British – Born 75 years ago (September 1948)
Company Name | Heron Quays Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (2 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | First Tower Gp (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (8) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (10) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (9) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (11) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (5) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (1 year after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (6) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (7) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (12) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | First Tower Lp (3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Company Name | First Tower Gp (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Cabot Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1991 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | First Tower T1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1991 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | First Tower T2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1991 (1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1991 (4 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1992 (6 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1992 (3 years after company formation) |
Appointment Duration | 8 months (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1992 (5 years, 4 months after company formation) |
Appointment Duration | 8 months (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Wharf Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Level 30 1 Canada Square Canary Wharf London E14 5AB |
Company Name | Canary Riverside Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1999 (4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 07 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Capita Property And Infrastructure International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2000 (4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 12 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | East London Business Alliance |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2001 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 06 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 3rd Floor City Reach 5 Greenwich View Place London E14 9NN |
Company Name | Jenoptik Traffic Solutions UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Ten Watchmoor Park Riverside Way Camberley GU15 3YL |
Company Name | First Base Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2006 (4 years after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Company Name | FBLP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 40 Queen Anne Street London W1G 9EL |
Company Name | Wales In London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (6 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | First Affordable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 March 2015) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address First Base Limited 33 Cavendish Square London W1G 0DT Registered Company Address 40 Queen Anne Street London W1G 9EL |
Company Name | Music Theatre Wales |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (20 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 05 February 2021) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Chapter Arts Centre Market Road Canton Cardiff CF5 1QE Wales |
Company Name | Kesslers Properties South Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2019 (14 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 31 March 2022) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 16 Great Queen Street Covent Garden London WC2B 5AH Registered Company Address 50 New Bond Street London W1S 1BJ |
Company Name | Kesslers Properties North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2019 (14 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 31 March 2022) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 16 Great Queen Street Covent Garden London WC2B 5AH Registered Company Address 50 New Bond Street London W1S 1BJ |
Company Name | O & Y Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1991 (1 year after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whatstone London N20 0YZ |
Company Name | Olympia & York (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1991 (3 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | O & Y Canary Wharf Holdings |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1991 (4 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Rochmoor Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1992 (2 years after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address One Canadfa Square Canary Wharf London E14 5AB |
Company Name | Port East Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Riverbus Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1992 (3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 2-4 Cayton Street London EC1V 2NU |
Company Name | Bl (SP) Properties Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (9 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Abros Enterprise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1996 (3 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | CW Riverside Investments (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 30 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Canary Riverside Management (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 07 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Senator House 85 Queen Victoria Street London EC4V 4JL |
Company Name | Heron Quays Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 30 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | Heron Quays Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 30 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 30th Floor One Canada Square Canary Wharf London E14 5AB |
Company Name | FSCR Hotel (UK) Limited. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1999 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Uhy Hacker Young St Alphage 2 Fore Street London EC2Y 5DH |
Company Name | London Riverside Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2000 (6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 11 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Room 6/111 Gate 25 Chequers Lane Dagenham Essex RM9 6LA |
Company Name | Invest In Thames Gateway London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2001 (1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 20 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Zebra Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Lewis Golden & Co 40 Queen Anne Street London W1G 9EL |
Company Name | First Base ( Adelaide Wharf Developments ) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Zebra Homes (Fblp) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address 40 Queen Anne Street London W1G 9EL |
Company Name | Olympic Park Legacy Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29-35 West Ham Lane London E15 4PH Registered Company Address Level 10 One Stratford Place Montfichet Road London E20 1EJ |
Company Name | 10 Cabot Square Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Simons Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1997 (10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 17 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Richmond Crescent London N1 0LZ Registered Company Address C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL |