British – Born 98 years ago (February 1926)
Company Name | Caledonian Residents Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1991 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 22 March 1994) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address C/O Rotherhithe Residential Management Accounts Office, Pacific Wharf 165 Rotherhithe Street London SE16 5QF |
Company Name | Brikom Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (30 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 26 New Broadway Ealing London W5 2XA |
Company Name | Waite & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (55 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 26 New Broadway Ealing London W5 2XA |
Company Name | Ravensale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (12 years after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 26 New Broadway Ealing London W5 2XA |
Company Name | A1 - Apex Self Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (53 years after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 26 New Broadway Ealing London W5 2XA |
Company Name | 20 Abbey Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1992 (2 years after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 02 July 1997) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 7c Cadbury Close 1379 High Road London N20 9BD |
Company Name | Laban Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1992 (3 years after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 16 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Company Name | Vogans Mill Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 April 1993) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
Company Name | Copartnership Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (16 years after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 15 June 1999) |
Assigned Occupation | Director Of Companies |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 26 New Broadway Ealing London W5 2XA |
Company Name | White City (Shepherds Bush) General Partner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 4th Floor 1 Ariel Way London W12 7SL |
Company Name | Menin Securities Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1991 (12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |
Company Name | Menin Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (28 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |
Company Name | Amalgamated Manufacturing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (38 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 115 Wembley Centre East Lane Wembley Middlesex HA9 7UR |
Company Name | Fairzone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1992 (15 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 115 Wembley Commercial Centre East Lane North Wembley Middx HA9 7UR |
Company Name | Nagana Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1992 (1 week after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 115 Wembley Commercial Centre East Lane Wembley HA9 7UR |
Company Name | Spagreen Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (3 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |
Company Name | Desrent Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1994 (1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Valley House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA Registered Company Address 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |