN |
Company Name | Something Else Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Spartan Gas Services Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenland House 1 Greenland Street London NW1 0ND |
Company Name | Phillimore Property Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG |
Company Name | Martin Dodge Furniture Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Bennetts Field Trading Estate Wincanton Somerset BA9 9ET |
Company Name | Linelight 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Post Office Beatrice Road Leicester Leicestershire LE3 9FD |
Company Name | Unitime Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 367 London Road Camberley Surrey GU15 3HQ |
Company Name | Likeway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Grosvenor Road Bircotes Doncaster DN11 8EY |
Company Name | Startingout Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Castle Acre 15 Hyde Park Crescent London W2 2PT |
Company Name | Universal View Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Highgate High Street 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Euston Street London NW1 2ES |
Company Name | Ladybarn Appliances 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99 Mauldeth Road Manchester M14 6SR |
Company Name | 811 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Apartment 7 987-989 Finchley Road London NW11 7HB |
Company Name | Feast Catering & Delivery Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX |
Company Name | HW Events Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Vine Cottage 6 Mile Street Bozeat Wellingborough Northamptonshire NN29 7NB |
Company Name | Julian Bawn Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | PDS Property Maintenance Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Navaad Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Uppercrest Estates Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Local Bee Line Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 240a Spring Road Tyseley Birmingham B11 3DW |
Company Name | Broadway Kebab House Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 139 The Broadway Perry Barr Birmingham B20 3ED |
Company Name | Urwin Whitfield Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cragg House 56 Low Seaton Workington Cumbria CA14 1PX |
Company Name | A.W. Smith & Sons (Farms) Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Sports Gifts Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Local Leisure (Cfld) Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | MME Investments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Vaizman Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Ascot Close Elstree Hertfordshire WD6 3JH |
Company Name | Building Supplies Online Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Anderson Transport & Logistics Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 St. Catherines Road Ruislip Middlesex HA4 7RX |
Company Name | Fashion Glory Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Bridport Road London N18 1SJ |
Company Name | Voiptelesat 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Craven Gardens Barking Essex IG11 0BN |
Company Name | D & M Fashions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 128-130 Seven Sisters Road London N7 7NS |
Company Name | Jmslp Electrical Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancs FY4 1DW |
Company Name | Makmuka Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Ascot Close Elstree Borehamwood Hertfordshire WD6 3JH |
Company Name | R Y Trading Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Jack O'Shea Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Benha Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Altmore Avenue London E6 2BX |
Company Name | Merlin Renovators Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Jerry's Supermarket Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Stoke Newington Road London Greater London N16 7XE |
Company Name | SGT Haulage 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 Whitby Road Ipswich IP4 4AG |
Company Name | Rock Regeneration Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Rock Regeneration Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Home Fried Chicken 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 343 Barking Road London E6 1LA |
Company Name | Prestige Marketing (Eng.) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Ascot Close Elstree Borehamwood Hertfordshire WD6 3JH |
Company Name | J M R Suffolk 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Philips & Co Ltd 81 Centaur Court, Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | TSS Construction [Herts] Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Richard Marr Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 Melrose Avenue London SW19 8AX |
Company Name | Ta Glazing Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Ascot Close Elstree Borehamwood Hertfordshire WD6 3JH |
Company Name | Quality Education For Drivers (QED) Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | LNM Fibrous Plastering Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Castleview Gardens Gants Hill Ilford Essex IG1 3QB |
Company Name | Axios Energy Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Ant Able Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Coastal Kitchens Hayling Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Alba Luca 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Mildred Avenue Borehamwood Hertfordshire WD6 1ET |
Company Name | Arkview Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 30 City Road London EC1Y 2AB |
Company Name | Metin & Co Accountants Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 632 Green Lanes London N8 0SD |
Company Name | TNF Investments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Alert Security Services (South East) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | Hearts And Crosses Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Whitchurch Close Edgware Middx HA8 6PE |
Company Name | Wing Lee Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Eye 2 Eye Optical Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Klaco House 28-30 St John'S Square London EC1M 4DN |
Company Name | Gareth Wright Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address S B Accounting (Cambridge) Limited St John'S Innovation Centre Cowley Road Cambridge CB4 0WS |
Company Name | Magenta Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Park Grove Bradford West Yorkshire BD9 4JY |
Company Name | FLL & Co. Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Travel Force Minicabs 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Stanley Road London E12 6RL |
Company Name | Nice Media Worldwide 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | First On Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 De Bohun Avenue London N14 4PU |
Company Name | Turn Property Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Ideal Image Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Extramark 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavillion Cafe New Covent Garden Market London SW8 5DZ |
Company Name | Openplan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Stockbridge Road Winchester Hampshire SO22 6RN |
Company Name | Trademarket Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Multi-Ventures International (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 8517 16-18 Circus Road London NW8 6PG |
Company Name | Ableto Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hoefield House Church Lane The Leigh Gloucester GL19 4AD Wales |
Company Name | Centreplace Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Knight Time Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Extragood 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-38 Mill Street Chesterfield S43 4JN |
Company Name | Linkline Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Minerva Road Park Royal London NW10 6HJ |
Company Name | Wellside Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Lingwell Road Tooting Bec London SW17 7NH |
Company Name | Quiet Properties Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 30 City Road London EC1Y 2AB |
Company Name | First Class Foods Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 463 Lea Bridge Road London E10 7EA |
Company Name | Cushionflex Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | KWIK Klean Valet Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 133e Chatham Street London SE17 1PA |
Company Name | Ocean 18 Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Globebond Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Med Mills Trout Rise Rickmansworth Hertfordshire WD3 4JY |
Company Name | Unique Italian Travel Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Company Name | Hospital Suppliers Partnership 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool FY4 1DW |
Company Name | SJC Foods Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Noble Professional Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Botteville Road Birmingham B27 7YD |
Company Name | MJR Testing Services Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Wyfan Place Cardiff CF14 3DT Wales |
Company Name | Dine Asia (Nutley) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Vabel Mill Lane Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | The Green Oriental Restaurant 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor Park 28 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | REN UK Linen Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Foframe House 35-37 Brent Street London NW4 2EF |
Company Name | WRS (Wellrun Solutions) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Alphton Properties Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | RN Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Wayne Clarke Enterprises Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Ozmur Logistics Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Queens Road Whitchurch Hampshire RG28 7JQ |
Company Name | Social Work Assessments And Consultancy Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Overdale Ettymore Road Dudley West Midlands DY3 3SG |
Company Name | Haronem Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Didim Delight Restaurant 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA |
Company Name | KCC Events 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | BAU Com London Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road London N20 9BH |
Company Name | Alex Maintenance Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes London N13 4DR |
Company Name | Frames World 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Cavendish Crescent Elstree Borehamwood Hertfordshire WD6 3JW |
Company Name | Quality Restaurant (Benfleet) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | C Squared Software 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramleys Bath Road Sturminster Newton Dorset DT10 1EB |
Company Name | CMX Markets Exchange 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Hildreth & Cocker Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Sexton Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Hoyle It Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Oakmoor Avenue Bispham Blackpool Lancashire FY2 0EE |
Company Name | What If Learning Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Claybury Road Woodford Green Essex IG8 8JE |
Company Name | ARP Music Theatre Co Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Seven Ways Parade, Woodford Avenue Gants Hill Ilford Essex IG2 6JX |
Company Name | Park Boutique Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Wind Composites Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Peter Petrow Associates Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS |
Company Name | All Wrapped Up (Suffolk) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Butties 'N' Wraps Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Brighter Day 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Media Clock 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN Wales |
Company Name | Sam Webster Racing Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14a Albany Road Weymouth Dorset DT4 9TH |
Company Name | Hampden Building & Joinery Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Willmott House Hampfen Road Haringey London N8 0HN |
Company Name | New Health Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Modera Business Park Limited |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | Look East Studio Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chester Studios 5 97a Dalston Lane London E8 1NH |
Company Name | Atlantic Haulage & Plant Hire Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Grace Close Edgware Middlesex HA8 9YY |
Company Name | PIRI Fino Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | UK Data Centre Space Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 The Maltings Hambledon Waterlooville Hampshire PO7 4AE |
Company Name | NLTA Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Palladia Central Court 25 Southampton Buildings London WC2A 1AL |
Company Name | Anglo Commodity Brokers 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Stack It Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 122 Beddington Lane Croydon CR0 4YZ |
Company Name | Magna Overseas Properties Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Jasmine London Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | The Ghost Of Slaughterford Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | C-Red 4 Van Salvage Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | C-Red 4 Van Sales Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Extravagant Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Sameas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Somemore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address No. 2 London Wall Buildings London EC2M 5PP |
Company Name | Certified Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Connaught House Upper George Street Luton LU1 2RD |
Company Name | Remembrance Place (2000) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 7 West Lancs Investments Maple View Skelmersdale Lancashire WN8 9TG |
Company Name | Mucho 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 2 31 Hemberton Road London SW9 9LF |
Company Name | Robert Petrow Associates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS |
Company Name | C 8 Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Craven House Lansbury Estate 102 Lower Guildford Road Woking Surrey GU21 2EP |
Company Name | The Marmite Sandwich Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Queen Anne Street London W1G 8HD |
Company Name | Provence Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 5 months (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | Man Without Country Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Extrasure 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Hyde Park Crescent London W2 2PT |
Company Name | TLC Chauffeur Services Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Wisley Gardens Farnborough Hampshire GU14 0RS |
Company Name | Bafotel Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Tooting Bec Road London SW17 8BD |
Company Name | Short Films 4 U Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | New Health Solutions Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Target IT Support Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 George Lane London E18 1AN |
Company Name | JCD Tailoring Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 St John'S Church Road London E9 6EJ |
Company Name | Target Technical Support Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Foredeck Marine Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bishops Print Finishers 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1506 London Road Leigh-On-Sea Essex SS9 2UR |
Company Name | Celuis Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Spectrum House Dunstable Road Redbourn Hertfordshire AL3 7PR |
Company Name | Narin Restaurant Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 The Broadway London N8 8DT |
Company Name | Snowberry Events Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sfp 9 Ensign House Admiral'S Way Marsh Wall London E14 9XQ |
Company Name | RSP Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Roxburgh Avenue Upminster Essex RM14 3BA |
Company Name | McKinley (Projects) Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Kensington High Street London W8 4SG |
Company Name | Stephenson Heating & Plumbing Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancs FY4 1DW |
Company Name | Eastern Services (Ipswich) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Tradeworking Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 South Esk Road London E7 8EY |
Company Name | Parkbrook Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 164 Bedford Road Kempston Bedford MK42 8BH |
Company Name | Darwest Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sweet Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 164 Bedford Road Kempston Bedford MK42 8BH |
Company Name | Sendover Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Supersaver Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 342 Lordship Lane London SE22 8LZ |
Company Name | Laid Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104-106 High Street Southend On Sea Essex SS1 1JN |
Company Name | Qualitywise Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE |
Company Name | Makesome Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Makewell Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Carisbrooke Road Gosport PO13 0QY |
Company Name | But Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Quicksave Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Park Road Sandy SG19 1JB |
Company Name | Quicksend Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Manor Garage (Birmingham) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 186-188 Albert Road Stechford Birmingham B33 8UE |
Company Name | IMH Test Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | NYE Kristal Frukt & Gronnsaker Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Walker Blake Executive Search And Selection 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Nunnery Lane York YO23 1AJ |
Company Name | Milan Forretning Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Interiorarkitekt Studio Beba V. Holoyen Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | T A F Marketing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | CMX Capital Markets Exchange Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 The Hermitage Richmond Surrey TW10 6SH |
Company Name | Incus Sound Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Banner Road Bristol BS6 5LZ |
Company Name | Passmonds Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 444-446 Edenfield Road Rochdale OL12 7PD |
Company Name | The Club Croydon Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 179-183 The Club London Road Croydon Surrey CR0 2RJ |
Company Name | B Q B A Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Soane Point 6-8 Market Place Reading Berks RG1 2EG |
Company Name | Amanda Brisbane Glass Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | M A M Locum 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Whitebeam Road Oadby Leicester Leicestershire LE2 4EA |
Company Name | Furnishing Discounter Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Fashion Accessories London Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Tyndall Road London E10 6QH |
Company Name | FWM Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | K E Catering Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Hi Definition Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ |
Company Name | Straight Link Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 100 The Studio, St. Nicholas Close Elstree Herts. WD6 3EW |
Company Name | Commodity Brokers Europe Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Philips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Smiley Worldwide Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147c Harvist Road London NW6 6HB |
Company Name | Quality Renhold 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Whats It Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Objectsense Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Kings Road Teddington Middlesex TW11 0QE |
Company Name | Omega (STP) Ltd |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 75 High Brigham Cockermouth Cumbria CA13 0TG |
Company Name | Green Carbon Fibre Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cannon Business Park Gough Road Coseley Dudley WV14 8XR |
Company Name | Sam On 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | The Hub Bar Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Motor Point Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | G.T. Import & Export Business Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | ZARA Stores Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 505 Seven Sisters Road London N15 6EP |
Company Name | Nomos Tv Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Compareebooks.net Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Cast Me Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Rat Trap Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Unkleal Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | H & V Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramble Cottage Middle Road Denton Harleston Norfolk IP20 0AJ |
Company Name | W J Wraight Anaesthesia Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | ASEV Autos Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Symcons Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | HO's Distribution Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | D Taylor Construction (Mansfield) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE |
Company Name | Flood-Fire.com 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 109 Redden Court Road Harold Wood Essex RM3 0UL |
Company Name | Nationwide Decorators Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St John'S Terrace 11-15 New Road Manchester M26 1LS |
Company Name | K W Double Glazing Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Daisy Chain Domestic Services Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 201 Colchester Road Lawford Manningtree Essex CO11 2BU |
Company Name | Your Hotel In Our Hands Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Limited 81 Centaur Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | A & J Consultants (Essex) Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Limited 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Daisy Chaine Home Support Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Moston 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 678 Holloway Road London N19 3NP |
Company Name | Mattina Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | GJB Corporate Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Company Name | Bugsy's 2 Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | CAJ Maritime Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | CAJ Estates Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | Agazze Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | 2010 Finance 1 Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Bleinham Finance 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Food Away Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Re-Com Phones Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Kings Court 92 High Street Kings Heath Birmingham B14 7JZ |
Company Name | A M Pro Iv Systems Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27,A Snape Hill Road Darfield Barnsley South Yorkshire S73 9JU |
Company Name | Woodlands Garage (Stockport) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | The Ice In Glass Fine Inns Co. Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG |
Company Name | Global Clarity Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Company Name | Outfit Worldwide Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Greystones Close Aberford Leeds LS25 3AR |
Company Name | Darwin Developments (New Forest) Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Police House Manchester Road Sway Lymington Hampshire SO41 6AS |
Company Name | La Cave A Fromage (Brighton) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34-35 Western Road Hove BN3 1AF |
Company Name | The Irish Company Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | YAU Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Teamchaos Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds West Yorkshire LS12 3HD |
Company Name | Visual Retail Designs Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bell House Bell Street Great Baddow Chelmsford CM2 7JS |
Company Name | Leighton Ballett Advertising Consultant Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 101 Park Drive Winchmore Hill London N21 2LT |
Company Name | La Dolce Vita Italian Restaurant Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool Lancs FY1 3EJ |
Company Name | Hilco Wholesale Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Dinewell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Littlebuds Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Road Heathfield East Sussex TN21 8DF |
Company Name | Priceless 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Sellmore Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Wellfounded Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Goldwater Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 12 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Midgeland Road Garage Blackpool Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St. Georges House 215-219 Chester Road Manchester M15 4JE |
Company Name | F & D Taxis Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Accountlets Downside Bridge Road Cobham Surrey KT11 3EP |
Company Name | Bizteck Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 12 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 65 Market Hall Wood Green Shopping City London N22 6YE |
Company Name | Newshoots Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6-8 Standard Place Rivington Street London EC2A 3BE |
Company Name | Tryout Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Clapham High Street London SW4 7TS |
Company Name | Intelligent Products And Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Staybright Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8ED |
Company Name | Alumlondon UK Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 17 Spectrum House 32-34 Gordon House Road London NW5 1LP |
Company Name | Treeside 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancs FY4 1DW |
Company Name | Class Fitout Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 17 Spectrum House 32-34 Gordon House Road London NW5 1LP |
Company Name | Conquest Music Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Manningtree Foods Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Broom Knoll East Bergholt Colchester Essex CO7 6XN |
Company Name | The Cawdale Slate Company Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Studio 1 Recruitment Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Flamstead End Road Cheshunt Waltham Cross Hertfordshire EN8 0HT |
Company Name | Sainte-Mere Festival Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Rothsay Gardens Bedford Bedfordshire MK40 3QA |
Company Name | S W Mechanical & Plumbing Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | L H K X Ripple Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 12 Tavistock Square London WC1H 9BQ |
Company Name | L H K X Trading Platform Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Myrtle Road Management Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 The Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Company Name | Rose Rest Home Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Drive Court Finance Nominees Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 The Woods Radlett Hertfordshire WD7 7HF |
Company Name | Syyad Chicken Take-Away Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 430 Hertford Road Edminton London N9 8AA |
Company Name | Shay.K Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Spray Machine 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81,A Town Street Armley Leeds LS12 3HD |
Company Name | Eurocyp Transport Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | MSP 2010 Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | GIMI UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7,B High Street Barnet Hertfordshire EN5 5UE |
Company Name | Larbar 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Beever & Struthers St. Georges House 215-219 Chester Road Manchester M15 4JE |
Company Name | China Garden Fastfood 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Danlex & Co 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | Philip Woolf Property 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Queen Anne Street London W1G 8HD |
Company Name | Ca Sourcing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Marshalling And Parking Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Colmore Row Birmingham B3 2BH |
Company Name | The Sweet Hut Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | P Cube Properties Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Dataresourcing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | AEL (Gainsborough & Scunthorpe) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Station Road Yard Station Road Bawtry Doncaster South Yorkshire DN10 6QD |
Company Name | Virtual World Events Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Landmark House 17 Hanover Square London W1S 1HU |
Company Name | AEL (Doncaster) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Station Road Yard Station Road Bawtry Doncaster South Yorkshire DN10 6QD |
Company Name | Destination Richmond Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Aquarius, Eel Pie Island Twickenham TW1 3EA |
Company Name | Mobile Convenience Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Telegraph Hill 3 Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39a Welbeck Street London W1G 8DH |
Company Name | Budgetprice Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre, Bunns Lane London NW7 2DQ |
Company Name | Budgetline Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11a High Street Bentley Doncaster DN5 0AA |
Company Name | Budgetlink Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Lower Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 South Street Romford Essex RM1 1TE |
Company Name | Tigerlink Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Crowland Avenue Hayes Middlesex UB3 0JW |
Company Name | Britannia Aerials Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Stephen Rice Ltd |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Restville Osborne Road Walton-On-Thames Surrey KT12 2RL |
Company Name | Spartan Rim Protector 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 90 Tennyson Road Luton Bedfordshire LU1 3RR |
Company Name | Goodwins Garage Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Dust In Time 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Liverpool Road Stoke-On-Trent ST4 1AZ |
Company Name | T L Seafoods Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Dale End Inns Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46a Station Road Harrow HA2 7SE |
Company Name | FOC (London) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Nunnery Lane York North Yorkshire YO23 1AJ |
Company Name | Elegant Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Islington Row Middleway Edgbaston Birmingham B15 1LD |
Company Name | Supaclean Windows (Ipswich) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 113 Wallace Road Ipswich Suffolk IP1 5DA |
Company Name | B & B Lamination Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Scott Hill Clayton West Huddersfield West Yorkshire HD8 9PE |
Company Name | Healthfocused Facilities Management Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG |
Company Name | West Africa Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | Jamia Masjid-E-Bilal Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Evington Valley Road Unit 9 Leicester Leicestershire LE5 5LJ |
Company Name | Isis Dst Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Motivo House Alvington Yeovil Somerset BA20 2FG |
Company Name | MEMS Taxi Recovery Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 53 Second Avenue Dagenham Essex RM10 9DX |
Company Name | K9 Balance Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 117 Ashwood Road Potters Bar Hertfordshire EN6 2PW |
Company Name | Samuel Agyei Associates Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Rosslyn Crescent Luton Beds LU3 2AU |
Company Name | MAF Construction (Cardiff) Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | AWP Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 West End Court West End Avenue Pinner Middlesex HA5 1BP |
Company Name | Studiogreen Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Imperial House 4th Floor 15 Kingsway London WC2B 6UN |
Company Name | E-Von Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Forrester Path London SE26 4SE |
Company Name | Mas Childcare Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Total Refurbishment & Build Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Cross Country Security Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Halfway 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cilgwyn Cottage Llwynmawr Llangollen Denbighshire LL20 7BG Wales |
Company Name | Highest 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Green Lane Hendon London NW4 2AG |
Company Name | Manor Haulage Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 137 Westacre Gardens Birmingham West Midlands B33 8RH |
Company Name | ECO Demolition (N/W) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Benik Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | KAY Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Packanack Parkway Uxbridge Middlesex UB10 9JX |
Company Name | Paradise Diy Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Potentis Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Norbury Avenue Norbury Avenue Watford Herts WD24 4PJ |
Company Name | Fire And Safety Online Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Xtract Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Mountview Close Hampstead Way London NW11 7HG |
Company Name | Golden Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mercator House New Road Evx Herstmonceux East Sussex BN27 1PX |
Company Name | Workingout Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Teetime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 East Street Sittingbourne Kent ME10 4RT |
Company Name | Spartex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Everdale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 164 Bedford Road Kempston Bedford MK42 8BH |
Company Name | Lcbss Trust 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 402, 1-3 Coventry Road Ilford Essex IG1 4QR |
Company Name | Liveset Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Pearce Road Chesham Buckinghamshire HP5 2DL |
Company Name | Braveworld Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Everclever Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 High Street Burnham-On-Crouch Essex CM0 8AA |
Company Name | Golden Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Argent House 34 The Avenue Hatch End Middlesex HA5 4EH |
Company Name | Quiet Time Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 White Hart Lane Tottenham London N17 8DP |
Company Name | Euroscope Enterprises 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashtead Surrey KT21 2NB |
Company Name | Hyperstar 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 9DZ |
Company Name | Afrodisiac Frisor Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Transmitters 'R' Us Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Brompton Square London SW3 2AE |
Company Name | M & R Motorsport 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Mill Road Lisvane Cardiff South Glamorgan CF14 0XJ Wales |
Company Name | Tel Jay Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancs FY4 1DW |
Company Name | Marino Pizza Og Grill Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Global Aviation Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | R & D Consulting (Wales) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Mill Road Lisvane Cardiff South Glamorgan CF14 0XJ Wales |
Company Name | Ensjo Dekk Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Ensjo Bilpleie Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Winkle Civil Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH |
Company Name | Fire Protection & Management Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane, Mill Hill London NW7 2DQ |
Company Name | SGFA (Structured & General Financial Advisory) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | ENOS Kaye Flowers Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | Ircco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | Trap For Cinderella Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Lamont Road London SW10 0HX |
Company Name | Trap PC Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Lamont Road London SW10 0HX |
Company Name | Sphere Oil Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | 5 months (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Company Name | Kiddiewinks Boutique Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | First Steps Capital 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Kaylem Renovations Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/0 Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Jp Textiles 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Highroad Transport Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Haven Road Canvey Island Essex SS8 0LU |
Company Name | Thermo Insulation Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 78 Eurolink Business Centre 49 Effra Road London SW2 1BZ |
Company Name | Plastic & Board Package Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | D N K Maintenance Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Larkspur Close Hemel Hempstead HP1 2HP |
Company Name | La500 Rossa Express Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Willowcat Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Collider Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Taleworth Park Ashtead Surrey KT21 2NH |
Company Name | Racers Republic Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Waltham Court Milley Lane Ruscombe Reading Berkshire RG10 9AA |
Company Name | Addisons Property Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Fairfax Place London W14 8HN |
Company Name | Kathy J J Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Cscape Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Beaufort Road Havant Hampshire PO9 3HT |
Company Name | No Nonsense Networking Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE |
Company Name | P'Artizan Branding And Design Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 230 Broomfield Road Chelmsford Essex CM1 4DY |
Company Name | BCMS Europe 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Yasar Halim Bakery Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | United Food Norway Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Yasar Halim Patisserie Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | DDD Digger & Grab Hire Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ |
Company Name | Easyclockers Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Barnsley Road Darton Barnsley South Yorkshire S75 5NS |
Company Name | Lizard Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Commercial Road Hayle Cornwall TR27 4DE |
Company Name | IO1 Professional Services Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN |
Company Name | Commercial Projects South Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Capital Projects Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | MODA Sourcing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road Easy Finchley London N2 8EY |
Company Name | Successful Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Ascot Close Elstree Borehamwood Hertfordshire WD6 3JH |
Company Name | Vernice Rossa (London) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 194 Leigh Hunt Drive London N14 6DQ |
Company Name | Paul Watkin Transport 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | R B Joiner & Handyman Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Park Place Leeds LS1 2RU |
Company Name | Cosivista Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Verestone Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor Fisher Lane Bingham Nottingham NG13 8BQ |
Company Name | Komatsu Materials Handling Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Perry Road Witham Essex CM8 3UT |
Company Name | Milo Productions Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Granville Road Northchurch Berkhamsted Hertfordshire HP4 3RN |
Company Name | Barber & Shaw Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Intersett Paving Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Yew Tree Close Basingstoke Hampshire RG23 7HQ |
Company Name | Optimumaim Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Staplow Road Worcester WR5 2LZ |
Company Name | RTA Claim (London) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 9 Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH |
Company Name | Laleham Wine Rack Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Kingsley Road Hounslow Middlesex TW3 1NS |
Company Name | Fleet Vehicle Repairs Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | Europa Fashions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address York House 249 Manningham Lane Bradford BD8 7ER |
Company Name | Appetite Nationwide Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Harbury Road Cannon Hill Birmingham B12 9NQ |
Company Name | Andrew Lloyd Schooling Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Ritzy Blitz Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Rinaldo Exports Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 164 Bedford Road Kempston Bedford MK42 8BH |
Company Name | Sleepless Nights 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Moscow Exchange International Ltd |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Stables The Green Tetbury GL8 8DN Wales |
Company Name | Jade Tiger Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Company Name | Goldtiger Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3a Fisher Street Lewes East Sussex BN7 2DG |
Company Name | Mallow Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester Lancashire M27 4AA |
Company Name | The Future Well Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Joint Scaffolding (London) Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove London SE15 3LS |
Company Name | Refrigeration (South East) Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Glovers Whites Lane Little Leighs Chelmsford Essex CM3 1PA |
Company Name | London Clubland 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | Electricus Solar 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Chase House Consulting Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Bobbly Heads Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Audley Residential 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Company Name | Elite Kitchens & Bedrooms (Paignton) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | Lubna Catering Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34-36 Wilmslow Road Manchester M14 5TQ |
Company Name | ECO Toners Ink Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE |
Company Name | London Limos Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX |
Company Name | Aamir Trading Company Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 St Georges Avenue Southall Middx UB1 1PZ |
Company Name | Sleepless Nights Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Africa Traumsafaris Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Boston Road London W7 3TR |
Company Name | Instant Sales Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Attractive Diamonds Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ldb 100 Hatton Garden London EC1N 8NX |
Company Name | RAAM 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Cavendish Crescent Elstree Borehamwood Hertfordshire WD6 3JW |
Company Name | Sleepless Nights Group Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Compassed 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Inn Africa Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Gordon Road Surbiton Surrey KT5 9AR |
Company Name | Blue Star Electonics Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Inn Sense 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Royal Tavern Beaconsfield Street Blyth NE24 2DS |
Company Name | Mobile Plus Computers Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 High Street North Eastham London E6 1HS |
Company Name | Sav-Eco Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Union House Court Bradford W Yorkshire BD13 2SH |
Company Name | General Care 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Acredian Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Gibraltar Educational Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Cundiff Road Manchester M21 8FT |
Company Name | Blue Pixel Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 92 Swan Bank Penn Wolverhampton WV4 5PZ |
Company Name | Azaan Food Store Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 264 Soho Road Handiworth Birmingham West Midlands B21 9LX |
Company Name | Surething Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Simply Cash 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Faraday Court Conduit Street Leicester LE2 0JN |
Company Name | Peace Centre For European Muslim Studies Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 302 Burton Road Manchester M20 2NB |
Company Name | Working Partnersips Productions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | M60 Electrical Services Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Halliwell Road Prestwich Manchester M25 9SZ |
Company Name | Lightway 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Suffolk HR Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Commercial Glass (London) Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL |
Company Name | Kazakh Gala London 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | R.Holt Builders Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds West Yorkshire LS12 3HD |
Company Name | Interfood Dagligvarer Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Public Affairs Media Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Shahel Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Company Name | Finemarque Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Church Road Hove East Sussex BN3 2BD |
Company Name | Elitestar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | United Foods Norway Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Bandhan Jewellers Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 142 Junction Road Handsworth Birmingham B21 0HB |
Company Name | Aldona UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7b High Street Barnet Hertfordshire EN5 5UE |
Company Name | Marquetime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Marktime 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Hadley Surveys 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mallory Priory Drive Stanmore Middlesex HA7 3HN |
Company Name | Wyndham House Care Homes 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Cinnamon 88 Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Garden Floor 2 Kensington Square London W8 5EP |
Company Name | Belbroughton Lodge Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7 Rotton Park Street Edgbaston Birmingham B16 0AB |
Company Name | Capital 1 Response Team Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Muddy Promotions (Festivals) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | Hadley Project Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Spice Freehold Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Branded Items Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Just A Second Clothing Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Kings Hill Mediators 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Lloyd Road London E17 6NR |
Company Name | Complete Fitouts Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | Regency Sofas Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Acton Hill Mews, 310-328 Uxbridge Road London W3 9QN |
Company Name | Streamline Property Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | Hughes Armstrong Racing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | Ihome Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 154 Burnage Lane Manchester Cheshire M19 1EF |
Company Name | Light And Sun Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Herts WD6 1QQ |
Company Name | Rebelwilson Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY |
Company Name | Julia Evangelista Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | NERO Bloom Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Harte Associates Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Leslie Crescent Gosforth Newcastle Upon Tyne NE3 4AN |
Company Name | 3RD Way Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenland House 1 Greenland Street Camden Town London NW1 0ND |
Company Name | Jigsaw Financial Planning Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Commodities Worldwide Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Charlie Goulding Associates Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Hollow Lane Hayling Island Hampshire PO11 9EX |
Company Name | Katie Richards Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Be Fitness Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Project-Video 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Yonder Netherton Solar Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Brook Street London W1K 5DN |
Company Name | AEE Renewables UK 2 Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Brook Street London W1K 5DN |
Company Name | Soplat Technology 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Mk Evans Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Evans House 107 Marsh Road Pinner Middlesex HA5 5PA |
Company Name | Physio & Osteo Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 325-327 Old Street London EC1V 9LE |
Company Name | Paragon Business Enterprises 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Steel House Hall Lane Greens Road Dereham Norfolk NR20 3TG |
Company Name | Makewaves Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Little Potters Bushey Herts WD23 4QT |
Company Name | SEAN Steyn Machining Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 83 Pedley Road Dagenham Essex RM8 1XQ |
Company Name | RX Worldwide Meetings Europe 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Beaumont House Lambton Road London SW20 0LW |
Company Name | Chard Plant Hire Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Cameron Construction & Design Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Harcourt Road Dorney Reach Maidenhead Bucks SL6 0DT |
Company Name | AJB Enterprises (London) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Queen Anne Street London W1G 8HD |
Company Name | West London Windows Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Otterburn Gardens Isleworth Middlesex TW7 5JL |
Company Name | Havin Foods Centre 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 95-99 Barking Road London E16 4HB |
Company Name | Pixelsparks Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54a Milford Street Salisbury Wiltshire SP1 2BP |
Company Name | Creative Ways Training Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool FY1 3EJ |
Company Name | Maggie Cooke Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Sweets Rocks & Lollies Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 264 Banbury Road Oxford OX2 7DY |
Company Name | Whitesmocks Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Whitesmocks Horns Hill Hawkhurst Kent TN18 4XH |
Company Name | Golden Wish Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Eaton Villas Eaton Grove Hove BN3 3PH |
Company Name | M&R F Construction 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Greenland Street Camden Town London NW1 0ND |
Company Name | House Of Cakes By Helena Costa 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Flyhigh Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 White Hart Lane London N17 8DP |
Company Name | Primeview Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Company Name | Welcome Advice Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | Advising Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Sandhill Oval Alwoodley Leeds LS17 8EB |
Company Name | J.V.C. Driving Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Fern Close Ivy Street London N1 5HX |
Company Name | Metal Energy Trade Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Capricorn Fashions (London) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kierbeck Business Complex Unit 4 First Floor North Woolwich Road Silvertown London E16 2BG |
Company Name | Silks Restaurant & Cafe Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Norman House Victoria Road Shifnal Shropshire TF11 8AF |
Company Name | Finix Management Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | PGH Communications Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Brand Information Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Company Name | Dolls & Dirt Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Bell Industrial Estate Cunnington Street London W4 5HB |
Company Name | Asaconsult Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Both 6 Newhaven Enterprise Centre Both 6 Newhaven Enterprise Centre, Denton Island Newhaven East Sussex BN9 9BA |
Company Name | Brand-Eye Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorkshire S70 2LW |
Company Name | John Cashen Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Evergreen Landscapes (N/W) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Tyres R 4 Us Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Broadway Jaywick Clacton-On-Sea Essex CO15 2EB |
Company Name | Naturally Natural Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH |
Company Name | Meltemi Energy 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
Company Name | G B M Carpet Fittings Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Goldsborough Crescent London E4 6PY |
Company Name | TYA Cosmetics Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 52 571 Finchley Road London NW3 7BN |
Company Name | Inner London Contracts 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Add-On Distribution 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Acton Hill Mews, 310-328 Uxbridge Road London W3 9QN |
Company Name | Jar Tunes Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | Jar Melodies Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | Jar Sounds Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | Mix Business Centres Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | B-Organised Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre, Bunns Lane London NW7 2DQ |
Company Name | Ecowarm Plumbing & Heating 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Euro-Nigeria Commercial Corporation Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | D & T Acquisitions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | The Childrens Wardrobe Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Orangefcc Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | A Message From The Heart Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 90 Tennyson Road Luton Beds LU1 3RR |
Company Name | TAJ Property Investments Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Old Isleworth Middlesex TW7 7BL |
Company Name | Analytic Intelligence Architecture Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Burberry Close Rogerstone Newport NP10 9JU Wales |
Company Name | Management Projects Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Eurocrest Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ashdown Lodge Minskip Road Boroughbridge York Yorkshire YO51 9HY |
Company Name | Golden Lable Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Gold Lable Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Company Name | Highway Recruitment 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Oval Pearl Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | Top Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Company Name | Lundy Healthcare Building Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Fincham End Drive Crowthorne Berks RG45 6DT |
Company Name | Top Trading Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | Top Skill Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Great Western Road London W9 3NN |
Company Name | Cyber Swan Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5, The Chase Centre 8 Chase Road Park Royal London NW10 6QD |
Company Name | Golden Match Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 - 27 High Street Seaford East Sussex BN25 1PA |
Company Name | Fixwell Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Holmwood Road Ilford Essex IG3 9XY |
Company Name | Gold Sale Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 St James Street Brighton E Sussex BN2 1RE |
Company Name | Rudivol 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Energy Blinds Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | The Home Improvement Centre 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Cliddesden Road Basingstoke Hampshire RG21 3DU |
Company Name | Site Spark Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Sustainable Power Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Legacy Contracts Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Roxburgh Avenue Upminster Essex RM14 3BA |
Company Name | Fruity Frogs Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Moor View 8 Smiths Close Rodney Stoke Cheddar Somerset BS27 3XF |
Company Name | Agnes Cleaning & Ironing Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Rubino Pizza Bar Caffe Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 253 Wimbledon Park Road Wimbledon London SW19 6NW |
Company Name | David Gordon Developments Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Kenneth Gardens Stanmore Middlesex HA7 3SA |
Company Name | Edge Lea Homecare Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Canbury Hotels Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Eagle Healthcare Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Global Heating Spares 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Family Tree Furniture Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Game And Console 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Champany Fields Dodworth Barnsley South Yorkshire S75 3TS |
Company Name | Songs Music Publishing (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | L C Furniture & Electrical Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Gorseway Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | C & S Bulk Haulage Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | WT Furniture 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Virgo Fashions Ltd |
---|---|
Company Status | Dissolved 2010 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit K 97 Lea Bridge Road Leyton London E10 7QL |
Company Name | Buds The Flower Shop Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Company Name | Robomagic Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Modo Young London Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | H K Cab Rentals Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Rich & Famous Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountview Court, 1148 High Road Whetstone London N20 0RA |
Company Name | Moreplace Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Cloud2Fa Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Hewitt Road Basingstoke Hampshire RG24 9FL |
Company Name | Flightway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Moreways Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Pretext Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Eastern Isles Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Company Name | Finest Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Priminister Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Company Name | Equine Leasing Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dam Head Nr Whiskers Lane Shibden Halifax West Yorkshire HX3 7UL |
Company Name | Acer Construction (Eastern) Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Family Leisure Las Vegas Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Atlantic House 5 Wardour Street London W1D 6PB |
Company Name | Crouch End Kebabs Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 131 Tottenham Lane London N8 9BJ |
Company Name | Dressage & Polo Training Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dam Head Nr Whiskers Lane Shibden Halifax W Yorks HX3 7UL |
Company Name | Europe Business Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE |
Company Name | Simply Homes Finance 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | MEF Manufacturing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Bucephalus Equine Training Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dam Head Nr Whiskers Lane Shibden Halifax W Yorks HX3 7UL |
Company Name | H J B Construction (Eastern) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Sos Roller Shutters Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Tuary Enterprises 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE |
Company Name | PYNK Property Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Chesterfield Street Mayfair London W1J 5JF |
Company Name | Leman Rooms Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Riverside House 17-18 Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Post Save Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Hartfield Road Chessington Surrey KT9 2PP |
Company Name | Wimbledon Debentures Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Morven Close Potters Bar EN6 5HE |
Company Name | Easy Telecommunications Company (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31-33 Albion Place Maidstone Kent ME14 5DZ |
Company Name | Bowerdean Court Management Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Summit House 170 Finchley Road London NW3 6BP |
Company Name | Seacove Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Lille Brugata Pizza & Grill Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Smart Fish & Chips Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25-27 Queen Street Haverhill Suffolk CB9 9DZ |
Company Name | Stone Manor Estates Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Company Name | A.S. Carpentry Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Bruce Avenue Hornchurch Essex RM12 4JF |
Company Name | Exclusive Car Traders Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11b Dene Road New Southgate London N11 1ES |
Company Name | Fortune Express Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Baseline Technical Recruitment Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Company Name | Melton Day Sports Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Melton Day Nursery Limited Yarmouth Road Melton Woodbridge Suffolk IP12 1QQ |
Company Name | Poland Corporation Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Mulberry Maids Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Lower Chantry Cottages Hadleigh Road Ipswich IP2 0BT |
Company Name | CCCB Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | CABS Service Centre Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP |
Company Name | Global Impact Ministries International Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Stamford Hill London N16 6XZ |
Company Name | Eyecare Provider Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Holy Ghost Intervention Outreach Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Stamford Hill London N16 6XZ |
Company Name | Wards Construction & Interiors Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG |
Company Name | Blanche Electrical Services Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF |
Company Name | Ebookworm 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Schopwick Place High Street Elstree Borehamwood Hertfordshire WD6 3SW |
Company Name | Zone-5 Bar & Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Boston Road London W7 3TR |
Company Name | Arhma Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 The I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW |
Company Name | GND Workforce Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Martini Drive Enfield Middlesex EN3 6GW |
Company Name | KMC Property Developments Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Peaceful Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Take It Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2-4 Lillie Road Fulham London SW6 1TU |
Company Name | Addlink Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Great Cambridge Road Tottenham London N17 7LH |
Company Name | Addway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Quaint Properties Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Company 9578 Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Hotlink Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 High Street Barmouth LL42 1DL Wales |
Company Name | Want It Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31-37 High Street London SE20 7HJ |
Company Name | Royce Holdings (London) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Little Potters Bushey Herts WD23 4QT |
Company Name | S & L Designs Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Little Potters Bushey Herts WD23 4QT |
Company Name | Lavers Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Keating Groundworks Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Jamhamster Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Lincoln Road Portslade Brighton BN41 1LL |
Company Name | Baby Phoenix 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Lombard Financial Investments Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Land Mark House 17 Hanover Square London W1S 1HU |
Company Name | Taxi Watch Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Oak Tree Lane Selly Oak Birmingham B29 6JE |
Company Name | Twin Tub (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Sales Fast Track Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Herts AL9 7QH |
Company Name | Rtd-It Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Windsor Road Andover Hampshire SP10 3HX |
Company Name | McKinley (Carshalton Road) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 239 Kensington High Street Daphne McKinley London W8 6SN |
Company Name | Water-Teq Services Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Vehicle Nationwide 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St Peter'S House 64 North Street Chichester West Sussex PO19 1LT |
Company Name | D C Dynamics Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | L J K Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hill Gate Farm Cow Hill Gate Lane Halifax West Yorkshire HX2 9PB |
Company Name | Vimens UK Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Bankside Joinery Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
Company Name | Spring Mill Consultancy Services Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Highfield Avenue Northumberland Heath Erith Kent DA8 1EL |
Company Name | Subway Baker Street Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Social Aware Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Kings Road Teddington Middlesex TW11 0QB |
Company Name | Tiles On Line Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Woodtec Windows Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Hutch Mobile Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Dorset Drive Edgware Middlesex HA8 7NT |
Company Name | HT Property Investments Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 193-195 Lower Clapton Road London E5 8EG |
Company Name | H3 Developments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ashland Farm Beck Lane Skegby Sutton-In-Ashfield Nottinghamshire NG17 3AH |
Company Name | Eden Property Care Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Sailmaker Systems Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Chase Lounge Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Lindberg & Sons 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Carmichael Fisher Capital Markets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Tower 42 Old Broad Street London EC2N 1HQ |
Company Name | Thomson Deli Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Jp Low Carpentry Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Highcourt Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Quickstar Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Jmh Partnership Jmh House 481 Green Lanes Palmers Green London N13 4BS |
Company Name | Highcrest Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Faber Gardens London NW4 4NP |
Company Name | Louis Alexander 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 65 Lodge Road Walsall WS5 3LA |
Company Name | Station Road Fish Bar Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Azure Avenue Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Travelace Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 High Street Dymchurch Romney Marsh Kent TN29 0NH |
Company Name | Valleycrest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Highcove Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 477 Bethnal Green Road London E2 9QH |
Company Name | Magic Software Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Starcloud Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Scorpion In London Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Company Name | Defiant (SEH) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wayland House High Street Watton Thetford Norfolk IP25 6AR |
Company Name | Dolce Express Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Heathview Court 20 Corringway London NW11 7EF |
Company Name | Integrity Ilehez Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wayland House High Street Watton Thetford Norfolk IP25 6AR |
Company Name | Venice Landmark Group Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Venice Landmark Finance 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Venice Landmark Real Estate 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Morgan Stephens 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | MAG Welding 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakeham Ipswich Suffolk IP6 0NL |
Company Name | Netsys Territorial License Asia Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | A M Construction (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Rothco Recruitment Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Lilian Bayliff House Canonbury Park South London N1 2JQ |
Company Name | Astaire London Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool Lancs FY1 3EJ |
Company Name | Ivydale Plant Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Monarch Relocations Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10b Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF |
Company Name | Primeplace Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Company Name | Ambrose H. Allcorn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Road Heathfield East Sussex TN21 8DR |
Company Name | Goal (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Road Heathfield East Sussex TN21 8DR |
Company Name | Focus Lifestyle Ltd |
---|---|
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 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 15 & 16, 7 Wenlock Road London N1 7SL |
Company Name | Mainpoint Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Thirlmere Stevenage Hertfordshire SG1 6AQ |
Company Name | Worldweb 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, 1 week (Resigned 05 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 245 Park Road Uxbridge Middlesex UB8 1NS |
Company Name | Bar-B Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Principle Place Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 323 High Street North London E12 6PQ |
Company Name | Peaceful Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bar-B-Q Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Primepoint Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Moonlit Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Monarch Freight Services 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 (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Raypo Investments Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Stealth Ceramic Coatings 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US |
Company Name | Hightree Health Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | C L Carlin Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham Suffolk IP17 2NL |
Company Name | International Maritime Suppliers Directory Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Fylde Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool FY4 1DW |
Company Name | C L Carin Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Addresswithheld.com Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | EMAR Editorial Services Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Deodar Road Putney London SW15 2NN |
Company Name | Healthfirst London Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Fox Country Inn Hotel Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
Company Name | Byfleet Finance Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor 1 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Vangarde Direct Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 London Street Leicester Leicestershire LE5 3RU |
Company Name | Kaplan Co-Counselling Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | The Drink Stop Off Licence Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Bancroft Hitchin Hertfordshire SG5 1LL |
Company Name | Butterfly Events Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115c Milton Road Cambridge Cambs CB4 1XE |
Company Name | Myron Care & Employment 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | L P L Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Clara Road Wrose Bradford West Yorkshire BD2 1QE |
Company Name | ACOL Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Burchett Inns Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Am Oven Fittings And Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Cromwell Way Penwortham Preston PR1 9SB |
Company Name | JG Legal Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Fibreoptical Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | All Building Needs Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Fairfield Drive Leeds West Yorkshire LS26 0GL |
Company Name | Trade Better Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Battle Road St Leonards On Sea TN37 7AE |
Company Name | Expoview Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Hoe Street Walthamstow London E17 4PH |
Company Name | Eurowork Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Kennedy Avenue Enfield EN3 4PA |
Company Name | Trade Extra Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Findtrade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Great Western Road London W9 3NN |
Company Name | 6AM Music Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Bliss Music Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Sun Street Hitchin Hertfordshire SG5 1AH |
Company Name | Premier Waste Disposal Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Amberside Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 485 Green Lanes London N4 1AJ |
Company Name | Sodaworks Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Burlington Real Estate Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Blue Empire Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Cup Cake City Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | Cavendish Corporate Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Continuum Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ |
Company Name | Studio 360 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Lower Brook Street Ipswich Suffolk IP4 1AQ |
Company Name | IBS Builders 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Airthrie Road Ilford Essex IG3 9QU |
Company Name | Tomtom Couriers Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Carlins Plant Operations Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US |
Company Name | Hall.Green.Co Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Hall Road Handsworth Birmingham B20 2BH |
Company Name | Greenfield Conditioning 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | City & Town Developments Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Venice Ventures Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 200 Bridgwater Business Park Bristol Park Bridgwater Somerset TA6 4TB |
Company Name | Prime Prospects (Direct Marketing) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Vetron Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Hatch Road Brentwood Essex CM15 9PU |
Company Name | Parker Fenwick Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Taxassist Accountants, 298 High Street,Dorking High Street Dorking RH4 1QX |
Company Name | Wholesale Cleaning Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF |
Company Name | Patrick Shine Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cornerways Blackheath Lane Wonersh Guildford GU5 0PN |
Company Name | IDM I.T. Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Avenue Road Kings Heath Birmingham B14 7TG |
Company Name | Ultimate Consultancy Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 94 Budleigh Crescent Welling Kent DA16 1DW |
Company Name | FIER Watches 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Interaction Media London Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX |
Company Name | CM Heating And Plumbing Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Blackpool Old Road Poulton-Le-Fylde FY6 7DH |
Company Name | Tc South East Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite L Radford Business Centre, Radford Way Billericay Essex CM12 0BZ |
Company Name | Pennyfarthing Hotel Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | GS Aircraft Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Greenwich Drive West Park Lytham Lancashire FY8 4QT |
Company Name | Warlingham Tandoori Express Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 The Green Warlingham CR6 9NA |
Company Name | ZSZ Medical Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Zasiga Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | UKDI Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Veritas Global Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cranshaw House 8 Douglas Road Hounslow Middx TW3 1DA |
Company Name | Read & Partners Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | String Design 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Catering Xtra Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | Blyth & Co Accountants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sental House 66 Waldeck Road London W4 3NU |
Company Name | Meridian Teddy Bear Gallery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Forge Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | The Little Costume Shop Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Lavender Fields Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Premier House 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | Cleofay Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jayswood Heath View East Horsley Surrey KT24 5ED |
Company Name | Brookvale Payroll Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Virginia House 56 Warwick Road Solihull West Midlands B92 7HX |
Company Name | Lisamax Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Tobacco Tavern Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | DGK Investments Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Heatseam Business Park Ravensthorpe Road Dewsbury West Yorkshire WF12 9EG |
Company Name | Marsh & Ferren Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Sleepless Nights Events Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Caring Future Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1, 84 Broomfield Road Chelmsford CM1 1SS |
Company Name | Collagen Colway Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Dudsbury Road Dartford DA1 3BU |
Company Name | Marsh & Farren Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Maric Entertainment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Herts CM23 2LY |
Company Name | A.P. Look Building And Maintenance Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Ask Your Man 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | By Request It Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Audley House North Bridge Road Berkhamsted Herts HP4 1EH |
Company Name | Verve Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat E The Old Vicarage 9 Deborah Crescent Ruislip Middlesex HA4 7TB |
Company Name | Top Flite Electrical Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 Whitby Road Ipswich Suffolk IP4 4AG |
Company Name | Pro Construction (st Albans) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH |
Company Name | IMS Refrigeration Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Millbridge Project Management (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ |
Company Name | Wigmore Media Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Middlesex HA3 5EX |
Company Name | McKinley (Wilton Row) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Jpc Financial Limited 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY |
Company Name | Elite Flooring Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 334 Camp Street Salford M7 1ZN |
Company Name | Svelte Body Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Blue Ridge Care Homes Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Granville Road North Finchley London N12 0JG |
Company Name | Golden Goose Management Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Heavenly Horse Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Town Hill Drive Broughton Brigg South Humberside DN20 0HE |
Company Name | M S Telecom Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 53 Hollie Lucas Road Kings Heath Birmingham West Midlands B13 0QN |
Company Name | Allbuild Construction & Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Social Charm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | McLaughlin & Mumm Signature Homes Ltd |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Tracey Nicholson Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 119 The Hub 300 Kensal Road London W10 5BE |
Company Name | Provider Network (National) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Provider Network (East) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Provider Network (South) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Glamour Clothing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 152 Seven Sisters Road London N7 7PL |
Company Name | Blades (Instore) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Somersby Gardens Redbridge Ilford Essex IG4 5EA |
Company Name | T.R.G. Global 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Provider Network (North) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Provider Network (West) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | DBB Builders Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Theatre Record Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Watton Road Knebworth Hertfordshire SG3 6AH |
Company Name | V Velzen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | JAX Beauty Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedford MK43 8DB |
Company Name | Oxley Fish Bar Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | First Impressions (Shelly Farm) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 118 Main Street Dickens Heath, Shirley Solihull West Midlands B90 1UA |
Company Name | Pat Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Elm Tree Close Norristhorpe Liversedge West Yorkshire WF15 7BU |
Company Name | The Elm Tree Ph (Wisbech) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | M C M Halal Meat Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 314 Great West Road Hounslow Middx TW5 0BB |
Company Name | G Lammin Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Acacia Avenue Ruislip Middlesex HA4 8RQ |
Company Name | HDA Performing Arts 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50-54 Farnham Road Ilford Essex IG3 8QD |
Company Name | IT's A Man Thing Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Boothill Callywhite Lane Dronfield Derbyshire S18 2XR |
Company Name | AAA Global Media Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 10 Minerva House 26-27 Hatton Garden London EC1N 8BR |
Company Name | D & A Care Homes Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Burhani Investments Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Cuckooland Industries 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Welen Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Fontis Risk Management Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Adrian Campfield Racing Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Waltham Court Milley Lane Hare Hatch Ruscombe Reading RG10 9AA |
Company Name | Creek Road Properties Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor, North Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Flex Fx Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Pauline House Old Montague Street London E1 5NX |
Company Name | Electricals 2 You Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | Amslaw Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Newman Street London W1T 1PZ |
Company Name | X Clue Sive Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Sparks Close Chadwell Heath Dagenham Essex RM8 3DG |
Company Name | Airwolf Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flagship Housing Group Limited 31 King Street Norwich NR1 1PD |
Company Name | The Clinic Finder 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Dover Road Wanstead London E12 5DZ |
Company Name | Eifec Export Compliance Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 4, Imperial House 2a, Heigham Road London E6 2JG |
Company Name | Daycross Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Vabel Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountcliff House 154 Brent Street London NW4 2DR |
Company Name | P Win (Byron) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Grime Fighters Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Northpoint Cbx Cobalt Park Way Wallsend NE22 9NZ |
Company Name | Aspire Gates & Railings Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Barcode Mobile Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Axtone Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Nice Trade Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Nicetry Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78-80 Kingston Road Portsmouth PO2 7PA |
Company Name | Claro Tech Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 South Riding Bricket Wood St Albans AL2 3NG |
Company Name | Icono Systems Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Stanhope Gardens Ilford Essex IG1 3LQ |
Company Name | Sanser Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Groundforce Project Management Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | The Spice Merchant (Watchet) Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | Clearsprings Chalet Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Le Palefco 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Day Darbey Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address South Barn Sudbury Road Castle Hedingham Halstead Essex CO9 3AG |
Company Name | World Of Pets Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Caleb House Abbotsfield Road St. Helens Merseyside WA9 4HU |
Company Name | Snake Professional Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Misbourne Dc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Continuum Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ |
Company Name | GREG Pope Construction 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA |
Company Name | Elachi (Ruislip) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Body-Sync Physiotherapy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Collingwood House Dolphin Square London SW1V 3ND |
Company Name | Notting Hill Estate General Partner Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11-15 Wigmore Street London W1A 2JZ |
Company Name | Notting Hill Estate (Nominee) Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11-15 Wigmore Street London W1A 2JZ |
Company Name | Malvern Tiling Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Dimiva Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Tiffany's (Brighton) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 North Road Brighton East Sussex BN1 1YA |
Company Name | Greenenviro Energy Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Front Page Consult Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Plumstead High Street Woolwich London SE18 1SL |
Company Name | CF Corporate Services Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | CF Acquisitions Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sussex Street Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Fast Move Nationwide Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Company Name | Detail Lighting Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedford Bedfordshire MK43 8DB |
Company Name | Healthfood Europe Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Priestgate Peterborough PE1 1WG |
Company Name | Orion Developments Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 23 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | C J Caravans Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Dunster Grove Perton Wolverhampton WV6 7RU |
Company Name | Electrical & Data Installations Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | MLM Wealth Management Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Alexander George Estates Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | PLF Leisure Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Company Name | Holborne-Bdi Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Hereward Rise Halesowen West Midlands B62 8AN |
Company Name | D & S Communication Networks Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | India 4 Gap Year Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY |
Company Name | Alpha Computer Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 Mayfield Avenue London N12 9JD |
Company Name | Otto Trading UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 9 156 Pentonville Road London N1 9JL |
Company Name | P B Automotive North East Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Dunsgreen Court Ponteland Newcastle Upon Tyne NE20 9EX |
Company Name | Discount Bathrooms.Co Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Montpellier Mews Salford Greater Manchester M7 4ZW |
Company Name | Staff Serve Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 Compair Crescent Ipswich Suffolk IP2 0EH |
Company Name | Primary Protection Security Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Mulberry Close Eastbourne East Sussex BN22 0TU |
Company Name | YU Spaces Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 Maybank Avenue Wembley Middlesex HA0 2TQ |
Company Name | Glebeland Estates Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | ERIN Island Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor 23 Denmark Street London WC2H 8NH |
Company Name | Me Essential Services Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Parkway Welwyn Garden City Herts AL8 6HH |
Company Name | Start Point Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Oakleigh Gardens London N20 9AB |
Company Name | Glebeland Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Sure Trade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Speciality Foods London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 141 Mitcham Road London SW17 9PE |
Company Name | Starplace Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Lingwood Road London E5 9BN |
Company Name | Satisfy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Mackintosh Lane London E9 6AB |
Company Name | Finedale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Evans House 107 Marsh Road Pinner Middlesex HA5 5PA |
Company Name | Mini Cabs 2 Go Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 424 Moseley Road Moseley Birmingham B12 9AT |
Company Name | Long Life Spares Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Longlife Spares Graddfa Industrial Estate, Colliery Road Llanbradach Caerphilly Mid Glamorgan CF83 3QS Wales |
Company Name | Hannah Jane Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wells Farm Unit D Northaw Road East Cuffley Potters Bar Hertfordshire EN6 4RD |
Company Name | Generation Solar Developments Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Excel Solar Systems Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | A Taste Of Sahara Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 Western Road Brighton East Sussex BN1 2AA |
Company Name | Bacre Trading Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Jasper Reefer Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US |
Company Name | Nadas 1 Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Swift Fab Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5l Galaxy Business Park Blaydon Newcastle Upon Tyne NE21 4SQ |
Company Name | The Cook's Choice Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Baddow Electrical Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Seven Ways Parade, Woodford Avenue Gants Hill Ilford Essex IG2 6JX |
Company Name | KIMO Rhvac Controls Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Side House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | I K Consulting East Anglia Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Exhibit Flower Salon 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Boston Road Hanwell London W7 3TR |
Company Name | Codogan Corporate Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | Findon Art 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 17 Spectrum House 32-34 Gordon House Road London NW5 1LP |
Company Name | Smaterati 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | London Global Forfaiting Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Newell Child Protection And Assessments Ltd |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Shawe Avenue Nuneaton Warwickshire CV10 0EL |
Company Name | Ego Bunny Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancs FY4 1DW |
Company Name | Speech & Pronunciation Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Westwood House 34 Highcross Road Southfleet Gravesend Kent DA13 9PH |
Company Name | Paragon Nationwide Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31-32 Viaduct Road Chelmsford Essex CM1 1TS |
Company Name | Karina Import Export Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Drayton Road London Harlesoen NW10 4DG |
Company Name | Eclipse Hotels (Birmingham) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39-41 East Hill Woodwell Street London SW18 2QZ |
Company Name | Striderex 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Trafalgar House Grenville Place Mill Hill London NW7 3SA |
Company Name | Cosana Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Dot Dot Dot Digital Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 90 Summerhill Road Bristol BS5 8JS |
Company Name | T K & Sons Building Services Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Lost Island Publishing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | G Koukoyllis Construction Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | The Hampstead Surgery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | IBMG Publishing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Brompton Square London SW3 2AE |
Company Name | Solutions Construction Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 Milton Avenue Eastham London E6 1BN |
Company Name | Vocal Tones Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 St John'S Road Harrow Middlesex HA1 2EY |
Company Name | Totalway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Cadogan Corporate Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Continuum Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ |
Company Name | Watford Office Business Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Hertfordshire WD18 0DZ |
Company Name | JAZ & Jul's Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Third Floor 112 Clerkenwell Road Clerkenwell London EC1M 5SA |
Company Name | Business Gym Global Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | G Koukoullis Construction Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | J S Universal Services Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Party Republic Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | International Business Management Group Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Brompton Square London SW3 2AE |
Company Name | Douglas Developments (Liverpool) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Branite Buildings 6 Stanley Street Liverpool L1 6AF |
Company Name | Beema 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit4/5 22 Bull Lane London N18 1RA |
Company Name | Supersafe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67-75 New Road London E1 1HH |
Company Name | Wellmade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Tried & Tested Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Costwald House Stamford Hill London N16 6RU |
Company Name | Acebridge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat3 14 Crescent West Barnet Hertfordshire EN4 0EJ |
Company Name | Hilton Healthy Wine Company Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashtead Surrey KT21 2NB |
Company Name | Marshall Signalling Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | T.H.K. Demolition Services Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Millbank Fold Pudsey West Yorkshire LS28 9NP |
Company Name | Truetech Distribution Ltd |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Lb Insolvency Solutions Limited Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Company Name | Richmond Analytics Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Spring Close Lutterworth Leicestershire LE17 4DD |
Company Name | The Seven Irenes Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Missbray Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 The Close Petts Wood Orpington Kent BR5 1JA |
Company Name | C Tate & Co Electrical Contractors & Engineers Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Bridge House Apperley Road Apperley Bridge Bradford West Yorkshire BD10 0PU |
Company Name | Go Fashions Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7a 186 Bridport Road Edmonton London N18 1SJ |
Company Name | Fitzpatrick Renovation And Construction 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Shine Import Export Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Feelicity Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Harrow Drive London N9 9EQ |
Company Name | Sunny Side Up Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE |
Company Name | Grosso Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | VIKA Renhold Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | A P R Partnership Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Station Road Marlow Bucks SL7 1NS |
Company Name | Salinon Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | PPF Management Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Company Name | Cornelia Fashions Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 632 Green Lanes London N8 0SD |
Company Name | South Coast Energy Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 My Lords Lane Hayling Island Hampshire PO11 9PW |
Company Name | M S Investors Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Nicolas Gallagher Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Holyport Road Fulham London SW6 6LZ |
Company Name | Peter Simpson Associates Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oak House 17a Esher Avenue Walton On Thames Surrey KT12 2SZ |
Company Name | Trademarque Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | The Plough (Ellington) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | P Titan Properties Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Smartbox Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Silver Street Doncaster DN1 1HG |
Company Name | Frontview Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 55 The Causeway Potters Bar Hertfordshire EN6 5HF |
Company Name | Trademart Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Exactway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Somer Conversions Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St Margaret Aldermaston Road Pamber End Tadley Hampshire RG26 5QN |
Company Name | Plantime Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | BSK Management Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Company Name | Quickact Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 293 Caledonian Road Islington London N1 1EG |
Company Name | Universal Transport Agency Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Ice World Adventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite No. 44 138 Marylebone Road London NW1 5PH |
Company Name | Connect 2 Furniture 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 15 Unit 3 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Company Name | Amalgamated Aggregates Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN |
Company Name | Platinum Security Associates Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | A Touch Of Ingenious Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Leeds Window Installations & Repairs Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | Masmar Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Element I T Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 St. Thomas Avenue Hayling Island Hampshire PO11 0ET |
Company Name | T Pastou Accountancy Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Forest Side Buckhurst Hill Essex IG9 5SL |
Company Name | Fighter Direct Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Linskill Terrace North Shields Tyne & Wear NE30 2EP |
Company Name | Channel Property London Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Chopwell Close London E15 4RP |
Company Name | Oliver Green Leighton Buzzard Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HG |
Company Name | Cigs4U Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | ZEB Cars 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Lombard Street Birmingham B12 0QR |
Company Name | Master Stone Mason Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | C R Operations 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Plott - House Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Football For Change 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | North West Security (Manchester) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Pine Avenue Whitefield Manchester M45 7EQ |
Company Name | Ebipr Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ebipr Limited Dock Street Fleetwood Lancashire FY7 6NU |
Company Name | M & C Fashions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Lp Beer & Wine Wholesale Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 9a Horton Industrial Park, Horton Road West Drayton Middlesex UB7 8JD |
Company Name | Flystar Aviation Training 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit B Faraday Court Crawley West Sussex RH10 9PU |
Company Name | Cleanwater Technologies Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mansfield Business Park Ashfield Avenue Mansfield Nottinghamshire NG18 2AE |
Company Name | Rashmed Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 93 Robin Hood Lane Birmingham B28 0JF |
Company Name | Mermaid Energy UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Hampton Road Twickenham TW2 5QB |
Company Name | Universal Sheet Metal Works 2010 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Amelanchier Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA |
Company Name | Abbey Rogues Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 156 Ingrave Road Brentwood Essex CM13 2AG |
Company Name | Taskforce Construction Services Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Langford Smith Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Tebbs Design Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 - 66 Hatton Garden London EC1N 8LE |
Company Name | 29 Stanhope Gardens Freehold Company Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Invogue Wedding Photography Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Great Eastern Street London EC2A 3EP |
Company Name | Ramla Petroleum Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Churchfield Road London W3 6AY Registered Company Address 14 Manchester Square London W1U 3PP |
Company Name | Olimpic Village Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 July 2013) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address Studio No:43 138 Marylebone Road London NW1 5PH |
Company Name | Olimpics London Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Olimpics London Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Tony's Delicatessen Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Crystal Waters Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 16 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Studio 4 138 Marylebone Road London NW1 5PH Registered Company Address Studio 4 138 Marylebone Road London NW1 5PH |
Company Name | Ptvicom Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 21 January 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Studio No:25 264 Lavender Hill London SW11 1LJ Registered Company Address 05530540: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Olympix Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree, Borehamwood Hertfordshire WD6 3EW Registered Company Address Suite No 28 2 Old Brompton Road London SW7 3DQ |
Company Name | M K K Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Stanmore Avenue Leeds LS4 2RP |
Company Name | TSL Agency Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Newmans Jubilee House, Merrion Avenue Stanmore Middlesex HA7 4RY |
Company Name | UK Industrials Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 18 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Company Name | 1st UK Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Winchester Street London W3 8PA |
Company Name | 1st Universal Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 06 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No 49 138 Marylebone Road London NW1 5PH |
Company Name | Quick Access Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio, St Nicholas Close Elstree Herts. WD6 3EW Registered Company Address The Studio, St Nicholas Close Elstree Herts. WD6 3EW |
Company Name | 2022 World Cup Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | 2018 World Cup Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Olimpic Games (2012) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Spenshine Cleaning Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Charlotte Oliver Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Parliament Terrace Harrogate N Yorks HG1 2QY |
Company Name | Ellipta Sales Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Olimpics (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 26 June 2014) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address Suite 34, New House 67-68 Hatton Garden London EC1N 8JY |
Company Name | Anthony Wild Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 12 months after company formation) |
Appointment Duration | 4 years (Resigned 10 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Company Name | Barnsley Machinery Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW Registered Company Address Fairgate House 78 New Oxford Street 3 Rd Floor London WC1A 1HB |
Company Name | Premium Corporation Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 28 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Olimpic Security Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Wayne Ker Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 04 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Excite.com Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 06 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Football.Tv Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 06 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Pony & Trap Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (11 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | Sport.co.uk Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (10 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 19 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite Q, Athene House 86 The Broadway London NW7 3TD Registered Company Address Suite Q, Athene House 86 The Broadway London NW7 3TD |
Company Name | The Italian Job Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 29 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Athene House, Suite Q The Broadway London NW7 3TD Registered Company Address Athene House, Suite Q The Broadway London NW7 3TD |
Company Name | Tiger Lily Hair And Beauty Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Greendale Shopping Centre Green Lane Dronfield Derbyshire S18 2LJ |
Company Name | Kit Barclay Enterprises Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | CPC Property Management Co Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 173 Winchmore Hill Road London N14 6AR |
Company Name | Vendx Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | D's Caterers Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Sensational Bargains Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Company Name | S F Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Summercorp Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Evans House 107 Marsh Road Pinner Middlesex HA5 5PA |
Company Name | Alpha Low Energy Solutions Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 Burton Road Sheffield S3 8BX |
Company Name | Pro-Dream Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 Whitby Road Ipswich Suffolk IP4 4AG |
Company Name | Emerecon Security Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hazel Moor Sandy Lane Parkmill Swansea SA3 2EN Wales |
Company Name | Eureka Concept Licensing Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regent Park Road Finchley Central London N3 3HN |
Company Name | Speed Delivery Service Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 170 Uttoxeter Road Longton Stoke On Trent ST3 1QH |
Company Name | Meat Club Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regent Park Road Finchley Central London N3 3HN |
Company Name | East Features Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Chaucer Road Wanstead London E11 2RE |
Company Name | Big Yellow Van Company Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 16 289 Kennington Lane London SE11 5QY |
Company Name | Metro Superior Cleaning Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Southview Road Ashtead Surrey KT21 2NB |
Company Name | Dorset Lettings (Blanford) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramleys Bath Road Sturminster Newton Dorset DT10 1EB |
Company Name | Id Concept (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 1 Bell Street London NW1 5BY |
Company Name | Core Group Gas Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Sandicroft Road Blackpool Lancs FY1 2RY |
Company Name | Intelligent Data Design Services Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB |
Company Name | Vista Bars Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Staincross Common Staincross Barnsley South Yorkshire S75 6JF |
Company Name | La Goulette Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chaseside Enfield Middx EN2 6NF |
Company Name | 33 Amhurst Park Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Urban House 1st Floor 43 Chase Side London N14 5BP |
Company Name | Hanaplus Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 High Street New Malden Surrey KT3 4HE |
Company Name | Stateview Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Stateway Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 118 Eversholt Street Euston London NW11 1BP |
Company Name | Medipoint Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | Harry Wright - Qualified Person Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Simpson Court North Seaton Ashington Northumberland NE63 9SD |
Company Name | Treat Your Tummy Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6a Beaconsfield Terrace Road West Kensington London W14 0PP |
Company Name | Stylemart Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Empire House 67-75 New Road London E1 1HH |
Company Name | Sable & Co Gifts Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wiseplace Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Masterlink Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Masterline Limited |
---|---|
Company Status | Dissolved 2012 |
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 Formation Agent |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Goodge Street London W1T 2QQ |
Company Name | Masterline Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Goodge Street London W1T 2QQ |
Company Name | Duct Commercial Installations Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove London SE15 3LS |
Company Name | Semaphore Psychology & Consultancy Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancs FY5 3LJ |
Company Name | Home Furniture Solutions (London) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20-24 Raymouth Road Rotherhithe London SE16 2DB |
Company Name | Brightskies Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Enterprise House 2 The Crest Hendon London NW4 2HN |
Company Name | Indico Tech Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 137 Deepcut Bridge Road Deepcut Camberley GU16 6SD |
Company Name | Brown Cat Communications Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 44 Kennoldes Croxted Road London SE21 8SS |
Company Name | Wisetrade Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | ADW Surveying Services Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 Whitby Road Ipswich Suffolk IP4 4AG |
Company Name | Penistone Diy & Joinery Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Huddersfield Road Barnsley S Yorks S70 2LW |
Company Name | M J Butler Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Pye Green Road Cannock Staffordshire WS11 5RY |
Company Name | VELI Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | RYM Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | 92 Mount Street Basement 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Ellen And The Escapades 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Parkview Motors Barnsley Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Company Name | McKinley Management Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Kensington High Street London W8 4SG |
Company Name | Quickstack Eastern Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | R & S (London) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Cavendish Parade Bath Road Hounslow Middlesex TW4 7DJ |
Company Name | B.S. Fashions (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ambassador Close Hounslow Middx TW3 3DW |
Company Name | Globundance 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 321 Cockfosters Road Barnet Hertfordshire EN4 0JY |
Company Name | Wicked Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 15 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Prestige Car Valeting At Ruxley Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Company Name | M D Skip Hire Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Hyde Way London N9 9RT |
Company Name | CSG Focus Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Waltham Court Milley Lane Ruscombe Reading RG10 9AA |
Company Name | ROMC Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Soma Entertainment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IQ6 3TU |
Company Name | Raj Palace Sussex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 Graham Avenue Mile Oak Brighton Sussex BN41 2WI |
Company Name | West London Family Golf Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road Whetstone London N20 9BH |
Company Name | Pro Safe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | A Cullen Scaffolding Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Virginia House 56 Warwick Road Solihull West Midlands B92 7HX |
Company Name | Birmingham Mot Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bangor Road Bardcley Green Birmingham B9 4TX |
Company Name | Sigma Segment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3a Holmes Road Kentish Town London NW5 3AA |
Company Name | The Principle Recruitment Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | UK Wireless Security Association Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Company Name | Imperial Executive Hire Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
Company Name | Conway Communications (London) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Castenau 6 Castelnau Appt 4 London SW13 9RU |
Company Name | Art Morphology Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Queen Street Place London EC4R 1AG |
Company Name | Candid Corporation Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | RJM Performance Management Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Dekor Homes Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Steve Black Enterprises Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | Baltic Fishing Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 282 Chase Road London N14 6NZ |
Company Name | Eureka Chefs Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley London N3 3HN |
Company Name | Paris Rocks Promotions Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ajc Accounting Unit 2 Suite 15 Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Company Name | Eureka Training & Developments Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley London N3 3HN |
Company Name | Teacup Pig Productions Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Baigs Manpower & Services Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Bartholomews Brighton East Sussex BN1 1HG |
Company Name | Oliver Fox Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 6 10 Claremont Avenue Woking Surrey GU22 7RJ |
Company Name | Slyfly Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Latex Free Bands Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | B H & Co Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Shearwater Road Stockport SK2 5UX |
Company Name | Nutritious Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Awe-Inspiring Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds Yorks LS12 3HD |
Company Name | Tradeco Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | A C E Maquetry Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Sturminister Newton Dorset DT10 2LL |
Company Name | Mathstan Capital Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Fools Gold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Gloucester Road Unit 251 London SW7 4UB |
Company Name | Eastbase Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39a Welbeck Street London W1G 8DH |
Company Name | Homebrew Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Preston Street Faversham Kent ME13 8PE |
Company Name | R Petch Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Shaan Tandoori (Sussex) Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Augusta Kent Limited The Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE |
Company Name | Partmart 4X4 Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | ZIA Pia Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 109 Sheen Lane East Sheen London SW14 8AE |
Company Name | Vivid Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | Vivid Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1-3 Edgwarebury Lane Edgware HA8 8LH |
Company Name | Kouzina Express Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Service Stories Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Ridley Park The Hotel Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 - 14 Wensleydale Terrace Blyth Northumberland NE24 3EB |
Company Name | Absinthe Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Longart Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | Pharma Executive Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Radiant Therapeutics Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Tendring Taxis Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Horsey Road Kirby Le Soken Frinton On Sea Essex CO13 0DZ |
Company Name | Cardinal Saw & Knife Company Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Calyx House South Road Taunton Somerset TA1 3DU |
Company Name | Martin Chessum Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Warren Road Halstead CO9 1XB |
Company Name | Fortility Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Spring Board East Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Brecon Road Brooke Norwich NR15 1HS |
Company Name | NO. 1 Computing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Perran Foundry Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | No 1 Estates Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
Company Name | Extract Data Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Hotham Road Wimbledon London SW19 1BS |
Company Name | Markright Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Kirkgate Street Wisbech Cambridgeshire PE13 3QR |
Company Name | NO. 1 Homes Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Great Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Extra Place Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Craftlink Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 29 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 1 Bell Street London NW1 5BY |
Company Name | Blackburn Industrial Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Solaris Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | HWSS Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Wood Lane Longley Green Huddersfield West Yorkshire HD4 6PT |
Company Name | Ocean House Business Centre Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Queensbury Df Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Queensland Farm Queensbury Bradford BD13 1AE |
Company Name | Mortgage Force Hd001 Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Title Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Ajacs Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Curley Hill Road Lightwater Surrey GU18 5YH |
Company Name | Cambridge Aviation Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | W P Davies Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Hope Garrett Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Arnhem Grove Braintree Essex CM7 5UQ |
Company Name | Save Tech (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 100 The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | West Homes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Property Maintenance (South East London) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | Antonia Constantinou Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Nursery Close Enfield Middlesex EN3 5JZ |
Company Name | Monarch Freight Services Barnsley Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks. S70 2LW |
Company Name | Designer Sales Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Power Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Tower Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2RZ |
Company Name | ECO House Project Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Templeman Road Hanwell London W7 1AT |
Company Name | XTRA Special Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prospect Farm House Main Street West Witton Leyburn North Yorkshire DL8 4LP |
Company Name | Well Earned Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Spaceview Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Betterton Street Covent Garden London WC2H 9BH |
Company Name | Ecostate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 The Village Square Netherne On The Hill Coulsdon Surrey CR5 1LZ |
Company Name | Reallywell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 316 Lea Bridge Road London E10 7LD |
Company Name | Pm Services Electrical Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | J Kelly Contractors Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Join Data 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1331-1337 (2nd Floor) High Road Whetstone London N20 9HR |
Company Name | Lengha.com Limited |
---|---|
Company Status | Dissolved 2015 |
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 Director06 |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 The Drive Abington Northampton NN1 4SH |
Company Name | Firefish Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 170-172 Tower Bridge Road London SE1 3LS |
Company Name | The Real McCoy Fruit & Veg Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Barnesville Close Birmingham West Midlands B10 9LN |
Company Name | Startlink Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 167 High Street London E17 7BX |
Company Name | Ecomart Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Great Experience Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Barn Cottage Grange Lane Letchmore Heath Watford WD25 8DY |
Company Name | ECO Marketing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 108 New Cavendish Street London W1 6XP |
Company Name | UKM Nutrition.com Ltd |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | C Monks Bricklaying And Building Specialists Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Piccadilly Box Two Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address (Global Talk) 68 Marchmont Street London WC1N 1AB |
Company Name | Matt. D Trucking 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Wherry Quay Street Halesworth Suffolk IP19 8ET |
Company Name | Unicore Distribution Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Derman Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2a The Arcade, The Broadway Wickford Essex SS11 7AH |
Company Name | Kosam Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Clarence Street Staines Middlesex TW18 4SU |
Company Name | Derkan Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2-3 Market Place Whittlesey Peterborough PE7 1AB |
Company Name | S.E. Maycock Auto's Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Sutton Road St. Albans Hertfordshire AL1 5JQ |
Company Name | Express Wines (Brighton) Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 208 Dyke Road Brighton East Sussex BN1 5AA |
Company Name | Deal Introducer Desk 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | JPS Financial Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Selkan Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 312 Northolt Road Harrow Middlesex HA2 8EE |
Company Name | JPA Financial Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Percy Street London W1T 2DB |
Company Name | 2WO 9Ine Publishing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Holwell Hill Farms Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Blast Promotions Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 162 West Heath Road Cove Farnborough Hampshire GU14 8PL |
Company Name | Addition (Eaton) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address 11 Commerce Road London N22 8ED |
Company Name | Addition (Eaton) Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8ED |
Company Name | Cellularies UK Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Covariant 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Hertractions Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Khartoum Road Ilford IG1 2NP |
Company Name | NBR Finance Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Sunkissed Tanning And Beauty 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Cockfosters Herts EN4 0DE |
Company Name | Longridge Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | RM1 (Fashions) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 11 Liberty 2 Mercury Gardens Romford Essex RM1 3EE |
Company Name | Springfield Lane 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Part Ground Floor (East B) Redvers Close Lawnswood Business Park Leeds LS16 6QY |
Company Name | Rowlett Farms 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Ann Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Target Global Exports Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1258 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QA |
Company Name | Double D Properties Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Micro Ceds Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 London Road Newark NG24 1TW |
Company Name | Lodge Moor Nursery Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Oz-Cem Supermarket Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 132 Finsbury Park Avenue London N4 1DS |
Company Name | Sky Plaza Leicester Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 788-790 Finchley Road London NW11 7TJ |
Company Name | Addition (Eton) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | The European Recycling Corporation Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29th Floor 1 Canada Square Canary Wharf London E14 5DY |
Company Name | Unistar Estates Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Wigmore Eps Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Langley Road Rainham Kent ME8 7RT |
Company Name | TEC Chanels Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Kinston Road Southall Middlesex UB4 4AW |
Company Name | Nexus It Systems Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Chicken & Pizza Express Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ba & S House 23 New Hall Lane Preston PR1 5NU |
Company Name | Rising Sports Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Shish & Fips Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Queens Road Edmonton London N9 0RA |
Company Name | MJSE Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Scotgate House Scotgate Road Honley Holmfirth HD9 6GD |
Company Name | Boulter & Barrow Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Ecoled Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 424 High Road Tottenham London N17 9JB |
Company Name | St Mary Of Eton 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | D Worbey & Son Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wayland House High Street Watton Norfolk IP25 6AR |
Company Name | Your Welcome Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
Company Name | S McGuinness Electrical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Annes Fort Kings Lynn Norfolk PE30 2EU |
Company Name | Anderson & Bradshaw Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Ilford Essex IG2 6JX |
Company Name | Et Locksmith Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Lexington Close Borehamwood WD6 1XA |
Company Name | JING Jing Express Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | China Sky Express Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | Greenside Waste Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 69 Birch Crescent Hornchurch Essex RM11 2NQ |
Company Name | Nihhar Skip Hire London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Crownland Avenue Hayes Middlesex UB3 4JW |
Company Name | E&L Planning Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Elm Tree Close Norristhorpe Liversedge WF15 7BU |
Company Name | Exterior Cleaning Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Evans House 107 Marsh Lane Pinner Middlesex HA5 5PA |
Company Name | Utility Vehicle Rentals Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Responsibility In Safety Culture Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Gosforth Drive Dronfield Derbyshire S18 1QU |
Company Name | Claims Consumer Champion Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Technology House Sir William Lyons Road , University Of Warwick Science Park Coventry CV4 7EZ |
Company Name | Private Healthcare PR 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | David's Executive Kars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Buckingham Avenue London N20 9BU |
Company Name | Seatons (Cardiff) Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit D Dinas Enterprise Centre Porth Rhondda CF39 9BL Wales |
Company Name | Winslade Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Company Name | Nijjar Skip Hire London Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Crownland Avenue Hayes Middlesex UB3 4JW |
Company Name | Avorio Bride Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley Yorkshire S70 2LW |
Company Name | V J Barclay & Sons Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oak House Farm Newgatestreet Road Goffs Oak Waltham Cross Hertfordshire EN7 5RU |
Company Name | Krisko Parkett (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | RICO Healthcare (GSG) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bondcare House Lodge Road London NW4 4EF |
Company Name | Barbican Place Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | The Bread & Dripping Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Islip Street Kentish Town London NW5 2DL |
Company Name | United Neutral Plus Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | PAPS Fish Restaurant Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Tudor Way London N14 6PS |
Company Name | South East Paving Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Patience Cottage Belchers Lane Nazeing Waltham Abbey Essex EN9 2SA |
Company Name | Creative Communities North East Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Hampden Road Sunderland Tyne And Wear SR2 9QQ |
Company Name | South East Drives 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Ga Europe Investments 200 Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Gielgud Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Dalyan Cafe Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Chapel Market London N1 9EZ |
Company Name | First 4 Tennis Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashstead Surrey KT21 2NB |
Company Name | Sprechen-Ski-Deutsch Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Lower Brook Street Ipswich Suffolk IP4 1AQ |
Company Name | Coastal Builders (North East) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Hartburn Road North Shields Tyne And Wear NE30 3RH |
Company Name | Findon Urban Lofts (JT) Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | V2 Developments Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5-6 Cambridge Parade Great Cambridge Road Enfield Middlesex EN1 4JU |
Company Name | J I C A L Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Stine Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Crown Gardens Of Hampton Court Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6b Lys Mill Farm Watlington Oxfordshire OX49 5EP |
Company Name | Engery Finder Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Animal Medicines & Supplies Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jacaranda Buckhatch Lane Rettendon Common Chelmsford Essex CM3 8ES |
Company Name | Omega Complete Security 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Empower Me Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Virginia House 56 Warwick Road Solihull West Midlands B92 7HX |
Company Name | Overtake Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 200 York Way London N7 9AX |
Company Name | Freemarket Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 185 Angel Place Fore Street London N18 2UD |
Company Name | Backburner Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 193a Parrock Street Gravesend Kent DA12 1EW |
Company Name | Freemark Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 04 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 221 Sheringham Avenue London E12 6HJ |
Company Name | Sweepsale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 159a Kentish Town Road London NW1 8PD |
Company Name | Freemart Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Salemaker Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | XTRA One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | North West London Community Centre Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Blenheim Consulting Global Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Warren Road Bushey Heath Herts WD23 1HU |
Company Name | Bd Rental Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Lowden Coachwork & Storage Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Lowden Works Lowden Road Edmonton London N9 8RL |
Company Name | Silver Food Centre Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 386 Kingsland Road London E8 4AA |
Company Name | Addition Holdings (Eton) 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 Director06 |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Townpool Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Leys Road Blackpool Lancashire FY2 0SG |
Company Name | Herongold Consultants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Cannock Close Bray Nr Maidenhead Berkshire SL6 1XB |
Company Name | Razorsharp Consumer Products Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | 11 Northumberland Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Newbury House 401 Bury New Road Salford M7 2BT |
Company Name | Energy Finder Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Gultan Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Naldan Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Avery Row Mayfair London W1K 4BD |
Company Name | Fluent Interpreters Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Cotton Hill Bromley Kent BR1 5RT |
Company Name | Dekal Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Bluegate Capel Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bluegate Farm Bluegate Lane St Mary Ipswich IP9 2JX |
Company Name | Healthcareinsure Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Ticker Tape Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | T & T Transport (London) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Kenneth Gardens Stanmore Middlesex HA7 3SA |
Company Name | PETS N Nosh Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW |
Company Name | Aneila Rose Public Relations 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Banay Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Rutland Close Warsop Mansfield Notts NG20 0DY |
Company Name | Tuzuk Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Holmes Road London NW5 3AA |
Company Name | Birmingham Car Sales Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 122 Emily Street Highgate Birmingham West Midlands B12 0XJ |
Company Name | Besan Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Cossack Street Rochester Kent ME1 2EF |
Company Name | Clear Accounting Service (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield S Yorks WF1 2QP |
Company Name | G1098 Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Wicked Systems Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedfordshire MK43 8DB |
Company Name | Ameila Rose Public Relations Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Doncaster Sheffield Flying School Limited |
---|---|
Company Status | Dissolved 2018 |
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 Director06 |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
Company Name | Crawshaw Cabinetmakers Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ealing House C/O Bss Associates Ltd 33 Hanger Lane London W5 3HJ |
Company Name | McNeece Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone Herts N20 9BH |
Company Name | Keshtgar & Co Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS |
Company Name | Fenway Technologies Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishops Stortford Herts CM23 2LY |
Company Name | Be An Artist Programme (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Fire Globe Technologies Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Wharfedale Road Ipswich Suffolk IP1 4JP |
Company Name | The Furniture Store (Holloway) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 710 Holloway Road London N19 3NH |
Company Name | Office Cobbler Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Home Bed & Commercial Safe Company Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 394 2 Old Brompton Road London SW7 3DQ |
Company Name | AMS Security And Events Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite E10 Josephs Well Westgate Leeds LS3 1AB |
Company Name | Solocraft Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 West End Redruth Cornwall TR15 2RZ |
Company Name | Solo Business Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Winton Lodge Imperial Avenue Westcliff-On-Sea SS0 8NF |
Company Name | Classtime Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Old Market Place Sudbury Suffolk CO10 1SZ |
Company Name | Planetview Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Classicway Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Imperial House North Street Bromley Kent BR1 1SD |
Company Name | Ecomarket Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Bestact Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 High Street Ware Hertfordshire SG12 9BZ |
Company Name | Superserve Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 39 Youngs Industrial Estate, Paices Hill Aldermaston Reading RG7 4PW |
Company Name | North East Roofing & Building Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Lapwing Close South Beach Estate Blyth Northumberland NE24 3SE |
Company Name | Tania Children Healthcare Program Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Airports E-Park UK Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 154 New Church Road Hove East Sussex BN3 4JD |
Company Name | James J. Larkin Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 5b The Mousery Beeches Road Battlesbridge Essex SS11 8TJ |
Company Name | Bromsgrove Drinks Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Walpole Area Pre-School Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore Houst St Anns Fort Kings Lynn Norfolk. PE30 2EU |
Company Name | Marco @ No1 Northgate Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Lansworth Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Company Name | 39 Auckland Hill Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126-134 Third Floor Baker Streer London W1U 6UE |
Company Name | Onejet Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | 8 Honor Oak Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126-134 Third Floor Baker Street London W1U 6UE |
Company Name | ABAM Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 170 Greenford Road Harrow Middlesex HA1 3QX |
Company Name | You'Re Welcome Consultancy Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Hughenden Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Lancaster Court, Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TD |
Company Name | Willow Tree Contractors Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | Rubbertree Anti-Vibration Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | The Grapevine (South Oxhey) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St James Road Watford Herts WD18 0DZ |
Company Name | TEK Packaging 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 9 Rangemoor Road London N15 4LP |
Company Name | The Cyclist Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road Finchley London N12 8BU |
Company Name | Eevee Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD |
Company Name | Hughenden System Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Lancaster Court, Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TD |
Company Name | YA Ideas 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY |
Company Name | Pathway International Trade Consultants 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13a Macclesfield Street London W1D 5BS |
Company Name | STB Plastic Recycling 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rosegarth Barnsley Road Dodworth Barnsley S Yorks S75 3JT |
Company Name | Maintaining Hertfordshire 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Gade Bank Croxley Green Rickmansworth Herts WD3 3GD |
Company Name | Bitesize Mastery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 North Town Road Maidenhead SL6 1JQ |
Company Name | Guardian Umbrella Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99 Waycross Road Upminster Essex RM14 1NS |
Company Name | Design By Eye Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | Class 1A Products Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Coffee Den Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 424 Brixton High Street London SW9 7AY |
Company Name | Tatjana Children Healthcare Program Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | B T Audio 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Herts CM23 2LY |
Company Name | Scan Colour Maler Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Cafe Didm Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Avcom Ventures Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS |
Company Name | Clapham Bistro Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Union Security Services UK Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Sheenwood Sydenham London SE26 6BT |
Company Name | Island Grill (UK) Kilburn Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9b Stanley Gardens Willesden Green London NW2 4QH |
Company Name | Londons Abled & Disabled Facilities Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St James Road Watford Herts WD18 0DZ |
Company Name | Bluegate Capel Management Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bluegate Farm Bluegate Lane Capel St Mary Ipswich Suffolk IP9 2JX |
Company Name | Barrelfield Property Publishing (Epsom) Ltd. |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Charlie Media Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Tad Catering Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Gabriels Hill Maidstone Kent ME15 6JJ |
Company Name | Just Solar Power Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley S Yorks S70 1TL |
Company Name | SOKA Catering Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14-16 Victoria Street Rochester Kent ME1 1XH |
Company Name | Lolan Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Drury Lane London WC2B 5RB |
Company Name | DDE Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Brandon Road Hall Green Birmingham B28 8DX |
Company Name | Core Group Mechanical Services Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Winton Avenue Blackpool FY4 4HZ |
Company Name | Tarmic Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126-134 Third Floor Baker Street London W1U 6UE |
Company Name | Venita Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | UBS Foods Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 139 The Broadway Perry Barr Birmingham B20 3ED |
Company Name | Hutton Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | The Three Counties Brewery Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
Company Name | No Ordinary Lingerie Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Ibscott Close Dagenham RM10 9YS |
Company Name | Le Parisien Cafe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 08 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Beds MK43 8DB |
Company Name | Barrens Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Interim Safeguarding Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary Barn Moat Lane Old Leake Boston Lincolnshire PE22 9JD |
Company Name | Youngs Carpentry & Joinery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Gordon Hill Enfield Middlesex EN2 0QP |
Company Name | Centennial Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG |
Company Name | Getrs Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | F M Processing Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes Palmers Green London N16 9NH |
Company Name | Resi-Coat Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Beechwood Clothing Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes London N16 9NH |
Company Name | Rosie Of London Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Palladium House 1-4 Argyll Street London W1F 7LD |
Company Name | Ramsay, Dunn & Evans Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gothic Coach House 2a Lynton Avenue Arlesey Bedfordshire SG15 6TS |
Company Name | Chessington Car Wash Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Billet Road Waltham Forest London E17 5DX |
Company Name | MUDE Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 117 High Road London N2 8AG |
Company Name | High Flyers Clothing Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Poco Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | MUDI Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 155 Mount Pleasant Road London N17 6JH |
Company Name | Trans Corridor Project Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Haughton Birmingham Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 227 Church Hill Road Handsworth Birmingham West Midlands B20 3PH |
Company Name | Exelate UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | Cheritonlink Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU Wales |
Company Name | The Champion Effect Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS |
Company Name | New China Express Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | L N Screeds Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 127 Worthington Road Lichfield Staffordshire WS13 8PG |
Company Name | China Red Express Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | Lala's Brighton Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Renal Care Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flemings Farm Cottages Flemings Farm Road Leigh-On-Sea Essex SS9 5QT |
Company Name | Athena Accountants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Company Name | Matrix Computing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 The Coppins Lisvane Cardiff CF14 0TJ Wales |
Company Name | Management Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Anson Road London NW2 6AD |
Company Name | Invincible Property Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Market Place Swaffham Norfolk PE37 7QH |
Company Name | Plusdeal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Sunnyside Terrace London NW9 5DL |
Company Name | Legendary Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 383 Edgware Road London NW9 6NJ |
Company Name | Metstar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Breakbeat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 292a Wallisdown Road Bournemouth BH11 8PN |
Company Name | Billionaire Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Wellington Street Luton LU1 2QH |
Company Name | Take A Break Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5a Marylebone Road Baker Street Approach London NW1 5LA |
Company Name | Matrix Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Banktime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19-21 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QE |
Company Name | Banksy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Amwell End Ware Hertfordshire SG12 9HW |
Company Name | Milano Restaurant & Pizza Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Emilia Bewick Interiors Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Digi-Visual 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | On Digital Ventures 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Gordon Kelly Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Global Network Support 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Coffea Copthall Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Herts EN4 0DE |
Company Name | ZEKA Investments Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 539 Roman Road London E3 5EL |
Company Name | Ace Environmental Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Alpha Business Park Travellers Close Welham Green Herts AL9 7NT |
Company Name | N-Dubz Publishing 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Goldenize Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Alyth Gardens London NW11 7EN |
Company Name | South Eastern Sports Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Park Way Camden Town London NW1 7PN |
Company Name | Karaki's Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Cricklewood Lane London NW2 1HD |
Company Name | Octave Productions Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Medway Gardens Wembley Middlesex HA0 2RJ |
Company Name | Mirus Coaching 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | The Jerram Gallery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Medical Technology Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Langholm Road Ashton-In-Makerfield Wigan Lancashire WN4 0SG |
Company Name | Devotion Bar & Catering 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Farm House Common Farm, Dunstable Road Eaton Bray Bedfordshire LU6 1RD |
Company Name | Ego Fashion Box London Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Milner House 14 Manchester Square London W1U 3PP |
Company Name | Eclectic Source Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Jason Cooper (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Portbook International Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | CBH Electrical Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | China's Republic Of People Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kingfishers Wargrave Road Henley-On-Thames Berkshire RG9 3JD |
Company Name | The Solanki Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Penny Justice Social Work Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Buttermere Avenue Wythenshawe Manchester M22 1TJ |
Company Name | Anglia Indoor Karting Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Prestige Vehicle Refinishing Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 91 Grange Road Ilford Essex IG1 1EX |
Company Name | Stroud Advisory Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Winters Grace Annex Stroud Lane Shamley Green Guildford Surrey GU5 0ST |
Company Name | Urban Domain (Sussex) Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | The Network Centre (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Oxford Road Fleetwood Lancashire FY7 7EX |
Company Name | Brazil Promotes Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39a Welbeck Street London W1G 8DH |
Company Name | Perera (London) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Burrage Place London Greater London SE18 7BE |
Company Name | Pukka Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address . 1 Station Crescent Wembley Middlesex HA0 2LB |
Company Name | Mythology Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
Company Name | Sabar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Hyperspeed Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Booming Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Timezone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | ARDA Ozden 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 203 High Street Scunthorpe DN15 6LQ |
Company Name | Nitetime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | ROZE Restaurant 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 The Broadway London N8 8DT |
Company Name | Pan Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | The Lightwell Trading Company Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35a Cornwall Road London SE1 8TJ |
Company Name | Carbonculture Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Hub, 5 Torrens Street London |
Company Name | McKinstry Media Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Reydon Cattle Co 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suites 17-18 Riverside House Lower Southend Wickford Essex SS11 8BB |
Company Name | Pecou Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 9YW |
Company Name | UK Education Links Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Rural Way Streatham London SW16 6PF |
Company Name | Deafwear Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 9YW |
Company Name | A E Tyre Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Groomers On The Green Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Bradmore Green Brookmans Park Hatfield AL9 7QR |
Company Name | ESTA Visa Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Startrite Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Holyport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6-7 Queen Street Leeswood Mold Clwyd CH7 4RQ Wales |
Company Name | Standback Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Hyde Park Crescent London W2 2PT |
Company Name | Startline Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Evans House 107 Marsh Road Pinner Middlesex HA5 5PA |
Company Name | Staticway Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Road Staplehurst Tonbridge TN12 0QJ |
Company Name | Classic Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Newaccess Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Market Street Whittlesey Peterborough PE7 1BD |
Company Name | Eastender Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broad Street Whittlesey Peterborough PE7 1HA |
Company Name | Startlight Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Hyde Park Crescent London W2 2PT |
Company Name | Ableway 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 342 Lordship Lane East Dulwich London SE22 8LZ |
Company Name | Coast Cleaning Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Ehitley Bay Tyne & Wear NE26 2NE |
Company Name | Essex Awnings Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Walton Road Frinton On Sea Essex CO13 0AG |
Company Name | Marshalls B.S. Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Birchwood Drive Rushmere St. Andrew Ipswich Suffolk IP5 1EB |
Company Name | Mangrove Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23a Whitefriars Crescent Westcliff-On-Sea Essex SS0 8EX |
Company Name | Lucky Charm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Gold Box Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Central Building 26 Market Street Rhosllanerchrugog Wrexham Clwyd LL14 1AF Wales |
Company Name | Gold Brand Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Worplesdon Road Guildford Surrey GU2 9RW |
Company Name | Summerstar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19a Flat Bexhill Road St Leonards On Sea TN38 0AH |
Company Name | Streamflow Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Flatscreen Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 343 Upper Street London N1 0PD |
Company Name | Bolly Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Creswell Corner, Anchor Hill Knaphill Woking Surrey GU21 2JD |
Company Name | Goldbliss Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Carisbrooke Road Gosport PO13 0QY |
Company Name | Optimization Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Rightback Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 15 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Sloane Gardens London SW1X 8EA |
Company Name | Essex Blinds Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Walton Road Frinton On Sea Essex CO13 0AG |
Company Name | Adams Cafe UK Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 111 Shepherds Bush Road Hammersmith London W6 7LP |
Company Name | 21st Century Cardiology Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | REDD Recruit Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | India Whalley Designs Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Ash Infrastructure Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 162 Westheath Road Cove Farnborough GU14 8PL |
Company Name | Marble Window Cleaning Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Broadgate Avenue Horsforth Leeds LS18 5DT |
Company Name | GED Cooling Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Company Name | Arete Projects 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF Wales |
Company Name | News & Search PR Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Brownberrie Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Scotland Way Horsforth Leeds LS18 5SL |
Company Name | Gardenstore Retail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE |
Company Name | Podium Gold Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA |
Company Name | Adams Radio Cars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 111 Shepherds Bush Road Hammersmith London W6 7LP |
Company Name | R2 Magazine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Correlix UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | Inview Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 145-157 St John'S Street London EC1V 4PW |
Company Name | Charis Management Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA |
Company Name | LIEM Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Andaporan 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE |
Company Name | Medico-Legal Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Birmingham B11 4DA |
Company Name | Groupdavies Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Prima Bilvask & Bilpleie 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Markoni Foods Packaging Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | Indigoplum Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Alexander Acquisitions Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | SOM Food Co Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Ilford Essex IG2 6JX |
Company Name | Certechnology Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Villa Select Flights Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS |
Company Name | BT Tops 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FT4 1DW |
Company Name | Rescue Global Tactical Gear Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412-1420 High Road London N20 9BH |
Company Name | 49 St Peters Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Company Name | Spartan North East 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Springfield Road Blakelaw Newcastle Upon Tyne NE5 3DX |
Company Name | Hastings Recycled Design Company Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Globotek Holdings Inc Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Company Name | MOJO Consulting Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Tivoli Mews Cheltenham Gloucestershire GL50 2QD Wales |
Company Name | Has Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Snacks Distribution 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 14 Picadilly Plaza Manchester Lancashire M1 4AJ |
Company Name | Blackpool Fryers Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 132 Egerton Road Blackpool Lancashire FY1 2NL |
Company Name | Pelican Financial Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road Finchley London N2 8EY |
Company Name | Milton Keynes Investments Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Taskforce Fabrications Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | ARCS London Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | KTS Performance Parts Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | O'Neill Construction And Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Austin Road Woodley Reading RG5 4EJ |
Company Name | Ultrabeat Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
Company Name | Dreamscape Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Ultrabrand Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bambi Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12a Centre Court Sir Thomas Langley Road Medway City Estate Rochester Kent ME2 4BQ |
Company Name | Raver Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pavilion Cafe New Covent Garden Market London SW8 5NX |
Company Name | Mountstar Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Park Road Sandy SG19 1JB |
Company Name | Mountsky Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Goldhawk Road Sherds Bush London W12 8DH |
Company Name | Park Gold Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Genesis Business Park Rainsford Road London NW10 7RG |
Company Name | MOVY Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Trading Centre Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Bespoke Directons Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Dealco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 The Broadway Woodford Green IG8 0HL |
Company Name | Goldenact Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Bedside Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 192 Shirley Road Southampton Hampshire SO15 3FN |
Company Name | Legionnaire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Chase Side Enfield Middlesex EN2 0PN |
Company Name | DRM Future Projects Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S90 2LW |
Company Name | Rescue Global Professional Equipment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Rescue Global Training And Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Decor Interiors Europe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | Arc Switchgear Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Halliday Grove Armley Leeds West Yorkshire LS12 3PD |
Company Name | S N Procurement Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S90 2LW |
Company Name | EDS (East Anglia) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Samples Of London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Smartvend Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 White Hart Lane London N17 8DP |
Company Name | S & J Knitware Wholesale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2011 (1 day after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100 The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address 3s, The Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
Company Name | JSA Weybridge Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Outram Place Weybridge Surrey KT13 0DR |
Company Name | F B Media Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Permaroof South East 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Eagle Refurbishments Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Riverside Amusements Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF |
Company Name | Sushi Thai Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | JMB Plus Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Treasure Associates 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Glover Close Abbeywood London SE2 9DX |
Company Name | Consulting Suites London 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | Concept Catering (Anglia) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 St Johns Road Tilney St Lawrence Kings Lynn Norfolk PE34 4QB |
Company Name | Prof. Ganzua Lanza Academy For Culture And Education Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | A & D Auto Electrics Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | Surrey Music Effects Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Ed Safety Air Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | S.D.M. Information Systems Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | Maverick Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Company Name | Subpro Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Rydal Close Killingworth Newcastle Upon Tyne NE12 6GY |
Company Name | Madness Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 312 Archway Road London N6 5AT |
Company Name | Hydrolink 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Broad Street Blaehavon Gwent NP4 9ND Wales |
Company Name | Maverick Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 26 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | 1 4 1 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Tenner Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 109 Ripple Road Barking Essex IG11 7NY |
Company Name | Award Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 07 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99 Bowes Road London N13 4SB |
Company Name | Gold Homes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Collegium Mondial Travel UK 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51a Anson Road Tufnell Park London N7 0AR |
Company Name | Vintage Age Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Summer House Redhill Road Aldham Ipswich Suffolk IP7 6NR |
Company Name | Hartley Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Quality Garments Processing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes Stoke Newington London N16 9NH |
Company Name | Greenhill Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Rosslyn Crescent Lution Bedfordshire LU3 2AU |
Company Name | M D Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7a Chester Road Gresford Clwyd LL12 8TN Wales |
Company Name | Ostrich Worldwide Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Bespoke Directions Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Anglo-Asian Exchange Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | The Oasis Exchange Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Cafe Kia Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Gatehouse Estates Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 179 Kennington Lane London SE11 4EZ |
Company Name | TTNY Cards 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | RYAN Civil Engineering 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Virginia House 56 Warwick Road Solihull West Midlands B92 7HX |
Company Name | Vigilance International Security Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
Company Name | Jean Sangale Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 1 Abbot Road Guildford Surrey GU1 3TA |
Company Name | Wamki Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Tiwani Contemporary Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Hanimeli Textiles (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2b 186 Bridport Road London N18 1SJ |
Company Name | Basket Case Productions Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Thorne Lancaster Parker 8th Floor Aldwych House, 81 Aldwych London WC2B 4HN |
Company Name | UK Property Design & Development Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
Company Name | West One Security Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
Company Name | Luxolls Carpentry & Joinery Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk Ip6 Onl |
Company Name | Global Heat Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | So Goodies Restaurant Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield Birmingham West Midlands B73 5HU |
Company Name | Values Based Commissioning Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Whitebeck Innovation Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Tiabait Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Smartview Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Smart Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 150 Aldersgate Street London EC1A 4AB |
Company Name | Campus UK Educational Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 23 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Classic Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit B 186 Bridport Road London Greater London N18 1SJ |
Company Name | Classical Trade Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Commercial Road Paddock Wood Tonbridge TN12 6EL |
Company Name | Classic Age Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 East Street Sittingbourne ME10 4RT |
Company Name | Instantline Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 110 Brockley Rise Forest Hill London SE23 1NH |
Company Name | Ablestart Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 High Street Bognor Regis PO21 1SR |
Company Name | ECO Plumb Ne 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG |
Company Name | J H M Car Wash 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Westerhope Bathroom Centre Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wellsbourne House 1157 Warwick Road Acocks Green Birmingham West Midlands B27 6RG |
Company Name | Espresso Cafe Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 High Street Edgware Middlesex HA8 7EJ |
Company Name | American Muscle Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Roman Fish Bar Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Company Name | Andrew Harding Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS |
Company Name | Rio-Links Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Waltham Court Milley Lane Ruscombe Reading RG10 9AA |
Company Name | Winbush Properties Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolve Partners Limited 48 Warwick Street London W1B 5NL |
Company Name | Twabber Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Aberdeen Walk Leeds West Yorkshire LS12 3DB |
Company Name | Sir Arvil Patrick Stewart Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Alexandra Court Empire Way Wembley HA9 0QX |
Company Name | J & G P Grima Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blandfield Road London SW12 8BG |
Company Name | Multimedia Medic Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cannonbury Potash Road Billericay CM11 1HG |
Company Name | Eastwood Endoscopy Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flemings Farm Cottages Flemings Farm Road Leigh-On-Sea Essex SS9 5QT |
Company Name | Organic World Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 139a Bellegrove Road Welling Kent DA16 3QS |
Company Name | K Drewell Consultancy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Amherst UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | DPA Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Kings Road Biggin Hill Westerham Kent TN16 3XX |
Company Name | Ayathai UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Valeria Cafe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US |
Company Name | Logitel Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Annes Fort Kings Lynn Norfolk PE30 2EU |
Company Name | Pokerdog 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 92 Swan Bank Penn Wolverhampton West Midlands WV4 5PZ |
Company Name | A 6 Performance Solution Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Essex Asphalt Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Brand Podium Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Old Bath Road Newbury Berkshire RG14 1QL |
Company Name | Lakeside Onehouse Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Gameon247 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Handford Court Garston Lane Watford WD25 9EJ |
Company Name | Tutis Global Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Park Place The Park Cheltenham GL50 2QU Wales |
Company Name | S & J Knitwear Wholesale Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Corner Of 39a Woodbridge Road Leicester Leicestershire LE4 7RD |
Company Name | Gemelli 1989 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Arham Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Mollison Way Edgware Middlesex HA8 5QW |
Company Name | Cotidie Restaurants Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | ACW Consultants Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Danica Tcl Wayland House High Street Watton Norfolk IP25 6AR |
Company Name | J M Renderwall Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Pizza Venice Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 High Street London E17 7LD |
Company Name | Sumners Medicolegal Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Putneymead Associates Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | B J Mahoney Contractors Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat C Silverdale 20 Church Road Shortlands Bromley BR2 0HP |
Company Name | Valeria Care 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | Operations Geology 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stone Farm Borough Lane Stowmarket Suffolk IP14 3AS |
Company Name | TIM Rice 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Greenfield Avenue Dinas Powys South Glamorgan CF64 4BX Wales |
Company Name | Bridge Mews 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Stratton Partners Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Taylor Alexander Partnerships 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Ga Europe Investments 300 Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Wine & Spirit International (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31-37 Park Royal Road London NW10 7LQ |
Company Name | ZAZA Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 134 High Street Whitton Twickenham London TW2 7LL |
Company Name | Sider Trade Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | 3 years (Resigned 27 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Sahara Care (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Buy A Seat Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Christmas Hall Events Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 5b The Mousery Beeches Road Battlesbridge Essex SS11 8TJ |
Company Name | Push Button Global 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Wakehurst Road Eastbourne East Sussex BN22 7FL |
Company Name | Steven Lincoln Engineering Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wayland House High Street Watton Thetford Norfolk IP25 6AR |
Company Name | J.S.T. Trading Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | The Plough (Mountnessing) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | Hoofboy Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Universal Cage Fighters Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Loco Productions Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Grove Road London E17 9BU |
Company Name | Health 2012 Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth London TW7 7BL |
Company Name | Free Sat (London) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Noraisin Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Ceylan Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Green Street Cambridge CB2 3JX |
Company Name | Dollman Cannings Construction Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Corner House 136 London Road Dunton Green Sevenoaks Kent TN13 2UR |
Company Name | Panak 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Station Road Rainham Gillingham Kent ME8 7RS |
Company Name | Zanak Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 High Street Pontypridd Mid Glamorgan CF37 1QJ Wales |
Company Name | Sanak Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 303 Richmond Road Kingston Upon Thames Surrey KT2 5QU |
Company Name | Canak Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 69 Junction Road Archway London N19 5QU |
Company Name | Elliegance Hair & Nails Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Virginia House 56 Warwick Road Solihull West Midlands B92 7HX |
Company Name | Banak Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Leeming Street Mansfield Nottinghamshire NG18 1NG |
Company Name | Acquire Estate Agents London Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Dr R P R Smith Anaesthetic Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 433 Chester Road Old Trafford Manchester M16 9HA |
Company Name | Templer Risk Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | Hanak Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 Castleton Boulevard Skegness Lincolnshire PE25 2TS |
Company Name | Accounting Service (NE) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Ullswater Drive Killingworth Newcastle Upon Tyne NE12 6GX |
Company Name | At Worcester Properties Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Connies House Rhymney River Bridge Road Cardiff South Glamorgan CF23 9AF Wales |
Company Name | Eukadia International Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Wilmot Way Camberley Surrey GU15 1JA |
Company Name | Allstars Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Century Wide Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Country Concierge Club Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Jacob & Co Watches Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Richard Thompson Fine Art Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | AKO (East Anglia) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Valley Terrace Valley Road Leiston Suffolk IP16 4AP |
Company Name | Gal (East Anglia) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Valley Road Leiston Suffolk IP16 4AQ |
Company Name | N2Media Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US |
Company Name | Halifax Building Solutions Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 130 Washer Lane Halifax HX2 7DW |
Company Name | Dimita Ball 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Leys Gardens Cockfosters Herts EN4 9NA |
Company Name | Yak Wah 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | Humberstone Club Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1d Marfitt Street Leicester LE4 6RP |
Company Name | YUK Wah Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | Flood-Fire Lion Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Craven Terrace London W2 3QD |
Company Name | French Perfume (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Sterling Maritime Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 St. Catherine'S Road London E4 8AU |
Company Name | London Bource Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 25 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Plan 2 Cad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Myrtle Cottage The Street Dickleburgh Norfolk IP21 4NQ |
Company Name | Cedar 23 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Edgecombe Amberley Stroud GL5 5AB Wales |
Company Name | Harmac Management & Development Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG |
Company Name | Bentley Recruitment Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG |
Company Name | Redward House Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Edward Street Macclesfield SK11 8JD |
Company Name | TUTU Design Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Holland Road Ipswich Suffolk IP4 4EF |
Company Name | MELS Property Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Hill Barn South Croydon Surrey CR2 0RU |
Company Name | Nadmar Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Meadowview The Village Little Hallingbury Bishop'S Stortford CM22 7QP |
Company Name | Mode 74 Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Golf And Leisure Publications Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 The Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Company Name | London Bourse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Randall Avenue London NW2 7RL |
Company Name | Bishopsgate Publishing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 The Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Company Name | B S G Management And Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Saxon Court Tettenhall Wolverhampton West Midlands WV6 8SA |
Company Name | UK Expert Professionals Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 131 Tylecroft Road Norbury London SW16 4BJ |
Company Name | Internet Venture Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | EURO Corporate Rental Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Southedge Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Nutz4 Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Nutz4Soccer Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Food & Cakes Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Fleet Films Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Essex International Transport Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes London N16 9NH |
Company Name | A La Mode Catering Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | Kingfisher (Essex) Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Key Personnel Recruitment Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Waters Edge Bergholt Road Brantham Essex CO11 1QT |
Company Name | Nicole Blu Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Canons Corner Stanmore Middlesex HA8 8AE |
Company Name | Witas Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 97b Grosvenor Park Camberwell London SE5 0NJ |
Company Name | Leamaro Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Billet Road London E17 5DX |
Company Name | EFES Off Licence Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Pitfield Street London Greater London N1 6AN |
Company Name | Sweet & Scented Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Surakhy Recycling Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 37 Cato Street North Birmingham West Midlands B7 5AP |
Company Name | Inks4Franking Ltd |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Commercial Road Weymouth DT4 8AQ |
