British – Born 90 years ago (November 1933)
Company Name | Hermitage (Bow) Management Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1986 (1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 23 February 1987) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address John Simmons & Co 141 High Road Loughton Essex IG10 4LT |
Company Name | Chesil Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1991 (2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 May 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address Hillsdon House High Street Sidmouth Devon EX10 8LD |
Company Name | Kingsmere Place No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 25 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | Kingsmere Place No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 25 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | Trinity Gardens (Gravesend) No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1991 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 25 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address 33 Station Road Rainham Gillingham ME8 7RS |
Company Name | Shirebrook Village No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 25 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address Cleaver Property Management Unit 4 Denmark Street Wokingham RG40 2BB |
Company Name | The Mayesbrook Gardens (Barking) No.3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 25 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall Henham Bishop'S Stortford CM22 6BJ |
Company Name | Hawthorns (West Drayton) No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1991 (3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 July 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address 2 Tower Centre Hoddesdon EN11 8UR |
Company Name | Wandle Meadows No.1 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1991 (2 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 25 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA |
Company Name | Watts Wood No.2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1991 (2 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 25 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Company Name | Laing Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1991 (34 years, 7 months after company formation) |
Appointment Duration | 5 months (Resigned 31 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Island Square No. 2 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1991 (2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 25 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA |
Company Name | Deansbrook (Burnt Oak) No. 3 Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1991 (3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (Resigned 13 February 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | Laing Land 1990 Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (1 year after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 31 October 1991) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ Registered Company Address Page Street London NW7 2ER |