British – Born 65 years ago (October 1958)
Company Name | Love Is A Rug Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | 9 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells TN3 9EJ Registered Company Address 1 Christchurch Avenue Tunbridge Wells TN1 1UW |
Company Name | COH Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Company Ownership | 60% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | 10 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Easistore 1088 Longfield Rd Tunbridge Wells TN2 3EY |
Company Name | AC (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 July 1999 (7 years, 11 months after company formation) |
Appointment Duration | 21 years (Closed 15 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT |
Company Name | Allied Carpets Group Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 September 2001 (10 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (Closed 09 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Mad Max Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2001 (27 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (Closed 11 May 2010) |
Assigned Occupation | Corporate Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpingdon Kent BR6 0JQ |
Company Name | Colonel Gee'S Carpets Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2001 (37 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (Closed 11 May 2010) |
Assigned Occupation | Corporate Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | Allied Carpets Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2001 (10 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (Closed 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT |
Company Name | Allied Carpets (Orpington) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (Closed 02 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | AC (No. 1) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (5 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (Closed 11 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | AC (No. 2) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (Closed 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | Carpetland Carpet Centres Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (Closed 11 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | General George Carpets Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (Closed 02 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 2JQ |
Company Name | 02632069 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (10 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (Closed 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | Vogue Furnishings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (Closed 02 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | Allied Carpets (Furnishings) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (Closed 02 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent Br6 Ojq |
Company Name | Carpetsave Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (7 years after company formation) |
Appointment Duration | 8 years, 4 months (Closed 11 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | Allied Carpets Contract Interiors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2001 (7 years after company formation) |
Appointment Duration | 8 years, 4 months (Closed 11 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Allied House 76 High Street Orpington Kent BR6 0JQ |
Company Name | Home Flooring Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 July 2009 (5 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (Closed 20 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knowle Grange Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ Registered Company Address Co Duff & Phelps Ltd 32 The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Floors From Canada Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 November 2014 (1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (Closed 31 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 84 Grosvenor Street London W1K 3JZ Registered Company Address 84 Grosvenor Street London W1K 3JZ |