Company Name | Access Scaffolding East Anglia 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Repps Road Martham Norfolk NR29 4QT |
Company Name | Banbury Fried Chicken Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Middleton Road Banbury Oxon OX16 4QJ |
Company Name | Ncircle Creative Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Chichele Road Cricklewood London NW2 3DA |
Company Name | Demsa London Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 Millicent Grove London Greater London N13 6HQ |
Company Name | Mont Properties Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Firebreak Media Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hollyoaks Bloxworth Dorset BH20 7EE |
Company Name | Flaggys Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | AVA Clothing Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 Brickmakers Lane Hemel Hempstead Hertfordshire HP3 8PA |
Company Name | V P A Today Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Bridgnorth Avenue Wombourne Wolverhampton West Midlands WV5 0AD |
Company Name | Orange Beam Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | Amaya Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Shirehall Lane London NW4 2PS |
Company Name | Opt4Solar 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG |
Company Name | Regis Harman & Co Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Pixel Peddler Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Outreach Moldova Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ultimate Law Limited Grosvenor House 45 The Downs Altrincham WA14 2QG |
Company Name | Javed Iqbal Meat Wholesalers Limited |
---|---|
Company Status | Dissolved 2011 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Southbourne Avenue London NW9 5BT |
Company Name | T G F C Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Highmead Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Clemens Street Leamington Spa Warwickshire CV31 2DW |
Company Name | Regalbond Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 17 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 86 Palmerston Road London E17 6PZ |
Company Name | Lightline Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 High Street Cheshunt EN8 0AQ |
Company Name | Highoak Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Blacksmith Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | GAYA Europe Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Minimal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Beach Parade Beach Field Road Newquay TR7 1ET |
Company Name | Razorline Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Roma Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Prince George Avenue Oakwood London N14 4SP |
Company Name | Highmount Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Coach House Yard, Hampstead High Street London NW3 1QF |
Company Name | Espares 4 Repair Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | Ibbetsons Medical And Environmental Services Ltd |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Firwood Crescent High Spen Rowlands Gill Tyne And Wear NE39 2BT |
Company Name | P D C Morse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Station Road Rushall Walsall WS4 1ES |
Company Name | Gong(London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Ascot Close Elstree Herts WD6 3JH |
Company Name | Icon Products Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Sport Source Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Tara Telecom Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Mantua Investments Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wootton Mead Stratford Road Wootton Wawen Henley In Arden West Midlands B95 6AP |
Company Name | Worldscribe Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Beauty, Bump & Baby Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 17 & 18 Riverside House Lower South Southend Road Wickford Essex SS11 8BB |
Company Name | Tara Telecom Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | FPL Building Services Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Arcadia Court Rtm B Company Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 61 95 Wilton Road London SW1V 1BZ |
Company Name | Prestige Blm Painting & Decorating (Salisbury) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Westland Close Boscombe Down, Amesbury Salisbury Wilts SP4 7QS |
Company Name | MZ Motors Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | T Motors Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Maple Farm Stables Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Maple Farm Rosemary Lane Alford Surrey GU6 8EZ |
Company Name | Learner Provider Network Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | Nor Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 306 Holloway Road London N7 6NJ |
Company Name | Norta Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Latham Court Brownlow Road London N11 2ES |
Company Name | Fotan Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Rainham Shopping Centre Rainham Gillingham Kent ME8 7HW |
Company Name | Sotan Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Mill Road Cambridge CB1 2AS |
Company Name | Hakay Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 389 Fore Street London N9 0NR |
Company Name | Lg Forfait Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | I Can'T Believe It's Not Grass Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW |
Company Name | V.J. Natural Flooring 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 601 International House 223 Regents Street London W1B 2QB |
Company Name | Rectory Cottage Agency 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Dewlands Court Turnberry Close London NW4 1JL |
Company Name | Moavcd Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | CNLH Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Hilda Herterich Property Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Dault Road London SW18 2NQ |
Company Name | Barrier 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Station Road Marlow Bucks SL7 1NS |
Company Name | Elite Calendars Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | Elite Saving Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | Elite Information Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | Business Products Group Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | Healthy Mums Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Talking To You Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Michael Letch & Partners Llp 146 High Street Billericay Essex CM12 9DF |
Company Name | Imofo Projects Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Company Name | Surrey And Hants Finance Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ |
Company Name | Team10 Retail Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | ADF Energy Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 Church Street Garstang Preston Lancashire PR3 1PA |
Company Name | Counter Human Trafficking Bureau Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 124 17 Holywell Hill St Albans Hertfordshire AL1 1DT |
Company Name | Solar Tek (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Stubley Lane Dronfield Derbyshire S18 1PG |
Company Name | Chiswick Homes 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Z International Promotions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Katalist Training Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | EGMA Sports Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Doolittle's Covent Garden 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Tavistock Court The Piazza Covent Garden London WC2E 8BD |
Company Name | Bluestone Cris Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Kings Road Leiston Suffolk IP16 4DA |
Company Name | AFFA (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Old Manor Surgery 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Company Name | Veryfirstto Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | RT Technology 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Golda Arthur Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Wakefield House Goldsmith Road London SE15 5ST |
Company Name | Marle Investments Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Sparta Properties Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Cresta Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove BN3 2WB |
Company Name | Eco-I Glass Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Cristofor Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Central Road Leiston Suffolk IP16 4DD |
Company Name | Chelsea Timber Buildings Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Fairways Hullbridge Road Rayleigh SS6 9QS |
Company Name | Multi Fitt Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove Nunhead London SE15 3LS |
Company Name | SOCO (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolve Partners Limited 48 Warwick Street London W1B 5NL |
Company Name | Disko Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Highfly Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 21 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 102 Fleet Road Hampstead Heath London NW3 2QX |
Company Name | Workwear Plus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 94 Brookfields Road Oldbury West Midlands B68 9QS |
Company Name | Crownhead Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Church Road Hayes Middlesex UB3 2LH |
Company Name | Crownbrook Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Wedmore Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Centreprime Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Sightmark Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Echo Heights Chingford London E4 7JZ |
Company Name | Clubbers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Sedlescombe Road North St. Leonards-On-Sea East Sussex TN37 7DT |
Company Name | Freebell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Cowley Road Oxford OX4 1HP |
Company Name | SCB Fencing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Binton Close Redditch Worcestershire B98 0BE |
Company Name | GFC - Goodies Fish & Chips Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield. West Midlands B73 5HU |
Company Name | College Lane M.O.T. Station Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US |
Company Name | The New Majestic Line Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Sqaure London WC1H 9BQ |
Company Name | Victoria's Tea House Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Bethune Road Middlesbrough Cleveland TS5 4PD |
Company Name | Rafal Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 167 Cavendish Street Ipswich IP3 8BG |
Company Name | Ravena Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | Mercuri Partners Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Alchemy Active Management Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 West Park 207 Torrington Avenue Coventry CV4 9AP |
Company Name | Falcon Harborne Amber Cars Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX |
Company Name | Sarah Bowles Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | B R N Business Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hodson Riley Limited West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA |
Company Name | Extatik Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | React 2 It (Building Refurnishment) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Amwell Lane Stanstead Abbotts Ware Herts SG12 8DX |
Company Name | J Hancosk Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Mc Automation Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | We Buy Any Brands Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Gants Hill Essex IG2 6JX |
Company Name | Sevenpalm Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 1108 Access Self Storage Thornton Road Eley Estate Edmonton London N18 3BA |
Company Name | Monacre Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ravenings Parade 39 Goodmayes Road Goodmayes Ilford IG3 9NR |
Company Name | Friendly Fryer Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfields West Midlands B73 5HU |
Company Name | Revilo Inc Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfields West Midlands B73 5HU |
Company Name | Mark One Controls Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Finchley Computer Repair Centre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Prospect Lane Solihull B91 1HS |
Company Name | PMGB Asset Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB |
Company Name | Loughnanes Joinery UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenland House 1 Greenland Street London NW1 0ND |
Company Name | Milton-Perry Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 The Coppins Lisvane Cardiff CF14 0TJ Wales |
Company Name | Recycle Car Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5b Hadham Industrial Estate Little Hodham Herts SG11 2DY |
Company Name | Redfish Training Ltd |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Cadbury Close, Northway House 1379 High Road Whetstone London N20 9BD |
Company Name | Robson Actuarial Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Morgan Properties Management Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bracken End The Green, Shustoke Coleshill Birmingham B46 2AN |
Company Name | BDZ Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saxon House 27 Duke Street Chelmsford CM1 1HT |
Company Name | Trade Price Sofas Wales Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 18 Coedcae Lane Pontyclun Mid Glamorgan CF72 9FQ Wales |
Company Name | Fast Auto Loans Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Jyoti Fashion Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 148 Coventry Road Exhall Coventry W Midlands CV7 9EW |
Company Name | Daniel Reynolds Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US |
Company Name | 007 Cars Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43-44 North Bar Street Banbury Oxfordshire OX16 0TH |
Company Name | YAYA Shops Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Kylemore Road London NW6 2PT |
Company Name | Export Express Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 440 Main Road Dovercourt Essex CO12 4EP |
Company Name | KARA Catering (2011) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 Palace Gates Road Wood Green London N22 7BN |
Company Name | 43 Belsize Lane Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39a Welbeck Street London W1G 8DH |
Company Name | Mica Medical Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue London N21 1RA |
Company Name | Andrew Harding (Services) Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS |
Company Name | Carquid Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | S.W.T.C London Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Overview Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 65 Ragley Close Great Notley Braintree Essex CM77 7XP |
Company Name | Lucky Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | James Hegarty Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Ferry Road Shoreham-By-Sea West Sussex BN43 5RA |
Company Name | Global Corp Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Sky Court Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Overturn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Hayes Street Bromley Kent BR2 7LD |
Company Name | Seacraft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Company Name | AZ International Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 4 Bradley House St. Albans Lane London NW11 7QE |
Company Name | AERO Greyhound Racing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Company Name | The Clean & Spotless Co. Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 4 Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA |
Company Name | Goldencourt Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Liskeard Leaseholders Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | Moonlight Electrical Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockforters Road Herts EN4 0DE |
Company Name | Africa Advisers Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 121 Princes Park Avenue London NW11 0JS |
Company Name | Knightstone Ltd |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Beverley Court 59 Fairfax Road London NW6 4EG |
Company Name | Construction Cost Management & Quantity Surveying Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Dissolved Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Krick Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Rutland Park Gardens London NW2 4RG |
Company Name | Mican Medical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Ravenscar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
Company Name | Helia Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley S Yorks S70 1TL |
Company Name | MOR Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Greenhill Street Stratford-Upon-Avon Warwickshire CV37 6LE |
Company Name | Mora Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 182 Uxbridge Road London W12 7JP |
Company Name | TOKA Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Marine Gardens Margate Kent CT9 1UN |
Company Name | Business Women Golf Network Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | Kh Environmental Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Bondcare Medical Services (No 3) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue London N21 1RA |
Company Name | MOTA Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Stroud Green Road London N4 3PX |
Company Name | PGSC Bulk Shipping (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
Company Name | GBTV Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool FY4 1DW |
Company Name | PMM Security Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Parkside Renishaw Sheffield S21 3WU |
Company Name | The Harold (Blackpool) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Tezgel Dekorasyon Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Brookfield Road London N9 0DL |
Company Name | Landform Properties 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 270 Cowley Road Uxbridge Middlesex UB8 2NJ |
Company Name | Clipco Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 Whity Road Ipswich IP4 4AG |
Company Name | Hazard Management Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 44 Oxford Road Lytham St. Annes Lancashire FY8 2DZ |
Company Name | C & M Promotions (South East) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | NYE Intermat Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | I-Utilities 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 1& 2 The Steadings Business Centre Maisemore Gloucester Gloucestershire GL2 8EY Wales |
Company Name | Valley Fresh Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Cadde Wealth Management Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Craig Attle Ma (Hons) Ltd. |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | The Kings Head (Apethorpe) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Nemo Projects Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Elmcroft Avenue London N9 7DR |
Company Name | Leigham Partners Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Blackheath Village Blackheath London SE3 9LA |
Company Name | Irish Eyes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 143 Connaught Avenue Frinton-On-Sea Essex CO13 9AB |
Company Name | MWPR Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Waltham Court Milley Lane Reading Berkshire RG10 9AA |
Company Name | Photoblab Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Lidax Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 Grasmere Avenue Wembley Middlesex HA9 8TH |
Company Name | MTH (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Waltham Court Milley Lane Reading Berkshire RG10 9AA |
Company Name | Brookmans Developments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | PAM Car Rentals 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove Nunhead London SE15 3LS |
Company Name | GIMI Music Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH |
Company Name | Great Food & Wine Store Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Kent Close Shoreham-By-Sea West Sussex BN43 6LQ |
Company Name | K. Hutchinson Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Kre (North East) Ltd The Axis Building Maingate Team Valley Gateshead NE11 0NQ |
Company Name | Hostel In York Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Hotan Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Romford Road Chigwell Essex IG7 4QS |
Company Name | Katan Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 High Street Long Eaton Nottingham NG10 1HY |
Company Name | Power Leasing (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL |
Company Name | TEZ Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 238 High Street Uxbridge Middlesex UB8 1LE |
Company Name | TAZE Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 253 Green Street Enfield Middlesex EN3 7SH |
Company Name | Albis Consultants Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Park Avenue New Lodge Barnsley S Yorks S71 3TU |
Company Name | Alfatix Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Nellies Hair & Beauty Salon Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Raglan Avenue Waltham Cross Herts EN8 8DB |
Company Name | Cam Fashions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Newmans, Dvs House Office 1, First Floor, 4 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Lords Lofts Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 179 Bowes Road London N11 2HP |
Company Name | Zaten Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 232 High Street Uxbridge Middlesex UB8 1LD |
Company Name | Zatan Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22b Derwent Parade South Ockendon Essex RM15 5EE |
Company Name | Right Education Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Alveston Grove Birmingham West Midlands B9 5JP |
Company Name | Pearl Harbour Nw Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Oxford Road Fleetwood Lancs FY7 7EX |
Company Name | Ark Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wayland House High Street Watton Thetford Norfolk IP25 6AR |
Company Name | Fifty Six Helix Road Residents Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Helix Road London SW2 2JS |
Company Name | Parklands Securities Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Elite Soccer Centres Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Symonds & Co. Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Bismillah Faiza Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rheidol Avenue Clase Swansea West Glamorgan SA6 7JS Wales |
Company Name | Sweet Sour Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Adamas & Co Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 283 Boardwalk Place London E14 5SH |
Company Name | Bathroom & Kitchen Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Lexington Close Borehamwood WD6 1XA |
Company Name | JEL Sports 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Northwick Circle Harrow Middlesex HA3 0EJ |
Company Name | JSL Sports 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Fish Spa (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 York Street London W1U 6PZ |
Company Name | Feebe Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25-27 Unit 1a The Borough Hendon London NW4 4AR |
Company Name | Swan Healer Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | PWP Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 1st Floor (North) 1 Devonshire Street London W1W 5DS |
Company Name | Core Gas And Electrical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Sandicroft Road Blackpool FY1 2RY |
Company Name | BPS Commercial Recycling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saddlers Court 18a Carter Street Uttoxeter Staffs ST14 8EU |
Company Name | Auctionlets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | A & D Infinitum Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Erdal Smart Local Market Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove BN3 2WB |
Company Name | Harry Farmer Agency (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Harry Farmer Agency (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Marry Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 55 Regent Street Leamington Spa Warwickshire CV32 5EE |
Company Name | Fern Trade Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
Company Name | Brokerage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Webcheck Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Burnt Oak Edgware Middlesex HA8 5EJ |
Company Name | Supersonix Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | Bilko Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 St. Johns Way Stanford Le Hope SS17 7NA |
Company Name | Charles Whiting Conveyancing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL |
Company Name | Mama's Cafe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 192a St Vincent Street West Ladywood Birmingham West Midlands B16 8RP |
Company Name | Larnaca Works Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor ( North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Yoga Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 High Street Cleethorpes South Humberside DN35 8JN |
Company Name | Jetlink Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59-60 The Market Square London N9 0TZ |
Company Name | Tradesafe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Hyperactive Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Church Road Hove East Sussex BN3 2BD |
Company Name | Looklike Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Hyperaction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 477 Bethnal Green Road London E2 9QH |
Company Name | MGS Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Company Name | MGS Security Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Company Name | DLI Training Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Pluto Journals Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 345 Archway Road London N6 5AA |
Company Name | At Invent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lawford House 3 Albert Place London N3 1QA |
Company Name | Cellophane Music Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5th Floor 89 New Bond Street London W1S 1DA |
Company Name | Findon Cleaning Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 17 Spectrum House 32-34 Gordon House Road Kentish Town London NW5 1LP |
Company Name | Findon Estate Agents Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 17 Spectrum House 32-34 Gordon House Road Kentish Town London NW5 1LP |
Company Name | Naked And Famous Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9th Floor Hyde House The Hyde London NW9 6LQ |
Company Name | G Force Athletic Performance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island PO11 9JT |
Company Name | The Umbrella Studio London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sahak Property Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 The Grove London N13 5JR |
Company Name | Girl Fashion Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O 3 Stadium Close Coventry CV6 6GP |
Company Name | Sucation Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 12 Olivia Court 21 Ebony Crescent Barnet EN4 8FR |
Company Name | Montessori Education (Grange) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Subvision Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Holmsey Green Beck Row Bury St. Edmunds Suffolk IP28 8AJ |
Company Name | Once Upon A Dream Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Ministries Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Petal & Cycle Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 Shaftesbury Avenue South Harrow Harrow Middlesex HA2 0PN |
Company Name | Lowdown Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78-80 Kingston Road Portsmouth PO2 7PA |
Company Name | Get Social Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 17 Castleton Close Leeds LS12 2DS |
Company Name | Supported Lodgings Service 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool FY1 3EJ |
Company Name | Gold Medical Services Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Cafe Solo Canterbury Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Khartoum Road Ilford IG1 2NP |
Company Name | M M Travel 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Queens Close Lution Beds LU1 3BU |
Company Name | Analyze Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 15 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Dalston Butchers Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | Fubar Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | J P Harpur Construction Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St James Road Watford Herts WD18 0DZ |
Company Name | Education One Stop Service Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Beds MK43 8DB |
Company Name | Casey Europe Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Leopold Street Wing The Fountain Precinct Sheffield S1 2JA |
Company Name | New Breed Commercial Property Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN |
Company Name | Scichem Consultancy Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 92 Chanctonbury Way Woodside Park London N12 7AB |
Company Name | Nidos Enterprises Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Prevention Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Heaven Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | MAYO Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 109 Hertford Road Edmonton London N9 7EE |
Company Name | Hawkway Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Parkside Shopping Precinct Stafford ST16 1TQ |
Company Name | Amateur Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Old Street London EC1V 9AE |
Company Name | Euros Mining & Investments Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 Katherine Road East Ham London E6 1EN |
Company Name | Brand Podium Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Old Bath Road Newbury Berkshire RG14 1QL |
Company Name | Leyli Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 High Street Cleethorpes South Humberside DN35 8JN |
Company Name | Hayran Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Eaton Green Road Luton Bedfordshire LU2 9HB |
Company Name | Zefex Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Forehill Ely Cambridgeshire CB7 4AA |
Company Name | Fabran Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Creswell Corner, Anchor Hill Knaphill Woking Surrey GU21 2JD |
Company Name | Bextona Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Wales Court Downham Market Norfolk PE38 9JZ |
Company Name | Flatbread Artisans Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove Nunhead London SE15 3LS |
Company Name | LON & Cy Cars Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | Car Care Croydon Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Rooad London N12 8DU |
Company Name | Fraser Capital Partners Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Clarendon House Business Centre Shenley Road Borehamwood Herts WD6 1AG |
Company Name | Observices Pay & Display (Wandsworth) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 226 Radlett Road Colney Street St Albans Herts AL2 2HA |
Company Name | Dead Brilliant Productions Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor 9 Colmore Row Birmingham B3 2BJ |
Company Name | BDFX Trading Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Solar House London N14 6NZ |
Company Name | Cooper's Bar Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Bullion Jewellers Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | Ototf Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Above And Beyond Boating Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Rolling Stock (North East) Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
Company Name | Gold Disc Awards Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Melrose Communications Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Augusta Villas Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flemings Farm Cottage S Flemings Farm Road Leigh-On-Sea Essex SS9 5QT |
Company Name | Just Tv Productions Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Beresford Road Windermere Cumbria LA23 2JG |
Company Name | Map Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 117 Fencepiece Road Barkingside Ilford Essex EG6 2LD |
Company Name | Fulham Properties No.2 Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Sahara Restaurant Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 Western Road Brighton BN1 2AA |
Company Name | Key Mortgage Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Walmer Road Lytham St Annes Lancs FY8 3HL |
Company Name | Emmar Global 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Nursery Road Southgate London N14 5QB |
Company Name | Kazakh Gala Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 201 Carole House 80 Regents Park Road London Greater London NW1 8UE |
Company Name | Portfolio Anywhere 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lyndmore House St Ann'S Fort Kings Lynn Norfolk PE30 2EU |
Company Name | Fresh Look (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Woodfield House Rear Woodfield Road Blackpool Lancashire FY1 6AX |
Company Name | Fresh Look (Kendal) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Finkle Street Kendal Cumbria LA9 4AU |
Company Name | Stars Pizza Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Creaxel Creative Studios Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 24 3 Heritage Avenue London NW9 5FL |
Company Name | Sea Electrical & Maintenance Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire. NG18 2AE |
Company Name | Mellis & Andrews Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham GL51 7AY Wales |
Company Name | Partyfancydress Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Osbornes (M.B. Parts) Recycling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St Marks Business Centre St Marks Road St. Marks Road Maidenhead Berkshire SL6 6DE |
Company Name | Station Road Express Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | Sussex Car Valeting Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove BN3 2WB |
Company Name | Joozies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348/350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Capital Market Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Venturepoint Capital Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Brook Street London W1K 5DB |
Company Name | Value Countrywide Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | Syrian Independent Company Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Carlton Leasing Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Value Locksmiths Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | Value Property Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | J.K Capital Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dalton House 60 Windsor Avenue London SW19 2RR |
Company Name | NBCN Services Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | Clive Bourton Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Florenance Close Kidlington Oxon OX5 2XB |
Company Name | D W Wiring Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | 3F Stationery Co. Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Didar Take Away Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Littlemore Park Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | B1 Events Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 13-14 Margaret Street London W1W 8RN |
Company Name | Capital Steps 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34a Deodar Road Putney London SW15 2NN |
Company Name | Eclipse Hotels (Wandsworth) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39-41 East Hill Woodwell Street London SW18 2QZ |
Company Name | Synergy Beheer Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool FY4 1DW |
Company Name | Florence Collection Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 532 Lordship Lane London N22 5BY |
Company Name | Emotionuk Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | Synergy Marine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool FY4 1DW |
Company Name | Zeera (Ealing) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Renaissance Home Care Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 2 & 3 Big Yellow Storage House 289, Kennington Lane Surrey SE11 5QY |
Company Name | Carole's Flower Art Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28c Cardiff Road Taffs Well Cardiff South Glamorgan CF15 7RF Wales |
Company Name | Renaissance Health Care Personnel Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 2 & 3 Big Yellow Storage House 289, Kennington Lane Surrey SE11 5QY |
Company Name | Crimson 8 Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avemue Mill Hill London NW7 2AD |
Company Name | Global Aviation Management Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Preston Park House South Road Brighton East Sussex BN1 6SB |
Company Name | Matter Of Taste Cosham Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Spur Road Portsmouth Hampshire PO6 3DY |
Company Name | Nant-Y-Glo Designs Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 93 Elan Way Caldicot Monmouthshire NP26 4PZ Wales |
Company Name | DRM One Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | City View Wealth Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Company Name | Tibauto Service Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Station Approach Saxmundham IP17 1BW |
Company Name | Marek One Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Company Name | EAG One Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | PJP One Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Elite Ventures Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Goldenstyle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Hardisk Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9LS |
Company Name | Swiftness Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Wylam Court Westland Way Preston Farm Ind Est Stockton-On-Tees Cleveland TS18 3FB |
Company Name | Desired Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25-27 Westow Hill London SE19 1TQ |
Company Name | Pre-Eminence Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 27 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Jurisdiction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Hoe Street Walthamstow London E17 4PH |
Company Name | Private Health Hub Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue London N21 1RA |
Company Name | Ramsay Health Hub Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 9 years (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3s, The Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
Company Name | Derry Estates Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Pafitis Catering Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Forge Property Services Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | K.K. Derivatives Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | J & R Fleet Care Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Virginia House 56 Warwick Road Solihull West Midlands B92 7HX |
Company Name | Grimsey & Neathey Productions Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Armel Brokers Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | S A Hall Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | Violent Lips Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7 - 12 Tavistock Square London WC1H 9BQ |
Company Name | Ten Six Ten Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Livecademy Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 High Street Abbots Langley Hertfordshire WD5 0AA |
Company Name | Dr Envirosave Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Woodland Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Glebe Place Chilton Foliat Hungerford Berks RG17 0UB |
Company Name | Enfield Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Rare Energy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Furze Platt Automotive 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 St Peters Road Maidenhead Berkshire SL6 7QU |
Company Name | Guru Hair Care Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Jesmond Care Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Jesmund Care Homes Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
Company Name | Gundog Brewery Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 South View Cambois Blyth Northumberland NE24 1RX |
Company Name | Albaad UK Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | IREM (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 159 Fore Street London N18 2XB |
Company Name | The Silk Studio Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | DMB Healthcare Services Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 301 Old Shoreham Road Portslade Brighton BN41 1XS |
Company Name | Mission Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | Roof Energy Systems Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT |
Company Name | M B Dust Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chancellors House Brampton Lane Hendon London NW4 4AB |
Company Name | Tablet Catering Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1c High Street Brimington Chesterfield Derbyshire S43 1DE |
Company Name | Clifford Atkins 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Oversee Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Topchart 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Arwenack Street Falmouth TR11 3JE |
Company Name | Gold Ticket Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 95a Canterbury Road Hawkinge CT18 7BS |
Company Name | S S L Security Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Uxbridge Road London W13 8RA |
Company Name | Brooklyn Hydraulics Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham GL51 7AY Wales |
Company Name | Or Books Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Balfour Road London N5 2HE |
Company Name | Stackup Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Askew Road London W12 9AS |
Company Name | L A Eyewear Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Struminster Newton Dorset DT10 2LL |
Company Name | Appatta Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Eastertoun Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue London N21 1RA |
Company Name | ANZ General Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 315 Green Lane Ilford IG3 9TL |
Company Name | Supatots Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Ilford Essex IG2 6HY |
Company Name | Bankstock Buildings Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Just Care (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | JPG Global Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Just Gym (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Wonders & Dreams UK Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | ONIT (GB) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348/350 Lytham Road Blackpool FY4 1DW |
Company Name | Benyon Wharf Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | BELA Moda 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 309 Brook Lane Kings Heath Birmingham B13 0TS |
Company Name | The South London Plumbing Company Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 149 Brompton Park Crescent Fulham London SW6 1SU |
Company Name | Form Design Creative Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 230 Sydney Road Muswell Hill London N10 2RS |
Company Name | Confirm (2) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Bromley Salon Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | AZAH Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 433 Kenton Road Harrow Middlesex HA3 0XY |
Company Name | ADAH Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 London Road Rainham Gillingham Kent ME8 6YX |
Company Name | AZAK Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 161 London Road Camberley Surrey GU15 3JS |
Company Name | AZAN Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Stroud Green Road Finsbury Park London N4 3PX |
Company Name | Brandon Fish Bar Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Thetford Road Brandon Suffolk IP27 0BS |
Company Name | Advanced Driveways And Landscapes Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | Seedex Commodities (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL |
Company Name | Jackpot Oil & Gas Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | J & J Solar Installations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hants PO11 9JT |
Company Name | Alternative7 Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 305 Regents Park Road Finchley London N3 1DP |
Company Name | Spicegrove Creative Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite A, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ |
Company Name | Renewable Energy Horizons Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6HA |
Company Name | Ga Europe Investments 600 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Ga Europe Investments 400 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | AB Medical (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Life Surgery Clinics Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Beyond Entropy Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Marsham Court Marsham Street London SW1P 4JY |
Company Name | AZAT Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 166 High Road Loughton Essex IG10 1DN |
Company Name | B & A Dry Cleaning & Launderers Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 The Market Place London NW11 6JP |
Company Name | Bridgestone Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | GES Greendeal Energy Suppliers Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Fastrack Building Services Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Roxburgh Avenue Upminster RM14 3BA |
Company Name | Mr Holms Events Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Flat 30 Well Walk Hampstead London NW3 1BX |
Company Name | Mike's Fish Bar Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Herts EN4 0DE |
Company Name | The Gb T-Shirt Company Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Herts EN4 0DE |
Company Name | Tnt Chauffeurs Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | AIK Telecom Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Nevett Street Preston PR1 4RB |
Company Name | Turbo-Technology Ltd |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace East Sussex BN3 2WB |
Company Name | Organic Food Centre (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | The Rigging House Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/0 Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Company Name | MEGA Ventures Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Lucky Ventures Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Visualaid Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 23 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Cashlink Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 Fore Street Torpoint PL11 2AB |
Company Name | Cruising Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 8 years, 11 months (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3s, The Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
Company Name | MIGI Clothing Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Percy Street London W1T 2DB |
Company Name | Chardmore Investments 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075, Finchley Road London NW11 0PU |
Company Name | Net3Security Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) 1 Devonshire Street London W1W 5DS |
Company Name | Proveeda Motors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 8BQ |
Company Name | K.C.M. Installations Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Kings Avenue Winchmore Hill London N21 3NA |
Company Name | New World Fish Bar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | LJB Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Honeysuckle Cottage Back Lane Letchmore Heath Hertsfordshire WD2 8EH |
Company Name | Kebab Nite Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Brighton BN3 2WB |
Company Name | Schengen Tours Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Emperor House Freshwater Road Dagenham Essex RM8 1RW |
Company Name | Proserve Property Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Connies House Rhymney River Bridge Cardiff. CF23 9AF Wales |
Company Name | The Drop Entertainment 2011 Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Payday Loans Nationwide Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Technology House Sir William Lyons Road University Of Warwick Science Park Coventry CV4 7EZ |
Company Name | Greta (East Anglia) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Approach Saxmundham Suffolk IP17 1BW |
Company Name | Brtta Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Vladimir 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Parade Road Ipswich IP4 4BH |
Company Name | CAML Marketing Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | Polyramek-Energy Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Raith Avenue Raith Avenue London N14 7DU |
Company Name | Hemel Homecare Services Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Hertfordshire WD18 0DZ |
Company Name | YIN Chan Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Alexander Gardens Hounslow Middlesex TW3 4GF |
Company Name | Medicy Medical Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Avenue Road Theydon Bois Epping Essex CM16 7JJ |
Company Name | Inception Partners Interim Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Company Name | Yorkshire Wedding Photography Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Alex-Maya 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Blomefield Road Diss Norfolk IP22 4NU |
Company Name | Rolldock UK Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | ANDY Turner 110H Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | The Delhi Brasserie (South Kensington) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | S M Leasing Advisors 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ |
Company Name | Kg Enterprises (Surrey) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Worldham House Twyford Close Fleet Hampshire GU51 1JX |
Company Name | The Delhi Brasserie (Soho) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ashford House 100 College Road First Floor Harrow HA1 1BQ |
Company Name | DYA Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Bodmin Road Leeds LS10 4PR |
Company Name | Metro Cleaners Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashtead Surrey KT21 2NB |
Company Name | Interactive Media Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 29a 8 Hornsey Street London N7 8EL |
Company Name | Vision Environmental Services Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Occulta Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Burnet Drive Pontllanfraith Blackwood C.C.B NP12 2FN Wales |
Company Name | Design Sum Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Bakers Arms Cafe & Grill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Folio Interiors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Greenland Street London NW1 0ND |
Company Name | Lavish Brands Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Company Name | W. Lee (East Anglia) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Upton Place Leiston Suffolk IP16 4DE |
Company Name | IGIA Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 Purleigh Road Rayleigh Essex SS6 9AW |
Company Name | Mottoben Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Aufley Road London NW4 3HG |
Company Name | The Park Avenue Film Company Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Room S12, West Wing Somerset House Strand London WC2R 1LA |
Company Name | Rasooli Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Milner Road Brighton BN2 4BS |
Company Name | Hardline Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Fastserve Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 25 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 The Broadway Wood Green London N22 6DS |
Company Name | Trademost Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Kyngsoak Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Greenhill Street Stratford-Upon-Avon Warwickshire CV37 6LE |
Company Name | Greatline Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Commercial Road Paddock Wood Tonbridge TN12 6EL |
Company Name | Check Line Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Tradewear Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Scrooby Road Bircotes Doncaster DN11 8JN |
Company Name | Quickway Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 25 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 242 Cowley Road Oxford OX4 1UH |
Company Name | Starting Up Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Lillie Road Fulham London SW6 1TU |
Company Name | Steadyserve Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Green Start Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Highlink Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 293 Caledonian Road Islington London N1 1EG |
Company Name | Mantua Associates Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wootton Mead Stratford Road Wootton Wawen Henley In Arden West Midlands B95 6AP |
Company Name | Alterations Renovations & Demolitions Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wesley House Huddersfield Road Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
Company Name | Baku Dagligvarer Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Banbury Cabs Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 90 Bath Road Banbury Oxon OX16 0TR |
Company Name | Sara Pizza & Kebab Ltd |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Jechgi Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | Aston Property (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 26 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54-56 Euston Street London NW1 2ES |
Company Name | The Hidden Retreat Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery. 19 Mengham Lane. Hayling Island Hampshire PO11 9JT |
Company Name | Warwick Balfour (Vandon House) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bad Rabbit Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | EVAN Hair Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 The Broadway Tynemouth North Shields Tyne And Wear NE30 2LJ |
Company Name | GEC (Vauxhall Sky Gardens) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | C Ball & Son Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8-9 Genotin Terrace Enfield Middlesex EN1 2AF |
Company Name | Shnieder Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Chad Healey Transport Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Don's Pets, Gardens & Convenience Store Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | 8 years, 11 months (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Verdun Avenue Hebburn NE31 1QQ |
Company Name | Venetia (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS |
Company Name | Floyd Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Beaconsfield Road St Albans Hertfordshire AL1 3RD |
Company Name | Lounge 17 (Staffordshire) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Merrial Street Newcastle Under Lyme Staffs ST5 2AE |
Company Name | Truvic Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Don's Pets, Garden & Convenience Store Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Willows Maypole Street Wombourne Wolverhampton WV5 9JB |
Company Name | High Line Fashion 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit F2 Trafalgar House 891 High Road Romford Essex RM6 4HR |
Company Name | McDermott Haulage Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | The Creative Timber Window Company Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Gordon Hill Enfield Middlesex EN2 0QP |
Company Name | Metro Specialist Cleaners Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashtead Surrey KT21 2NB |
Company Name | Adageo Management Services Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Wire Rope Inspections Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 1 & 2 Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5NZ |
Company Name | Dirty Hair Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Company Name | Honeyfest Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | A Mason & Co Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Southview Road Ashstead Surrey KT21 2NB |
Company Name | SDL Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8-9 Genotin Terrace Enfield Middlesex EN1 2AF |
Company Name | SSHA Services London 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Alma Road Southall Middlesex UB1 1PD |
Company Name | The Creative Sash Window Company 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Gordon Hill Enfield Middlesex EN2 0QP |
Company Name | Idwal Finance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | Yianni (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Remake Remodel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Guardian Social Work Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Plymouth Accommodation Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Manisa Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hollmead Clydesdale Road Braintree Essex CM7 2NX |
Company Name | Peak Xv Advisory Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Fenwick Grove Morpeth Northumberland NE61 1JW |
Company Name | Spice Heaven Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Shariff Accountants 1022-1024 Coventry Road Birmingham B25 8DP |
Company Name | Dealright Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 131 Tottenham Lane London N8 9BJ |
Company Name | Metro Hand Car Wash Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Lancress Court De Beauvoir Estate London N1 5TG |
Company Name | Trade Worldwide Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Excelling Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Market Street Whittlesey Peterborough PE7 1BD |
Company Name | Factual Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Moneyhill Parade Rickmansworth Hertfordshire WD3 7BQ |
Company Name | Mr Boyz Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 183 Merton Road Merton Road Mr Boyz Barbers London SW18 5EF |
Company Name | Primedeal Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | The Light Show Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Company Name | Demmex International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Spendwell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 92 Haldens Welwyn Garden City Hertfordshire AL7 1DD |
Company Name | Bigline Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 21 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 311 West Green Road South Tottenham London N15 3PA |
Company Name | Fresh Trade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 (C) George Street Banbury Oxfordshire OX16 5BH |
Company Name | Allspace Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Big One Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Millbank Fold Pudsey West Yorkshire LS28 9NP |
Company Name | Primary Link Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Uppingham Road Leicester LE5 0QD |
Company Name | Newkey Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 25 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 167 High Street London E17 7BX |
Company Name | MEH Wills & Probate Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Gants Hill Essex IG2 6JX |
Company Name | Sunflower Motors Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 Adderley Road Saltley Birmingham B8 1LE |
Company Name | Ekran Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 The Market, Wrythe Lane Carshalton Surrey SM5 1AG |
Company Name | Erkan Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 High Street Boston Lincolnshire PE21 8SH |
Company Name | Erika Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 154 Blackstock Road Islington London N4 2DY |
Company Name | Mitcham Estates (UK) Ltd. |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Vivian Avenue Hendon Central London NW4 3XP |
Company Name | Erhal Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Wostenholm Road Sheffield S7 1LJ |
Company Name | Red Cloud Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 15 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
Company Name | Charis Alexandra Training Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Llandow Larting Centre Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | Leader 1 (Liverpool) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Crown Group (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield B73 5HU |
Company Name | Llandow Karting Centre Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Canon Street Barry Vale Of Glam Canon Street Barry CF62 7RH Wales |
Company Name | Class Supermarket Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 463 Lea Bridge Road Leyton London E10 7EA |
Company Name | Snapon Eyewear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Murat (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Sunbury Bathroom & Tile Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 High Street Sandhurst Berkshire GU47 8DY |
Company Name | Homebird Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Boot Hill Callywhite Lane Dronfield Derbyshire S18 2XR |
Company Name | Boot Utilities Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Vibe8 Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7 Woodlands Workshops Coedcae Lane Pontyclun Rct CF72 9DW Wales |
Company Name | Glint London Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Charit E Store Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Maplewoord Property Management Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Hill Five Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126-134 Baker Street London W1U 6UE |
Company Name | Blueprint 101 Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Herts CM23 2LY |
Company Name | AZUK Accessories Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | HECP Trading 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QT |
Company Name | Plus Shops Retail Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langham House 302-308 Regent Street London W1B 3AT |
Company Name | Shebrinsky Consultation Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Spring Close Lutterworth Leicestershire LE17 4DD |
Company Name | Millennium Lighting Design Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Company Name | Maplewood Property Management Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Partnership Partners Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Churchill House 120 Bunns Lane London NW7 2AS |
Company Name | Graig Towers Management 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | C.E. Pearce Electrical Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Weaverthorpe Road Woodthorpe Nottingham NG5 4NB |
Company Name | Bolt Scaffolding Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfiedl Road Barnsley S Yorks S70 2LW |
Company Name | Merlyn Renovations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Crowdsurge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Third Floor 12-18 Hoxton Street London N1 6NG |
Company Name | JAC Snacks Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 High Street Old Whittington Chesterfield Derbyshire S41 9JT |
Company Name | Foam Board Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | Neo International Language Retreat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Sports Enablement Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | LUV Promotions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Kiss The Frog Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mynott House 14 Bowling Green Lane London EC1R 0BD |
Company Name | VITH & Lena Medical Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | LIB Transport Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 110 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | Accura Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Prosol Tooling Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Hilltop Road Dronfield Derbyshire S18 1UJ |
Company Name | Skyflex & Co Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lynhurst Avenue Mill Hill London NW7 2AD |
Company Name | The Gymnasium Productions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 South Over London N12 7HD |
Company Name | D & W Jewellers Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire Ng18 2a |
Company Name | Tiffany's Sussex Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 North Road Brighton East Sussex BN1 1YA |
Company Name | Oh Yes Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes London N16 9NH |
Company Name | ITEX Network Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | T Bernstein Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Stanhope Avenue Finchley London N3 3LY |
Company Name | Sunnyvale Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Courtyard Touring Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Dreamdeal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Stocksafe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 High Street Wickford Essex SS12 9AT |
Company Name | Sealife Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 How Wood Park Street St. Albans Hertfordshire AL2 2RA |
Company Name | Everglow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Fantasy Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 28 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 554 London Road Isleworth TW7 8PE |
Company Name | High Stakes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144 London Road Isleworth Middlesex TW7 5BG |
Company Name | HPD Surveyors Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashtead Surrey KT21 2NB |
Company Name | HES Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Watsons Street London Greater London SE8 4AU |
Company Name | Winter Wonderland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 82 Church Lane Gorleston Great Yarmouth Norfolk NR31 7BJ |
Company Name | S & B Vehicles Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Trionutrition & Sports Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
Company Name | C I I P Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Global Services (GB) Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Gants Hill Ilford. Essex IG2 6HY |
Company Name | Coronation Candy Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | Aston James Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Riverside House 17-18. Lower Southend Road Wickford Essex SS11 8BB |
Company Name | La Honda Music Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Banerjee Anesthetic Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flemings Farm Cottages Flemings Farm Road Leigh-On-Sea Essex SS9 5QT |
Company Name | CNS Legal Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Vida E Caffe UK One Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Hosted World Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 11, Devonshire Business Centre Cranborne Road Potters Bar EN6 3JR |
Company Name | Kully B Productions Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Pear Tree Road Great Barr Birmingham B43 6HY |
Company Name | Whyndyke Events Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Poolie & Proud Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | Cad Techno Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Radcliffe Road Harrow Middlesex HA3 7QA |
Company Name | Ask Believe Receive Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 17 Woodlands Court Ansdell Lytham St. Annes Lancashire FY8 4EA |
Company Name | Blackwood Advisors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool FY4 1DW |
Company Name | Impact Leisure (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Solicitors Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA |
Company Name | INC (GB) Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor, Blackfriars House Parsonage Manchester M3 2JA |
Company Name | T.F. Colour Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | MIKE Waynes Barbers Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
Company Name | Scan Bag Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S70 2LW |
Company Name | European Music Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Reliable Fuels Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Highway House Northwick Road Canvey Island Essex SS8 0PS |
Company Name | Claritex Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Markant Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | JJM Lifts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Crown Building & Foundation Specialist Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 211 Merritts Brook Lane Northfield Birmingham B31 1UJ |
Company Name | The Classic Parlour Saloon Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 283 High Street Croydon Surrey CR0 1QX |
Company Name | Gap Services (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Peel Place Barnsley South Yorkshire S71 1LU |
Company Name | Klipp Capital Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square Euston London WC1 9BQ |
Company Name | Di Digital 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square Euston London WC1H 9BQ |
Company Name | General Havelock Hastings Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Havelock Road Hastings East Sussex TN34 1BP |
Company Name | Stoneglass 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square Euston London WC1H 9BQ |
Company Name | Stevcaulk Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Uniflow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Rainbow Works Markfield Road London N15 4RG |
Company Name | Build Properties Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Primepoint Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | Finetech Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Techfile Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Packhorse Close St Albans Herts AL4 9TQ |
Company Name | Awaytime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 19 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Clarence Street Slough TW18 4SP |
Company Name | Factfile Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 19 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 312 Northolt Road Harrow Middlesex HA2 8EE |
Company Name | Rehab Aviation Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Norwich Crescent Brighton East Sussex BN2 4LX |
Company Name | Barber Boyz Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square Euston London WC1H 9BQ |
Company Name | TAJ Mahal Brighton Ltd |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Stansfield Plastering Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Company Name | Himed Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedford Bedfordshire MK43 8DB |
Company Name | Willow Nannies & Maternity Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Gainsborough Road Richmond Surrey TW9 2EA |
Company Name | G S K D Electrical 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Fudgydoo Country Style Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Tl Electrical (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | ILIC Johnson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 Home Park Road Wimbledon London SW19 7HR |
Company Name | Spike's Broadcast And Post Production Services Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Aldworth Avenue Wantage Oxfordshire OX12 7EJ |
Company Name | Old Forge Equine Products Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sussex Cottage Fir Tree Lane Haughley Stowmarket Suffolk IP14 3RJ |
Company Name | Prime Property (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Company Name | Eastern County Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Major Tech Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 404 4th Floor 324-326 Regent Street London. W1B 3HH |
Company Name | Barnsley Composite Doors Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address J Harris Precinct Unit 8 Wombwell Lane Stairfoot Barnsley S70 3NX |
Company Name | Able Access Roofing Specialist Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Company Name | Nucleus Arts Cafe Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Cheese Hill 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 632 Green Lanes London N8 9SD |
Company Name | Random Rubbish Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Guest Services (UK) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 34 Shorebury Point Amy Johnson Way Blackpool FY4 2RF |
Company Name | 6 Palace Gate Property Management Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Palace Gate London W8 5NF |
Company Name | Big Fish Little Fish Swim School Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Longmead New Lane Thornton-Cleveleys FY5 5NH |
Company Name | Studio 1 Music UK Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 91 (A) Tedbury Crescent Birmingham West Midlands B23 5NG |
Company Name | C Kingdon Search Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Trinity Street Bungay Suffolk NR35 1EH |
Company Name | Omega Supported Living Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Low Ground Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 12 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Brighowgate Grimsby DN32 0QX |
Company Name | Seacell Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 237 Chingford Mount Road London E4 8LP |
Company Name | Hozzamedia Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | Crazy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Privileged Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 10 Minerval House 26-27 Hatton Garden London EC1N 8BR |
Company Name | DNY Food Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Mirror Coatings Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carlton Park House Main Road Carlton Saxmundham IP17 2NL |
Company Name | Streatham Food Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Mitcham Grocery Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Watson Productions Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 923 Finchley Road Golders Green London NW11 7PE |
Company Name | DELI Vale Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Boss Fam Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Kirkstall Fisheries Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | Brighter Vision (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Imperial Offices 2 Heigham Road London East Ham E6 2IG |
Company Name | Intelligent Tax Services Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor 7-10 Chandos Street London W1G 9DQ |
Company Name | Transroad (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 1 Bell Street London NW1 5BY |
Company Name | Sparkling Office Cleaning Leeds Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armly Leeds LS12 3HD |
Company Name | ERAY Pizza Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Dickinson Quay Apsley Lock Hemel Hempstead Hertfordshire HP3 9WG |
Company Name | Portfolio Music Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Willowcrown Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Featured Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Hazed Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | UK Window Machinery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Egale 1 80 St Albans Road Watford WD17 1DL |
Company Name | Creditchecker Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 02 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Bramley Road London N14 4BA |
Company Name | Drayco Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Greenhill Street Stratford-Upon-Avon Warwickshire CV37 6LE |
Company Name | Stargaze Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Cornwallis Avenue Aylesham Canterbury CT3 3MQ |
Company Name | Crownwell Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Fidele Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London. WC1A 1HB |
Company Name | Www.Conceptvillas.com Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 St Martins Close Poulton-Le-Fylde Lancs FY6 7NT |
Company Name | London Airport Direct Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 281 Green Lanes Palmers Green London N13 4XS |
Company Name | The League (International) Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Company Name | Gilzean Homes Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Graeme Archer Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Eastern Eye (Ramsbottom) Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Bolton Street Ramsbottom Lancs BL0 9HX |
Company Name | Hartel Comms Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Eastern Eye (Rambottom) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Bolton Street Ramsbottom Lancs BL0 9HX |
Company Name | Crown Accident Management Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 261 Green Lanes Palmers Green London N13 4XE |
Company Name | S P & C Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Kizomba UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Acccounts And Finance Consultants Ltd 1000 Great West Road Brentford TW8 9DW |
Company Name | K2 Birmingham Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Alcester Road Birmingham West Midlands B13 8DD |
Company Name | R D K Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | The Glass Man (NE) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7 Dewley Court Westway Industrial Park, Throckley Newcastle Upon Tyne NE15 9AW |
Company Name | DNPR Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Tickets Direct Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton Cleveleys FY5 3LJ |
Company Name | M Bracey 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF Wales |
Company Name | Studio Rude Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Company Name | Last First Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Geosup UK Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Real Techies Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Specialise Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | Highmart Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Trademart Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Another Class Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 (C) George Street Banbury Oxfordshire OX16 5BH |
Company Name | Piped Plumbing Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Glen Road Sarisbury Green Southampton SO31 7FD |
Company Name | Permaroof South Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Yew Tree Road Hayling Island Hampshire PO11 0QE |
Company Name | Inane Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
Company Name | Excell Management Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Log Book Loans Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 30 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Higher Class Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126 High Street Tenterden TN30 6HT |
Company Name | Dray Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Gattison Lane New Rossington Doncaster South Yorkshire DN11 0NR |
Company Name | Heat Catering Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19-21 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QE |
Company Name | Heath Catering Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 The Parade, Prestwick Road Watford WD19 7ED |
Company Name | Cool Hill Films Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ |
Company Name | B98 (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Haverstock Hill London NW3 4SL |
Company Name | Elsie Creative Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Jasper Publishing Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 Harlestone Road Northampton Northants NN5 7AQ |
Company Name | Stephen Moyle Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Shawe Avenue Nuneaton CV10 0EL |
Company Name | Privy Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 High Street Dartford Kent DA1 1DE |
Company Name | Mount Catering Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Castle Gate Newark Nottinghamshire NG24 1AZ |
Company Name | UKI Silver Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 121 Princes Park Avenue London NW11 0JS |
Company Name | Sunny Catering Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 The Broadway Greenford Middlesex UB6 9PN |
Company Name | GDR (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 269 Church Street Blackpool Lancashire FY1 3PB |
Company Name | ANDY Kent Construction Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2& 3 Andoversford Industrial Estate Andoversford Cheltenham Gloucestershire GL54 4HJ Wales |
Company Name | Marklight Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19a Bexhill Road St Leonards On Sea TN38 0AH |
Company Name | Goldstarr Inc Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 Lower Road Belevedere Kent DA17 6DG |
Company Name | Fabled Productions Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Cba 39 Castle Street Leicester LE1 5WN |
Company Name | Booth Wealth Management (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Accumulate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | 6 months (Resigned 18 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 Battersea Rise London SW11 1EH |
Company Name | Smartsafe Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Akhter House 163 Castle Boulevard Nottingham NG7 1FJ |
Company Name | Nathan Cable Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Quickserve Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 95 High Street Sheerness Kent ME12 1TX |
Company Name | Millennia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Ace Appliances Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 76 Oldbury Road Birmingham West Midlands B65 0JS |
Company Name | DANA Translation Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 216 Marlborough House 159 High Street Wealdstone Middlesex HA3 5DX |
Company Name | Northwing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Oakfield Road Ilford Essex IG1 1EF |
Company Name | Willowoak Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Quicksave Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 St. James Road London E15 1RL |
Company Name | Stately Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 233 London Road Burgess Hill RH15 9QU |
Company Name | High Yield 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No. 52 138 Marylebone Road London NW1 5PH |
Company Name | CDC Distributors Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Seaside Number 3 Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton Cleveleys FY5 3LJ |
Company Name | Be Beef Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5th Floor, Grove House, 248a Marylebone Road London NW1 6BB |
Company Name | The Event Strategist Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Livingstone Road Thornton Heath CR7 8JX |
Company Name | HAL Restaurants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Music Media Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Smart Smoke Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool FY4 1DW |
Company Name | Julie Field 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | AJ Groundworks & Property Maintenance Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address F A Simms & Partners Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB |
Company Name | Italyb Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Oxfordforyou Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Kingfisher Double Glazing Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 Hameway London E6 6HR |
Company Name | Lifetime Communication (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonsire House 1 Devonshire Street London W1W 5DS |
Company Name | A Dobrovinsky & Partners Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Overs Farm Lillyfee Farm Lane Wooburn Green High Wycombe HP10 0LP |
Company Name | The Bigger Build Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Rozee Restaurant Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 The Broadway St Ives Cambridgeshire PE27 5BN |
Company Name | BNK Sys (UK) Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Subhan's Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 141 The Broadway Birmingham B20 3ED |
Company Name | Shades Online Decorating Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | DDWC Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Trinity Street Bungay Suffolk NR35 1EH |
Company Name | Thrillpic Media Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA |
Company Name | Wee Owl Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Nataly Medical Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Empire Designs (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 B (Back Office) Woodgrange Road London E7 8BA |
Company Name | MJHP Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Middlesex HA3 5EX |
Company Name | Expolink Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 29 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Furlong Road Bolton Upon Dearne Rotherham S63 8JA |
Company Name | Shortbase Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Commercial Road Paddock Wood Tonbridge TN12 6EL |
Company Name | Rightprice Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Rightserve Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 293 Caledonian Road Islington London N1 1EG |
Company Name | Coffee Ideas Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Designed Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 29 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Rapidcom Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road Park Royal London NW10 7PN |
Company Name | Spectracom UK Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Cross Lane Coal Aston Dronfield Derbyshire S18 3AL |
Company Name | Loganberri Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Ashstar Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Miacs (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11a Romney Street Burnley Lancashire BB9 0DD |
Company Name | Burrowfield Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Cg&Co Greg'S Building 1 Booth Street Manchester M2 4DU |
Company Name | Kedia Medical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Venture House 6 Silver Court Welwyn Garden City Hertfordshire AL7 1TS |
Company Name | Valeaze Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road North Finchley London N12 8BU |
Company Name | Martin International Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Munson Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
Company Name | Espresso Sandwich Bar Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 High Street Edgware Middlesex HA8 7EJ |
Company Name | Martin Geoseis Offshore Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wayland House High Street Watton Thetford Norfolk IP25 6AR |
Company Name | La Catrina Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | E S L Security Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 84 Uxbridge Road London W13 8RA |
Company Name | The Bowel Clinic Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House M Unit 5 296a Green Lanes London N13 5TP |
Company Name | Wood Oven BBQ Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 166 High Road Loughton Essex IG10 1DN |
Company Name | Nationwide Inventories Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Ga Europe Valuations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Nicebrand Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 277-279 Southwark Park Road Rotherhithe London SE16 3TP |
Company Name | Goldwater Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 339 Fleet Road Fleet Hampshire GU51 3NT |
Company Name | Unique Look Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Beresford Avenue Surbiton KT5 9LJ |
Company Name | Goldenplace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Bell Pipeline & Process Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Simpson Court Ashington Northumberland NE63 9SD |
Company Name | Akaslan Fresh Supplies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Cam Causeway Cambridge CB4 1TL |
Company Name | Surebrand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor 4 Tabernacle Street London EC2A 4LU |
Company Name | Print Consultants (NE) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | Unitflow Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 28 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Starmade Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 242 Cowley Road Oxford OX4 1UH |
Company Name | Moonlight Catering Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Cockfosters Road Barnet Hertfordshire EN4 0DP |
Company Name | Provider 2 Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Rightstore Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat A 394 Mare Street London E8 1HP |
Company Name | Starmode Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Kempton Real Estate Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Moxom Groundworks Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Squirrels Close Swanley Kent BR8 7FF |
Company Name | Vabel Croftdown Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Giles Trowbridge Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | The Farleigh Building Company Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street Reading Berkshire RG1 2AN |
Company Name | Rosedale Medical Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Preston Avenue North Shields Tyne And Wear NE30 2BN |
Company Name | SW6 Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | NLTS Provider Network Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | The Jones Agency Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Wimpole Street Wimpole Street London W1G 9SR |
Company Name | Themovenetwork.co.uk Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Sotec Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Nursery Drive Wombourne Wolverhampton West Midlands WV5 0BY |
Company Name | Jk-Hire Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Apex Waste Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Dal Riva Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Rosegold Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Le Malte Foods Impex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 101 24-26 Arcadia Avenue London N3 2JU |
Company Name | SASO Service Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Vontech Digital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | 7 Interiors (London) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Les Koski Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | David Shah Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Blackheath Village Blackheath London SE3 9LA |
Company Name | Gordon Jefferys Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | As Inspection Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Rhyl Street Fleetwood Lancashire FY7 6BB |
Company Name | LIC Garments (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Have 10P Music Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Berkeley Square London W1J 5AE |
Company Name | Socium Marketplace Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Petra Services (NW) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 The Mount Hale Barns Altrincham Greater Manchester WA15 8SZ |
Company Name | Harmony (Barnsley) Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pr Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
Company Name | Megaresponse Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Richardson Consulting (Herts) 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | A. Kocadag Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Bloomsbury Street London WC1B 3QE |
Company Name | Euromart Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 North Marine Road Scarborough North Yorkshire YO12 7PD |
Company Name | Eurofirst Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Catford Broadway London SE6 4SP |
Company Name | Eurosite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 1 Bell Street London NW1 5BY |
Company Name | Moreno's Cafe (Royston) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Angel Pavement Royston Hertfordshire SG8 9AS |
Company Name | Tibtop Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7-12 Tavistock Square London WC1H 9BQ |
Company Name | TYA Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 736 High Road North Finchley London N12 9QD |
Company Name | Winthorpe English Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Oak M Security Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 102 Wellington Street Gravesend Kent DA12 1JE |
Company Name | Ozdemir Market Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 433 Kenton Road Harrow Middlesex HA3 0XY |
Company Name | Off The Catwalk Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Manorview Properties Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Company Name | Waveline Properties Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Pierpoint Properties Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address One America Square 17 Crosswall London EC3N 2LB |
Company Name | O O H Installations Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Filthy Sexy London Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Reelkandi Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Foframe House 35-37 Brent Street London NW4 2EF |
Company Name | Greenline Energy Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 132 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AR |
Company Name | P.Kan Studio Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Glendor Gardens Mill Hill London NW7 3JY |
Company Name | Noble House Cleaning Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | 3MP Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Lexington Close Borehamwood WD6 1XA |
Company Name | Theatema Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | West Eaton Place Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Warwick Street London W1B 5NL |
Company Name | Flockler Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Addiction Treatment Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Counterpoint PR Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Bullah Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Fuse Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF |
Company Name | I91422 UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ye Olde Hundred 69 Church Way North Shields NE29 0AE |
Company Name | Earls Court Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 The Coda Centre 189 Munster Road London SW6 6AW |
Company Name | Supacell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5a Station Approach Marylebone Road London NW1 5LD |
Company Name | Career Minded Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Niren Blake Llp 2nd Floor, Solar House High Road London N12 8QJ |
Company Name | Highroll Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 130 Fonthill Road London N4 3HF |
Company Name | Majortrader Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Company Name | Regal Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10b Kenton Road Harrow HA1 2BW |
Company Name | Sunzone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Manage Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Minicom Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 03 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Talls (2500) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | St Ip Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Rucoh Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Churchill House 120 Bunns Lane Mill Hill London NW7 2AS |
Company Name | Allmode Logistics Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Gate House Ladysmith Street Hartlepool Cleveland TS25 1PX |
Company Name | Kavanagh Developments Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Stillwell Garth Wakefield WF2 6RW |
Company Name | Active Grids Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Triiris Market UK Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Economy Heating Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5a Jeffreys Road London SW4 6QU |
Company Name | Horizon Natural Resources 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bretton Care 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | City Power Cycles Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 100a Northwold Road London E5 8RL |
Company Name | Penistone Tree Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Aloha Cocktails Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Park Industrial Estate Frogmore St.Albans Herts AL2 2DR |
Company Name | Boxklever Building & Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP |
Company Name | Avund Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Upper Gordon Road Camberley Surrey GU15 2HN |
Company Name | Bridgepoint Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Coach House Yard, Hampstead High Street London NW3 1QD |
Company Name | SUBS & Clubs Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove Ease Sussex BN3 2WB |
Company Name | HPM Oxford Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor 138-144 London Road Wheatley Oxford Oxon OX33 1JH |
Company Name | MDP Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Broomfield Road Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | First Rule Marketing Services Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR |
Company Name | Drinks Nation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Ashley Road Forrest Gate London E7 8PE |
Company Name | Era Of Woman Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | FPR Industrial Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS |
Company Name | The Sole (Burnham) Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | FRP Industrial Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 100 The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | K. Rahaman & Co. Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Gigerton Group UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor 1 Knightrider Court London EC4V 5BJ |
Company Name | Jemeli Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Pembury Accountants Ltd Stanmore Business And Innovation Centre Howard Road Stanmore HA7 1GB |
Company Name | Casamou Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | The Soul (Burnham) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Citycrop Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Citycorp Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Positive Permanency Outcomes For Children Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Overdale Ettymore Road Dudley West Midlands DY3 3SG |
Company Name | Galaxy Toprank Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Wood Lane Birmingham B24 9QL |
Company Name | Eurosportsturf Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S70 2LW |
Company Name | T3 Advisory Services Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | BFC Takeaway Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Middleton Road Banbury Oxon OX16 4QJ |
Company Name | Five Recruitment Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Being 1 Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Salvete Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Plastic & Board Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | S. Murray Jewellers Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Gibson Street Newbiggin-By-The-Sea NE64 6PF |
Company Name | Sallis & Co. Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Marcus George Recruitment Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 High Road Bushey Heath Bushey Herts WD23 1SF |
Company Name | Project Hazard Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Clifton Terrace Brighton BN1 3HB |
Company Name | Om Education Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Birch Office, Wayland House High Street Watton Thetford IP25 6AR |
Company Name | MTI Birmingham Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 & 2 Little Broom Street Digbeth Birmingham B12 0EU |
Company Name | Planet Grill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | D4 Partners Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Red:E Prospects Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Friends Promotion 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Brook Point 1412 High Road London N20 9BH |
Company Name | Heyburn Bennett (Godalming) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | North London Urology Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Twister Environmental Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Ilford Essex IG2 6HY |
Company Name | Double Sharp Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 130 Aspen Drive Aspen Drive Wembley HA0 2PU |
Company Name | Starsailor Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Maverick Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Heavencrest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 1 Ballards Lane London N3 1LQ |
Company Name | Worldcraft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Bassland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 214 Lower Addiscombe Road Croydon Surrey CR0 7AB |
Company Name | Hawksight Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Valley Road Lye Stourbridge DY9 8JE |
Company Name | Netscape Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 18 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Eldred Drive Orpington Kent BR5 4PE |
Company Name | Hippy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Superhigh Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 249 Croydon Road Beckenham BR3 3PS |
Company Name | Glenwealth Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Streamdata Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Company Name | Home Address Retail Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Change Communicators Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Quand Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Larch Rise Berkhamsted HP4 3HP |
Company Name | Richard Charles Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Chrisnad Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | RJH Wealth Management Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Sea King Drive Auckley Doncaster South Yorkshire DN9 3QR |
Company Name | Woodruff Wealth Management Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Sea King Drive Sea King Drive Auckley Doncaster South Yorkshire DN9 3QR |
Company Name | JUKE Ventures Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Meridian Clay Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Halleborg Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | EGIS Software Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Wide Bridges (London) Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Richard Billings Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN |
Company Name | Alumno Developments (st Andrews) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Frith Street London W1D 3JF |
Company Name | Essex Countryside Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Queens Road Brentwood Essex CM14 4HE |
Company Name | Spirit Menswear (Agency) Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | LDA Talent Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Funny Bunny Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144-146 Kings Road London WC1X 9DU |
Company Name | Carbon Goodies Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Mti-Hq Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 & 2 Little Broom Street Birmingham B12 0EU |
Company Name | The Tiger Club Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishops Stortford Herts CM23 2LY |
Company Name | Optimum Housing Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Ampleforth Road Abbey Wood London SE2 9BD |
Company Name | Junkdog Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Cifman London Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Consort Road Peckham London SE15 2PU |
Company Name | Cambridge Xtech Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 School Lane Fulbourn Cambridge CB21 5BH |
Company Name | Easy Frozen Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whestone London N20 9BH |
Company Name | Absentee Touring Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Mizgin Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 High Street Newmarket Suffolk CB8 8LB |
Company Name | Gravity Finance Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Gravity Ventures Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | RIPS Ice 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR |
Company Name | COLE Green Lane Launderette 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | OECO Management Systems 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Raydon Of Lytham Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | GARY Hanley Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | OBG Models Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 2 10 Mowbray Road Crystal Palace London SE19 2RN |
Company Name | Tan Cars Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF |
Company Name | SAIF Cars Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF |
Company Name | Dorgal Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Cragton Gardens Cowpen Farm Estate Blyth Northumberland NE24 5PR |
Company Name | Tahwun Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Anerzon Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Rawlings Close Beckenham BR3 3GR |
Company Name | Pure Nature Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rectory Cottage Water Street Somertton Bicester Oxfordshire OX26 6NE |
Company Name | Blossomhill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Empire House 67-75 New Road London E1 1HH |
Company Name | Blossom Path Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Church Road Wimbledon London SW19 5DQ |
Company Name | Phillips Roth & Co. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39a Welbeck Street London W1G 8DH |
Company Name | Cityhall Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Burnt Oak Broadway Edgware HA8 5EJ |
Company Name | Memorable Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Fascinate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Awardline Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Sarah Thompson Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Glow Gallery Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Woodberry House 2 Woodberry Grove London N12 0DR |
Company Name | NJK Haulage Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | Orion 69 Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Caffe Sorentto Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | JH Brixton Property Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412-1420,High Road London N20 9BH |
Company Name | DJH Inspection Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Maven Homes Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG |
Company Name | Preeminent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Goldenacre Property Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
Company Name | Dynamo Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD |
Company Name | Skypeak Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Lillie Road Fulham London SW6 1TU |
Company Name | Blossom Way Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Price Cut Food & Wine Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Alis Accountax Suite 1 81 Old Church Road London E4 6ST |
Company Name | Ga Industrial Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Glowing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | A M S Demolition Services Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Delves Crescent Walsall WS5 4LR |
Company Name | Project Hsi Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Murchison Avenue Bexley Kent DA5 3LN |
Company Name | MIMI Brown Ltd |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Steven Johnson Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
Company Name | Anglestar Property Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Spartan Lift Trucks Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Bondicar Terrace Blyth Northumberland NE24 2JW |
Company Name | Global Procurement Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF |
Company Name | Barmandia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Disposable Express Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Live Journal UK Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Hill Street London W1J 5NE |
Company Name | Roadhouse Motorcycle Services Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Arterial House 1212a Great Cambridge Road London EN1 4DS |
Company Name | Innovation Marketing Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | K C C Corporate Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Highform Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Angelstar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Goldhawk Road Sheperd Bush London W12 8DH |
Company Name | Smooth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 St. Johns Way Corringham Stanford-Le-Hope SS17 7NA |
Company Name | World Trader Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Weekender Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 17 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Kings Parade King Street Stanford-Le-Hope Essex SS17 0HR |
Company Name | Goldact Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Park Place Stevenage SG1 1DP |
Company Name | Tropic Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Company Name | Dreamwish Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Road Staplehurst Tonbridge TN12 0QJ |
Company Name | Hazelview Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Flora Close Stanmore HA7 4PY |
Company Name | Supastar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 109 Ripple Road Barking Essex IG11 7NY |
Company Name | Amazing Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | The Spires (Barnet) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | RTD Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 122 Widney Road Bentley Heath, Knowle Solihull B93 9BL |
Company Name | Hawarden Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Nudgetweet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Williams Plumbing & Heating Contractors Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Ashrafia Newsagents Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 14 Piccadilly Plaza Manchester M1 4AJ |
Company Name | Play Potential Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regal House 70 London Road Twickenham TW1 3QS |
Company Name | Invibe Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Legal Integration Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Dairy Art Centre Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Bhsjs Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Connect Maintenance & Scaffolding Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove Nunhead London SE15 3LS |
Company Name | Inputsoft Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Interior Design By Jp Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | A G Bagnall Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Ardnadrean Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Boulanger Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Elphick Surveyors Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Elizabeth Road Kettering Northamptonshire NN16 0PD |
Company Name | Thurbin & Downs Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Company Name | Appletex Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Vivian Avenue Hendon Central London NW4 3XP |
Company Name | D N Financial Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Hartel Communications Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Nether Hall Avenue Birmingham B43 7EU |
Company Name | G & G (Leeds) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | ASNS Investment Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | Hookd On Media Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Arnold Building Services (Kent) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 The Paddock Urchfont Devizes Wiltshire SN10 4SH |
Company Name | Philip Webb Photography Ltd |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 St Petersgate Stockport SK1 1EB |
Company Name | Brown Security Installations Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 Alderwood Drive Abridge Romford Essex RM4 1DJ |
Company Name | Hydro-Drive Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Lightswood Close Cheshunt Waltham Cross Hertfordshire EN7 6XZ |
Company Name | Dick White Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Farm London Road Six Mile Bottom Cambridge CB8 0UH |
Company Name | Algostrat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road Bowes Park London N22 8YW |
Company Name | Jam2Bess Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | J P (Farnley) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | Silver Jubilee Restaurant Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Top Stitch Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Northwold Road London N16 7HL |
Company Name | Salco Trading Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit F24 University Centre University Of Birmingham Edgbaston Birminhamham B15 2TT |
Company Name | Rodino Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Kala Worldwide Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Capital Home Lettings Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Weeping Ash Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Be.Ingyoutwo Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Georgios (Midlands) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Nice Video Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | George London Housing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Legal Request Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Nusen Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4c Nugents Court St. Thomas Drive Pinner HA5 4SR |
Company Name | Brian Croney Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | RSP Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Hadham Hardwoods Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishops Stortford Herts. CM23 2LY |
Company Name | Advanced Vehicle Repairs Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Company Name | C D 95 Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House Potters Bar Hertfordshire EN6 5AS |
Company Name | Astor House (Plymouth) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | S L Global Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | J & J Construction (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Drummond Close Wolverhampton WV11 2NJ |
Company Name | Highsea Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 25 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50 Sydenham Road London SE26 5QF |
Company Name | Special Guest Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 6 months (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Riviera Properties Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Middle Floor 483 Green Lanes Palmers Green London N13 4BS |
Company Name | Accessibility Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Kagzi & Co 54 Anson Road London NW2 6AD |
Company Name | Wealthy Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Riviera Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | J J S P Properties Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Centennial Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144-146 King'S Cross Road London WC1X 9DU |
Company Name | Brightside Property Maintenance Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Station Road Anerley London SE20 7BJ |
Company Name | Short & Tall Media Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Small Heath Autos Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Wright Street Small Heath Birmingham B10 9SP |
Company Name | Central Site Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Absolute Property Refurb Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Freeway Motor Sales Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 Adderley Road Birmingham B8 1LE |
Company Name | Sarah Peters HR Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 69 Birkbeck Road Mill Hill London NW7 4BP |
Company Name | R.T. Imports & Exports Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manorbriar Brentmoor Road West End Woking Surrey GU24 9QG |
Company Name | Elite Hair & Beauty Salons Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | M.D Management Consultancy Co. Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Park Lodge Dyke Road Hove East Sussex BN3 6NF |
Company Name | Metropolitan UK Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075, Finchley Road London NW11 0PU |
Company Name | Patchmein.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Quality Assured Reports Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | SGF Commercial Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Honeywell Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Rebalance Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 140 Melbourne Road Bushey Herts WD23 3NE |
Company Name | The Bay Hotel (Devon) Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Powderham Terrace Teignmouth Devon TQ14 8BL |
Company Name | ICC Coding Limited Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Taser Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Old Street London EC1V 9AE |
Company Name | Finchurch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Heavenview Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | NGB Business Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 110 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | Specialone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No: 72 2 Old Brompton Road London SW7 3DQ |
Company Name | Starship Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 186 Cowley Road Oxford OX4 1UE |
Company Name | Riverco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 477 Bethnal Green Road London E2 9QH |
Company Name | The Vintage Tea Room Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Forzablu Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Heatsave Energy Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | GMCS (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | O.B. Racing Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Lounge Barbers Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 145 Silver Street Upper Edmonton London N18 1RF |
Company Name | Goktan Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 379-383 New Cross Road New Cross London SE14 6AT |
Company Name | RAL Training Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Harrowgate Road London E9 5EB |
Company Name | Seldat Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Hackney Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 26 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | Wisdom Ventures Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Moowell Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99 Leigh Road Eastleigh Hampshire SO50 9DR |
Company Name | Red Frog Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Wentworth Developments (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Complete Reinforcement Supplies Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Booth Street Congleton Cheshire CW12 4DG |
Company Name | Ecco Fatto Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Pascha Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Brindley Place Birmingham B1 2LP |
Company Name | Bread And Butter Music Ltd |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Trenchmore Burnt House Lane Cowfold Horsham West Sussex RH13 8DG |
Company Name | Burn Roofing Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | The Fresh Kitchen (Essex) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH |
Company Name | Atomus Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Burns Road Barnby Dun Doncaster South Yorkshire DN3 1AR |
Company Name | S M S Rockets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield W Midlands B73 5HU |
Company Name | Serengeti Films Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chellows, The Street Erwarton Ipswich IP9 1LJ |
Company Name | Walnut Building Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Annes Fort Kings Lynn Norfolk. PE30 2EU |
Company Name | My Birmingham Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Mac Joinery Specialists Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Valley Road Barlow Dronfield Derbyshire S18 7SL |
Company Name | Tweetdeck Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Seneca House (Ground Floor) Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Copping Abbott Architectural Profiles Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 16 400 Roding Lane Woodford Green Essex IG8 8EY |
Company Name | Reeecovery Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Acorn Presentation Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 5b The Mousery Beeches Road Battlesbridge Essex SS11 8TJ |
Company Name | Acorn Personal Development (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 5b The Mousery Beeches Road Battlesbridge Essex SS11 8TJ |
Company Name | Pathos Consultancy Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Ash Autos Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham West Midlands B11 4DA |
Company Name | Christmas Hall Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61-65 Chapel Street Billericay Essex CM12 9LT |
Company Name | Indo-UK Theatre And Arts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Wimborne Drive London NW9 9UA |
Company Name | N M Hall Construction Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | BVGB Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Archgate Business Centre 823-825 High Road North Finchley London N12 8UB |
Company Name | Lee Veitch Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Resolve Evolve Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Team Hammond Training & Assessing Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Safeset Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19a Bexhill Road St. Leonards-On-Sea TN38 0AH |
Company Name | Quickview Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Great Western Road London W9 3NN |
Company Name | Cavendish Legal Group Financial Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Cavendish Square London W1G 0PW |
Company Name | Holographic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | D-Zine Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78 Golders Green Road London NW11 8LN |
Company Name | ICJ Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Jupiter Drive Hemel Hempstead Hertfordshire HP2 5NU |
Company Name | S N M Motors Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Farm Road Sparkbrook Birmingham B11 1LS |
Company Name | Cavendish Berkeley Consulting 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39a Welbeck Street London W1G 8DH |
Company Name | Gabblebox Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Crystal Elegance UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 324 Alcester Road South Kings Heath Birmingham B14 6EN |
Company Name | L. K. D. Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenland House 1 Greenland Street London NW1 0ND |
Company Name | Careprov Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Henley Events Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | Levelbest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Level Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Coach House Yard Hampstead High Street London NW3 1QF |
Company Name | Abrakadabra Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | K O Wash & Co Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | 3 Deli Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | K O Refurbs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | 287 Plus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | 103 Vale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Talitha Collection Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Brompton Square Knightsbridge London SW3 2AG |
Company Name | G R Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Rafee Hotel (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE |
Company Name | K O Wash & Go 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Mesogios Food Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | KIER Tech Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Greek Street Stockport SK3 8AX |
Company Name | Samsom Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Nicholas Peters & Co. 1st Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS |
Company Name | Joe Or Us Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1a Dunscar Business Park Blackburn Road Bolton Lancs BL7 9PQ |
Company Name | Peter Charles Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Kingsley Growth Consultants Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Malt House Cottage 1 Howards Lane Holybourne Alton Hampshire GU34 4HH |
Company Name | J R Trophies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Seminars@Thirtyeight Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Devonshire Street London W1G 6QB |
Company Name | Martin Firsht Export Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Zero Degrees Of Separation Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Horsley House Red Lion Lane London SE18 4JG |
Company Name | Free Famagusta Properties Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | GT Offshore Solutions Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Kre (North East) Ltd The Axis Building Maingate Team Valley Gateshead NE11 0NQ |
Company Name | Soccer Webhost Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Sidmouth Road Lytham St. Annes Lancashire FY8 2QZ |
Company Name | RM1 Men's Wear Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit11 Liberty 2 Mercury Gardens Romford Essex Rmi 3ee |
Company Name | Jobs In British Hospitality Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Splott Road Cardiff CF24 1HA Wales |
Company Name | Lazari Designs Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Anamic Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 68 101 Clapham High Street London SW4 7TB |
Company Name | Surf Shack Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Sheffield S18 2XL |
Company Name | Popstar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Aircraft Loading Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Countrywide Carparks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | Rosecourt Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolve Advisory Limited 22 York Building London WC2N 6JU |
Company Name | Pointserve Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Homely Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Liberate Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Elite Mobility Scooters Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | South East Car Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Patience Cottage Belchers Lane Nazeing Essex EN9 2SA |
Company Name | Mumbai Indian Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2-3 Pavilion Buildings Brighton BN1 1EE |
Company Name | Maya Sandwich Bar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 114 Farringdon Road London EC1R 3AP |
Company Name | Alex Lee Strength And Conditioning Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Bargains 4 U (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 450 Alum Rock Road Birmingham B8 3HU |
Company Name | Interior Intelligence Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | TANZ Ot Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Searle Close Chelmsford CM2 9GB |
Company Name | A S Strength & Conditioning Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 The Green Consett Durham DH8 5BG |
Company Name | Malt House Properties Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Malt House East Cholderton Andover Hampshire SP11 8LR |
Company Name | The Vivid Lab Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Nuvola Natural Food Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL |
Company Name | N Face Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 Mile End Road Mile End Road Colchester Essex CO4 5DA |
Company Name | Livadia Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Paragon Production Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ |
Company Name | Talking To Strangers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 3 51 Warrington Crescent London W9 1EJ |
Company Name | J W Home Supplies & Diy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | GEQ Hospitality Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 1 Bell Street London NW1 5BY |
Company Name | N A R Advisors Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Blue Lake Systems Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Gateshead Electrical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Brown Bread Wholesale Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 84 Broomfield Road Shelmsford Essex CM1 1SS |
Company Name | Timed Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | D K B Engineering Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99 Dean Road Wrexham LL13 9EG Wales |
Company Name | CFH Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 84 Broomfield Road Shelmsford Essex CM1 1SS |
Company Name | Homebird Cottage Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Haddington Road Whitley Bay Tyne And Wear NE25 9UY |
Company Name | Available Communications Ltd |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Grand Prix Motorsport Management Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | World Supermarket 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 169 Barking Road Canning Town London E16 4HQ |
Company Name | Impact Medical (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Continental Agents Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | Blue Sky Outsourcing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Camberley Boxing Club 2013 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Camberley Boxing Club Turf Hill Rd Camberley Surrey GU15 4EL |
Company Name | Results Mediation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Annes Fort King'S Lynn Norfolk PE30 2ET |
Company Name | Fillet Of Fish Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | Coggins Office Furniture Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB |
Company Name | RR Facilities Management Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU Wales |
Company Name | Just Gina Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Mg Consultancy Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Crawley Deli Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | York Food & Wine Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 York Street Twickenham TW1 3JZ |
Company Name | Startpave Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Doncaster Road Barnsley S Yorks S70 1TL |
Company Name | Relumenex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Sheffield S18 2XL |
Company Name | Sk Offshore Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Vantage Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Goldenacre Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Megasafe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Newland Street Witham CM8 2AF |
Company Name | Fastreach Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Supply Source (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 08 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 133 The Broadway Mill Hill London NW7 4RN |
Company Name | Allstar Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Official Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Trystings Close Claygate Esher Surrey KT10 0TF |
Company Name | Hightrend Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 High Street Barmouth Gwynedd LL42 1DL Wales |
Company Name | Wenlock Homes Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | Arnold Joinery Manufacturing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Company Name | Market Gourmet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 City Wharf House Ditton Reach Thames Ditton Surrey |
Company Name | Alnajjar Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mount Harry Road Lewes East Sussex BN7 1NX |
Company Name | Leap Theatre Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | McHenry Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | Ochre Retail Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Belisam Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Brighton Road Coulsdon Surrey CR5 2NG |
Company Name | Saral Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | JGP UK Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW |
Company Name | CNS Law Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Martin Rosner Associates Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Haslers Old Station Road Loughton Essex IG10 4PL |
Company Name | Amen Mori (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 78 Eurolink Business Centre 49 Effra Road London SW2 1BZ |
Company Name | Fairy Box Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Home Of Retro Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Scope Technical Resources Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashstead Surrey KT21 2NB |
Company Name | Auto Restoration Werks Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Wymington Road Rushden Northampton Northants NN10 9JX |
Company Name | Highgrove Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | OTF Consultancy Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Etta Street Deptford London SE8 5NT |
Company Name | Susannah Fields Photography Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | G & G Cashmere Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lushington House Middleton Road Camberley Surrey GU15 3TU |
Company Name | Wharf Road Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL |
Company Name | M E P Co-Ordination Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Mount View Billericay Essex CM11 1HB |
Company Name | Tobe Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Empire House 67-75 New Road London E1 1HH |
Company Name | Messenger Box Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Woodlands West End Lane Warton Preston PR4 1TA |
Company Name | Openday Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Missed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Askew Road London W12 9HS |
Company Name | Skinnyman Productions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Matchlink Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pavillion Cafe New Covent Garden Market London SW8 5NX |
Company Name | Finket Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | A J Drains Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Recovery House, Hainault Business Pakr 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Life's A Beach Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Calloway House Coombe Way Farnborough Hampshire GU14 7FT |
Company Name | Advanced Global Inspection Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Kompact Kit Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Blue Mango (Taunton) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 203 Mile End Road London E1 4AA |
Company Name | R A W Offshore Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Cornel Road Newcastle Upon Tyne NE7 7PT |
Company Name | A J S Offshore Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Meadway Forest Hall Newcastle Upon Tyne NE12 9RE |
Company Name | Chart Amwell Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Warwick Street London W1B 5NL |
Company Name | Pre-Commissioning Technical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 Woodside Avenue Seaton Delaval Whitley Bay Tyne And Wear NE25 0HW |
Company Name | Hightree Consolidated Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075, Finchley Road London NW11 0PU |
Company Name | Sar Inspection Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Everest Rope Access Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 161 Preston Road Lytham St Annes Lancashire FY8 5AY |
Company Name | ALAT Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 12a Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ |
Company Name | Garrett Properties (London) Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | Offshore Medics UK Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | P R Lofthouse Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Juice Communications (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 1 & 2 Field View Baynards Green Bicester OX27 7SG |
Company Name | Delighted Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Melfort Road Thornton Heath Croydon CR7 7RS |
Company Name | Magic Touches Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Lowpoint Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Hayday Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Finance Property Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Blacknut Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Station Road Penge London SE20 7BJ |
Company Name | Scented Petals Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 4 Wharf House Juxon Street Oxford OX2 6DU |
Company Name | Lost Ones Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Elmesh Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Rosslyn Crescent Luton Beds LU3 2AU |
Company Name | Fortunate Son Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 11 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Counterpoint Public Relations (2013) Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Barking Kitten Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 105 Brentfield Way Penrith Cumbria CA11 8DS |
Company Name | O'Connor Church Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Girls Making Music Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Berkeley Square London W1J 5AE |
Company Name | Top Rank Security Sussex Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Ganfir Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 9NE |
Company Name | Eurolink Education Ltd |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Swift Airconditioning Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Keys Close Hednesford Cannock Staffordshire WS12 2GX |
Company Name | Alexander Nicholas Property Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Pterux 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Hairform Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 8a 4 Procter Street Holborn London WC1V 6NX |
Company Name | Nothill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 192 Shirley Road Southampton SO15 3FN |
Company Name | Or Books Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Next Big Thing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Mintz Styles Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 124 Walderslade Road Chatham Kent ME5 0LY |
Company Name | Mintz Retail Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Chintz Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Bounds Green Road London N11 2EU |
Company Name | Nothilllimited Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 100, The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Company Name | Highgate Haulage 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lodge Farm Mawfa Crescent Gleadless Valley Sheffield South Yorkshire S14 1AS |
Company Name | MDA Products Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mda Products Ltd 2a Sycamore Trading Estate, Squires Gate Lane Blackpool FY4 3RL |
Company Name | Mason & Horner Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Bellwater Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Tyler Tyler Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | M Wood Building Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | Highsave Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Barrett Earthworks Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Karisma Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Cashlink Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Market Street Newton Abbot TQ12 2RJ |
Company Name | Statewide Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Station Road Kirton Boston PE20 1EE |
Company Name | Fernross Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 30 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Starshine Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Paul Bryan (Jesmond) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Interwin Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Uppingham Road Leicester LE5 0QD |
Company Name | Abbeyway Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126 High Street Tenterden TN30 6HT |
Company Name | Starsight Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 04 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No: 430 2 Old Brompton Road London SW7 3DQ |
Company Name | K&C Kingsway Place Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Gymnasium 56 Kingsway Place Sans Walk London EC1R 0LU |
Company Name | 1st Class Media Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 7 Sycamore Business Centre Squires Gate Lane Blackpool Lancashire FY4 3RL |
Company Name | K&C At Kingsway Place Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Gymnasium 56 Kingsway Place Sans Walk London EC1R 0LU |
Company Name | Cutis Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19-21 Swan Street West Malling Kent ME19 6JU |
Company Name | EH Associates Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saddlers Court 18a Carter Street Uttoxeter Staffordshire ST14 8EU |
Company Name | Trimteq 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | SGBC It Ltd |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Africa Advisers (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 121 Princes Park Avenue London NW11 0JS |
Company Name | Genarex Alpha Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Champagne Moments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA |
Company Name | Pro Place Recruitment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Drake House Drake Avenue Staines Middlesex TW18 2AW |
Company Name | Platinum Design Global Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | A H Mineral Consultancy Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saddlers Court 18a Carter Street Uttoxeter Staffs ST14 8EU |
Company Name | Sulayman Tandoori Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Damaq Subsea Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove BN3 2WB |
Company Name | SDL Law Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ |
Company Name | Engage Digital Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Condor Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Manor Road Mitcham Surrey CR4 1JG |
Company Name | Mg Energy Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Volkan Takeaway Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Park Street Bristol BS1 5JA |
Company Name | Inherit Web Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | The Businesses For Children Awards Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | J S S Aviation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Busy Boxes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Harford Drive Watford WD17 3DQ |
Company Name | Smarter Workwear Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW |
Company Name | SIAM 5 Therapeutic Massage Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 East Barnet Road Barnet Hertfordshire EN4 8RF |
Company Name | Ipswich Properties Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Ecopave(UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Doncaster Rd Barnsley South Yorkshire S70 1TL |
Company Name | Lumiro & Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24th Floor, The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Warren Sands Residents Association Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Belgravia Hill Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | DEXX Cafe Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Cyprus Overseas Cars Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5, 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Lj-Jw Legal Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Lodge Buckenham Lane Lingwood Norwich NR13 4NG |
Company Name | BCS Ealing Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | BCS Studios Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Field Court London WC1R 5EF |
Company Name | Simply Sash Windows Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5a Jeffreys Road London SW4 6QU |
Company Name | Hightree Bespoke Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Hightree Essentials Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Geezadave Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | A P Mount 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | R L Mount 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW |
Company Name | The Hurricane Of Italy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Crownview Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Corpside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Birmingham West Midlands B11 4DA |
Company Name | Lakeshore Properties Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Boran Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 260 High Road London NW10 2EY |
Company Name | Selkan Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Highseason Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 High Street South Norwood London SE25 6EB |
Company Name | Beatline Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 High Street Gillingham ME7 1AJ |
Company Name | Collins Advisory Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Duden Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Coinagehall Street Helston TR13 8ER |
Company Name | Mews London Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Femail Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 8 months (Resigned 02 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Cossington Road Coventry CV6 4NG |
Company Name | Global Consumer Leads Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House, 4th Floor Suite 400 North Circular Road London NW10 7PN |
Company Name | Gaggle Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Wildemap Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 49 Peter Street Manchester M2 3NG |
Company Name | Albion Mill Apartments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | J A C Scrap Metals Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 Edward Road Northolt Middlesex UB5 6QP |
Company Name | English Rose Estates (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | McBride Marble & Granite Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | The Curry Mansion (Beds) Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suit-4, 85-87 Regency House George Street Luton LU1 2AT |
Company Name | Civilsnet Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Poor First Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Hillside Road London N15 6LU |
Company Name | Talerddig Bakery Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | 5S Visual Supplies Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Historical Tours Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
Company Name | Luxury Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2RZ |
Company Name | International Colours UK Pty Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Wolf Alice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Company Name | Baronscroft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Company Name | Vorawan & Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | London Flooring Direct Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Nazan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Commercial Road Paddock Wood Tonbridge TN12 6EL |
Company Name | Kalkan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Cornwallis Avenue Aylesham Canterbury CT3 3HQ |
Company Name | The School Of Organic Hairdressing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Brandstrader Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | S E C Corporation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Okiem Integrated Resources Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 94 Nithdale Road London SE18 3PD |
Company Name | Onion Publishing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Made By Angels Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Peregrine Way Cannock WS11 7JX |
Company Name | HBJB Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Corporate Business Enterprise Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Heaton Gardens Huddersfield West Yorkshire HD1 4JA |
Company Name | Evason Quality Foods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Enterprise House 2 The Crest Hendon London NW4 2HN |
Company Name | Hanieh Fashion Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Fame Films Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Edmonton Supermarket Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Montagu Road London N18 2LX |
Company Name | Cohesion Clothing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | Tl Builders Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | First National Estate Agents Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 179 Kennington Lane London SE11 4EZ |
Company Name | Berwood Capital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Ruth Willmott Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Homefield Road Chiswick London W4 2LW |
Company Name | Modern Exteriors Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Build Out Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | McDonagh Civil Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 76 Plantation Gardens Leeds LS17 8SX |
Company Name | A & A Value Autos Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House, 282 Chase Road London N14 6NZ |
Company Name | FAB Management Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Tw Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Rimko Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | MATT Noddings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Arham And Son Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 582 Honeypot Lane Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Acton Ales Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 119 Sutherland Road Sheffield South Yorkshire S4 7PS |
Company Name | C & M Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Vision Sports Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Maylifestyle Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House, 282 Chase Road London N14 6NZ |
Company Name | Highborn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Empire House 61-75 New Road London E1 1HH |
Company Name | Glencross Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144 London Road Isleworth TW7 5BG |
Company Name | Setstraight Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | C. Khass Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 14 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | Goldensea Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99-101 Lever Street London EC1V 3RQ |
Company Name | Avonrose Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Jcaulk Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Star Signz Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 119 The Hub, 300 Kensal Road London W10 5BE |
Company Name | Mark David James Financial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Selane Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Cromwell Court Ealing Road Wembley HA0 1JT |
Company Name | Zelda Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 343 Upper Street Islington London N1 0PD |
Company Name | Havendale Ventures Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Wd Offshore Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Tricia Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Shepherds Walk Neasden London NW2 7BS |
Company Name | W D Painting Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Cheriton Grove Wolverhampton WV6 7SP |
Company Name | Ross Anderson Tv Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Delices Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 94 Whitechapel High Street London E1 7RA |
Company Name | Seamus Entertainment Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | OZ Kervansaray Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 160 Balgores Lane Romford Essex RM2 6BS |
Company Name | HOVE Tandoori Restaurant Ltd |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | SCJ Education Centres Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 All Saints Road Sittingbourne Kent ME10 3PB |
Company Name | Goldabbey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Garfield Court Handcross Road Luton LU2 8JZ |
Company Name | Ephesus Barbeque Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Tilgate Parade Crawley West Sussex RH10 5EQ |
Company Name | Overact Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Goldaccess Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25-27 High Street Seaford East Sussex BN25 1PA |
Company Name | Richpoint Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 High Street Llangefni LL77 7NA Wales |
Company Name | TV Delivery Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Splashers Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | Hayley J Allen Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | South Yorkshire Property Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorkshire S70 2LW |
Company Name | Red Velvet Films Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishops Stortford Hertfordshire CM23 2LY |
Company Name | Perfect Pursuit Publishing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Company Name | Rumbles Fish & Chips Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 Station Lane Hornchurch Essex RM12 6JU |
Company Name | I4U Entertainment Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Greville Street London EC1N 8PQ |
Company Name | Rapido Payments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House, 4th Floor, Suite 400 North Circular Road London NW10 7PN |
Company Name | Flow Rate Technical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Sheffield S18 2XL |
Company Name | SELA Asiama Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 122 Limes Avenue Chigwell IG7 5LY |
Company Name | Cellpoint Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Manor Brasserie Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Funtime Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sharehold Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Goldmind Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Nile Street London N1 7RD |
Company Name | R W Aviation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG |
Company Name | A La Carte Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Shaken Creative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Bricav Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Fennel Close Bispham Blackpool FY2 0WA |
Company Name | Irhpr Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Jalan Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Streatham Hill London SW2 4RD |
Company Name | Jadal Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Bockhanger Court Kennington Ashford TN24 9JJ |
Company Name | Kestan Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 Battersea Rise London SW11 1EH |
Company Name | Lenar Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26b Bridge Street Denbigh LL16 3TF Wales |
Company Name | Rose Innovations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Rajah Of Benfleet Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Period Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Leyburn Business Park, Harmby Road Leyburn North Yorkshire DL8 5QA |
Company Name | Hydroline Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Berserker Supplements Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH |
Company Name | Watford Metal Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | TLC Publishing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | 77 Sunset Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Radiant Kitchens Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Komtento Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR |
Company Name | Prints With Feelings Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Marks Hall Lane Margaret Roding Dunmow CM6 1QT |
Company Name | Salmoiraghi Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Chapter House Assets Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suites 17-18 Riverside House Lower Southend Road Wickford SS11 8BB |
Company Name | Huntsmans Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 5b The Mousery Beeches Road Battlesbridge Essex SS11 8TJ |
Company Name | PW Drilling Services Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Glosys Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Oakleighs Developments Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Gallery Court Management Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Keston Productions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
Company Name | Mam Concrete Flooring Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Martingale Drive Leeds LS10 4TB |
Company Name | Bear And Rocket Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | CNI Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | 08813874 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | Fortuna Entertainment Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Company Name | HR Lifecycle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Sheffield S18 2XL |
Company Name | Love K London Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Calder Gardens Edgware Middx HA8 5PR |
Company Name | Concrete Projects Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Academy Buildings Fanshaw Street London N1 6LQ |
Company Name | Kalan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Cowley Road Oxford OX4 1HP |
Company Name | Kasan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15-17 Market Row Brixton London SW9 8LB |
Company Name | Layda Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 293 Caledonian Road London N1 1EG |
Company Name | English Rose Estates (Poland Street) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | South Yorkshire Bars Limited |
---|---|
Company Status | Dissolved 2014 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Huddersfield Road Barnsley South Yorks S70 2LW |
Company Name | Marc Williams Metrology Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Patine (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Basement Flat 16a Thurloe Place South Kensington London SW7 2RZ |
Company Name | Milk And Whisky Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Third Floor, 32-33 Gosfield Street London W1W 6HL |
Company Name | Studio 4 Architecture Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Long Lane London SE1 4AU |
Company Name | BFN Inns Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Tolla Electrical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lloyd And Hardman Preston House Long Meadow Lane Thornton Cleveleys FY5 4JT |
Company Name | Hilton White Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Carlton Road Walton On Thames Surrey KT12 2DQ |
Company Name | Wells Leasing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Lighthouse Lets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | CAIR Health Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Styleside Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7a Tina House Bridport Road London N18 1SJ |
Company Name | Heavenside Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Hollowpoint Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB |
Company Name | Bridgepoint Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Luxury Middle East Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Worldweb Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 30 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Privet Close Lower Earley Reading RG6 4NY |
Company Name | Jewellery Bespoke Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | B.A.D Records Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 102 West End Lane London NW6 2LS |
Company Name | Woods Barbers Limited |
---|---|
Company Status | Dissolved 2024 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Greer Offshore Medics UK Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 82 Monument Court Woolners Way Stevenage Hertfordshire SG1 3AD |
Company Name | Andreas Kyriacou Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | NIA Computer Solutions 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | Les Barnes Aviation Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Rob Jones Aviation Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Global Import Traders Ltd |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Arthur Street Oswestry Shropshire SY11 1JN Wales |
Company Name | Topspec Flooring Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 127 Worthington Road Lichfield Staffordshire WS13 8PG |
Company Name | Cn & Sm Trim & Son Ltd |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Kingsgate Farm Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit C 3 Regal Way Watford Hertfordshire WD24 4YJ |
Company Name | Wanderluster Touring Limited |
---|---|
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS |
Company Name | The Bigger Idea (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Cirrus 8 Limited |
---|---|
Company Status | Dissolved 2022 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Love Diamonds London Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | ROJO Y Negro Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Under Siege Records Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Max Helyer Music Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Chris Miller Music Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Flint Town Music Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Saltsa Bar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS |
Company Name | Maison Premiere Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Crownvalley Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Oceandive Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | GTEC Energy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge Farm Gatherley Road Brompton On Swale Richmond DL10 7HX |
Company Name | Dedicate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Orion Road Rochester ME1 2UH |
Company Name | Cliffview Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Moss Garr House Bewerley Harrogate HG3 5BU |
Company Name | Pleasurable Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Your Theatre Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Langdale Court Garstang Preston PW3 1WF |
Company Name | RBYC Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Sparrow Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Charles Close Wroxham Norwich Norfolk NR12 8TT |
Company Name | Shaune Harrison Academy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | Clegg - Hood Consultants Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 King Edward Road Tynemouth North Shields Tyne And Wear NE30 2RP |
Company Name | Pressure Vessel Engineering Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Venue Stylist Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | CGM Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kendal House 41 Scotland Street Sheffield S3 7BS |
Company Name | La Torricella Art Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | A-List Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 119 The Hub 300 Kensal Road London W10 5BE |
Company Name | Craft Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Skylark House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Company Name | Dream Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Goldway Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Martin & Heller 5 North End Road London NW11 7RJ |
Company Name | Highfleet Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road First Floor Harrow Middlesex HA1 1BE |
Company Name | Goldforce Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Brava Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Crownside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House Finchley Road London NW11 0PU |
Company Name | BLM Accounting Services 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Glebe Avenue Kenton Harrow HA3 9LF |
Company Name | Specialist Plastering Systems Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Company Name | Commercial Catering Repairs (CCR) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Crock Rock Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Company Name | Bus And Coach Association Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Square Triangle Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | RJL Inspections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Del Mar Entertainment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | La Bague Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Centre Cambridge Investment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Lighting Warehouse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Here Today Here Tomorrow Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Greenshield Industrial Estate, Bradfield Road London E16 2AU |
Company Name | Barvick Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | RGM Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Basil Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Cranagh Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lily Cottage Frog Lane, Motcombe Shaftesbury Dorset SP7 9NX |
Company Name | Tool Guys Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Promento Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Advanced Inspection Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | ISC Building & Development Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | Globeco Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Coinagehall Street Helston TR13 8ER |
Company Name | Dreamsite Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Deltaway Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Quickco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Hawkside Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Highyield Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2-3 Market Place Basingstoke RG21 7QA |
Company Name | LALE Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 Fore Street Torpoint PL11 2AB |
Company Name | Highend Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Mr B Direct Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Woodlands West End Lane Warton Preston PR4 1TA |
Company Name | Manorview Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Goldpoint Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Goldenacre London Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Embassy House West End Lane London NW6 2NB |
Company Name | Globezone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House, 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Highbrow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Care Standards Advisory Service Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham LL12 8TN Wales |
Company Name | Icreation Emea Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | PJD Guitars Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6JX |
Company Name | Bowler James Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Optimysm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Woo Jung Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Hawks Media Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 114 St Martin'S Lane Covent Garden London WC2N 4BE |
Company Name | Kallaboration Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Margaret & Peter Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 3 114 Holland Road London W14 8BD |
Company Name | Nomadic Dairy Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Munchies Of Canterbury Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | EJP London Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Broadbent Close Highgate London N6 5JW |
Company Name | Artime Food Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 166 Evelyn Street London SE8 5DB |
Company Name | Dilroson Goals Limited |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Barnard Estate Properties Limited |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | ANCO Recruitment Agency Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-38 Artillery Place Woolwich London SE18 4AB |
Company Name | GLA Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S70 2LW |
Company Name | Highace Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 342 Lordship Lane East Dulwich London SE22 8LZ |
Company Name | C T Spice Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32-34 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF |
Company Name | Dominate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 East Street Sittingbourne ME10 4RT |
Company Name | Energiser Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Echo Square Gravesend Kent DA12 1NP |
Company Name | Astral Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Company Name | Royle Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 09 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | County Brickwork & Groundwork Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 199 Norwich Road Wisbech Cambridgeshire PE13 3TB |
Company Name | Greasbrough Convenience Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Rainbow Supported Living Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Lowapi UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Mount Grove Edgware Middlesex HA8 9SX |
Company Name | CCP Property Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Protein Point Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 Park Industrial Estate Frogmore St Albans AL2 2DR |
Company Name | Everything & Anything Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Belstead Property Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 Whitby Road Ipswich Suffolk IP4 4AG |
Company Name | Supper Deliveries Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR |
Company Name | S A Property Investments Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Elite Music Productions Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5, 296a Green Lanes London N13 5TP |
Company Name | Ionian Nobilis Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | BT Drill Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | CGR Midlands Limited |
---|---|
Company Status | Dissolved 2020 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Road Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Shina Systems UK Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Paul McCoy Physiotherapy Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Station Road London SE20 7BJ |
Company Name | Lakan Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Arnside Street London SE17 2AP |
Company Name | Liman Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 242 Cowley Road Oxford OX4 1UH |
Company Name | Letek Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Road Staplehurst Tonbridge Kent TN12 0QJ |
Company Name | Layak Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Jarvis Close Jarvis Close Barking Essex IG11 7PZ |
Company Name | FHR Global Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Hyperactive Sussex Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63 Church Road East Sussex BN3 2BD |
Company Name | Every Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 93 High Street Epping Essex CM16 4BD |
Company Name | Henbury Property Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Rosslyn Crescent Luton LU3 2AU |
Company Name | Arena Digital Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St George'S House 215-219 Chester Road Manchester M15 4JB |
Company Name | Regalstar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 237 Chingford Mount Road Chingford London E4 8LP |
Company Name | Tidal Times Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Love Cards, Gifts & Balloons Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Company Name | My Cafe Canterbury Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Khartoum Road Ilford IG1 2NP |
Company Name | 61A South Audley Street Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Belgravia Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Mikan Media Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hill House 1 Smiths Court, High Road Thornwood Epping Essex CM16 6BD |
Company Name | Sprintbids Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Fraser Distribution Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Harford Drive Watford WD17 3DQ |
Company Name | Hd Access & Inspection Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | UK Export Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Just Dig It Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Magento Php Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Woodbank Drive Wollaton Nottingham NG8 2QU |
Company Name | PT4 (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Intelligent Implants Ltd |
---|---|
Company Status | Dissolved 2018 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 93 Jermyn Street 2nd Floor London SW1Y 6JE |
Company Name | Paul Bradley Limited |
---|---|
Company Status | Dissolved 2015 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Upshot Espresso Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW |
Company Name | Future Rentals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor, 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Progress Coffee Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S Yorkshire S70 2LW |
Company Name | BKR Mental Health Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP |
Company Name | Crownsafe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Everytime Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Nevin Drive Chingford E4 7LL |
Company Name | Goldsector Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Goldhawk Road London W12 8DH |
Company Name | Wayout Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Old Street London EC1V 9AE |
Company Name | English Rose Estates (Utopia) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QT |
Company Name | Jack Jones Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | English Rose Estates (Hsk Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Skyfall Residential Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Landau Baker Ltd - Mountcliff House 154 Brent Street London NW4 2DR |
Company Name | Abbeycroft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Market Parade East Street Bromley BR1 1QN |
Company Name | BN Electrical (NW) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Citiguards Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | D Tomlinson Electrical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Eversoft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8-10 Ratcliffe Cross Street London E1 0HS |
Company Name | GPS Sun Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Hulme Electrical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Pointsave Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Burnt Oak Broadway Edgware HA8 5EJ |
Company Name | Summervale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Worldtek Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 379-383 New Cross Road New Cross London SE14 6AT |
Company Name | AS8 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Pembroke Place Edgware Middlesex HA8 6EP |
Company Name | My Future Money Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | WKR Electrical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | A P S Property Maintenance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House, Unit 5 296a Green Lanes London N13 5TP |
Company Name | Consett Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS |
Company Name | D & D Projects (Farnham) Limited |
---|---|
Company Status | Dissolved 2021 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Northern Resus Training Ltd |
---|---|
Company Status | Dissolved 2019 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP |
Company Name | C London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Beverley Road Bromley Kent BR2 8QF |
Company Name | Crest Advisors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Ormonde Gate London SW3 4EX |
Company Name | Kj London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Chess Club Publishing Limited |
---|---|
Company Status | Dissolved 2023 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Sunband Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address Unit 1 Riverside Court Avenue De Clichy Merthyr Tydfil CF47 8LD Wales |
Company Name | S&R Assist Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Hutton Road Shenfield Brentwood CM15 8LB |
Company Name | Comcast Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | A2M Consultancy UK Limited |
---|---|
Company Status | Dissolved 2017 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Imperial Crescent Imperial Wharf London SW6 2RG |
Company Name | Evmaria Limited |
---|---|
Company Status | Dissolved 2016 |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Skyfall Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
Company Name | Webtrx Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 100, The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham GU10 5TW |
Company Name | Withleigh Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (1 year after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 21 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address New Burlington House 1075 Finchley Road London NW11 0PU Registered Company Address 6a Albert Court Kensington Gore London SW7 2BE |
Company Name | Streamline Estates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Athene House, Suite Q 86 The Broadway London NW7 3TD Registered Company Address Athene House, Suite Q 86 The Broadway London NW7 3TD |
Company Name | Pharmaline Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2018 (5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 25 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Gloucester Road New Barnet Herts EN5 1RT Registered Company Address 16 Gloucester Road New Barnet Herts EN5 1RT |
Company Name | Design & Consult Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address 34 Aylmer Road London N2 0BX |
Company Name | Fylde Coast Diagnostics Liited Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2019 (7 months, 2 weeks after company formation) |
Appointment Duration | 1 day (Resigned 02 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW Registered Company Address 17 Harvey Close Crowther Washington NE38 0AB |
Company Name | Base Childrenswear Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Ropeworx Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Company Name | Trifles Bakery Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ |
Company Name | Priceline Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Simply Sales Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Company Name | BSS Led [R&D] Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Company Name | Green Hedge Energy UK Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | J M S Brickwork Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | AAA Financial Management Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
Company Name | Tommy Tea Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1066 London Road Leigh-On-Sea Essex SS9 3NA |
Company Name | Coleforce Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Double Glazing Design Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP |
Company Name | Creative Crew Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 21 Station Road Watford Herts WD17 1AP |
Company Name | East Engineering (Holdings) Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
Company Name | LTI Applied Systems Technology Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford. HR2 6FE Wales |
Company Name | McDonagh Concrete Flooring Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Martingale Drive Leeds LS10 4TB |
Company Name | Smart Construction And Civil Engineering Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Fleet Place London EC4M 7QS |
Company Name | The Female Boss Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 31 Kentish Town Road London NW1 8NL |
Company Name | Autospec Blackpool Ltd |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Company Name | Black Cat Property Developments Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
Company Name | Tipple (Brighton) Ltd |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Queens Road Brighton East Sussex BN1 3XB |
Company Name | Horizon Clothing Company Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Numera Recovery Limited 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | BMP Constructrite 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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Human One Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
Company Name | Education Academy Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Princess Road Dronfield S18 2LY |
Company Name | Rilke Ltd |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Company Name | Bluebell Homes Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | M & L Gold Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | Tresor Paris (UK) Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | Tresor Holdings Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | Muhamed Al-Dubaisi Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Kent Capital Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Farnaby Road Bromley Kent BR1 4BJ |
Company Name | Richard Lefton Furnishings Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS |
Company Name | Cadde Wills Trusts & Tax Ltd |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Amazement Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Urban Storm Management Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet Hertfordshire EN5 5YL |
Company Name | Has Plumbing Services Ltd |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Origin Global Design Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
Company Name | Cleaning & Maintenance Systems Inc Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Swift House 18 Hoffmanns Way Chelmsford CM1 1GU |
Company Name | Heathtrack Investments Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Company Name | Caldmore Construction Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Be Remarkable Events Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Byrom Street Castlefield Manchester M3 4PF |
Company Name | CT Ceiling & Partitions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cavendish House 39 Waterloo Street Birmingham B2 5PP |
Company Name | Meatline (Chelmsford) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | JAE Pea Ltd |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
Company Name | Redcar Sand Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Prospect House Pride Park Derby DE24 8HG |
Company Name | Enjoy The Feast Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Company Name | Cherif (Barnes) Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH |
Company Name | JKW Carpentry & Building Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 95 Olympic Close Luton LU3 3UF |
Company Name | Relaxation Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 007 Northlight Parade Nelson BB9 5EG |
Company Name | Lodge Country Inn Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Tong Hall Tong Lane Tong Bradford BD4 0RR |
Company Name | RJSM Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | Baddow Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | BACO Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 44 Dunston House Dunston Road Chesterfield S41 9QD |
Company Name | Citizenme Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF |
Company Name | Wilnecote Fish Bar Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Hockley Fish Bar Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Interhealth East Africa Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 63-67 Newington Causeway London SE1 6BD |
Company Name | Hadham Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | IGP Media Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ |
Company Name | A & A Roofing & Building Maintenance Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP |
Company Name | Guaranteed Telecom Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House, 4th Floor Suite 400 North Circular Road London NW10 7PN |
Company Name | Water Skills Academy Limited |
---|---|
Company Status | Liquidation |
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 The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Goldfields House 18a Gold Tops Newport South Wales NP20 4PH Wales |