Download leads from Nexok and grow your business. Find out more

Mr Robert Stephen Kelford

British – Born 66 years ago (November 1957)

Mr Robert Stephen Kelford
Temple House 20 Holywell Row
London
EC2A 4XH

Current appointments

Resigned appointments

348

Closed appointments

Companies

Company NameChettleburgh International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (17 years, 6 months after company formation)
Appointment Duration26 years, 6 months (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
2 Porchester Terrace
London
W2 3TL
Company NameCitizencard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
London House
7 Prescott Place
London
SW4 6BS
Company NameAlbert And Bb Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
392 Edinburgh Avenue
Slough
SL1 4UF
Company NamePearlacre Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
West Chevin Business Centre
West Chevin Road
Otley
West Yorkshire
LS21 3HA
Company NameE.P.L. Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment Duration1 month (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameReefacre Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Kenwood House
77a Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Company NameZ. Munter & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Aspall House
Aspall
Stowmarket
Suffolk
IP14 6PA
Company NameCg Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameRBS Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Old Goods Yard Off Midland Road
Chapel-En-Le-Frith
High Peak
SK23 9RE
Company NameCarterdale Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 8 Tuffley Trading Estate
Pearce Way
Gloucester
GL2 5YD
Wales
Company NameArgoncroft Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Huntley Wood Huntley Wood
Coneygreaves, Cheadle
Stoke On Trent
ST10 2NS
Company NameRose & Grey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
31 Atlantic Street
Broadheath
Altrincham
WA14 5FA
Company NameAzure Water Treatment Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
2 Silver Street
Buckden
St. Neots
PE19 5TS
Company NameFirst 10 Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
650 Wharfedale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Company NameBen Huckerby Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 6 Jack Lane Industrial Estate
Jack Lane
Leeds
West Yorkshire
LS11 9NP
Company NameGlossop Consultancy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Meadows
School Hill
Cucklington
Somerset
BA9 9QH
Company NameKBS Corporate Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
6 Portal Business Park 1st Floor, Suite 3 & 4
Eaton Lane
Tarporley
CW6 9DL
Company NameWilton Lyndon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Herts
CM23 3AR
Company NameSamstream Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameMoontrace Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
7 Praed Street
London
W2 1NJ
Company NameSharpe Results Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
6 Falcon Way
Buckden
Cambridgeshire
PE19 5UU
Company NameWalk Japan (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
14 North Street
Bourne
PE10 9AB
Company NameClaytonford Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Tilbrook Hall
Tilbrook
Huntingdon
Cambridgeshire
PE28 0JR
Company NameDeaconvale Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Rye Court Foxdells Lane
Rye Street
Bishop'S Stortford
Hertfordshire
CM23 2JB
Company NameTom & Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
59 Lafone Street
London
SE1 2LX
Company NameAlson Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
2 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
Company NameNCM Distributors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 5 Planet Centre
Armadale Road
Feltham
Middlesex
TW14 0LW
Company NameBelgravia Surgery (Property) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Brentano Suite Solar House
915 High Road
London
N12 8QJ
Company NameCamway Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Fontaine Smallgains Lane
Stock
Ingatestone
Essex
CM4 9PT
Company NamePennyvale Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment Duration4 months (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
177 Shaftesbury Avenue
London
WC2H 8JR
Company NameLong Crendon Property Nominees Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
16 Lambton Place
London
W11 2SH
Company NamePDM Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bryars Farm Lea Lane
Lea Town
Preston
PR4 0RN
Company NameSandguard Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
8 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameDragon Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Chilterns Fox
Ibstone Road
High Wycombe
HP14 3XT
Company NameDennison Plant Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Higher Addington
Nether Kellet
Carnforth
LA6 1DZ
Company NameWeschem Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Precision House
Rankine Road
Basingstoke
Hampshire
RG24 8PP
Company NameCorby Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameCatwise Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Maniland House 12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HU
Company NamePortzone Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
149 Great Ducie Street
Manchester
M3 1FB
Company NameJoshmoor Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment Duration3 months (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Higher Addington Farm
Nether Kellet
Carnforth
Lancashire
LA6 1DZ
Company NameGuardian Electronic Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Willow House Mersey View
Brighton-Le-Sands
Liverpool
L22 6QA
Company NameGlobal Language Training Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Top Floor, College House
17, King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameMoonsprint Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
23 Dallam Avenue
Morecambe
Lancashire
LA4 5BB
Company NameSAN Plant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bryars Farm Lea Lane
Lea Town
Preston
PR4 0RN
Company NameThe Original Door Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameRedluck Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment Duration2 months (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
3 Meadowcroft
Draughton
Skipton
North Yorkshire
BD23 6EG
Company NameEssential Supplementary Medical Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameHeatfocus Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment Duration4 days (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameLongaim Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
7 Lyric Square
Hammersmith
London
W6 0ED
Company NameP.T.S. Expertising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Roland House
Princes Dock Street
Hull
HU1 2LD
Company NameCharmwyck Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Pembroke Farm
Brougham
Penrith
Cumbria
CA10 2DE
Company NameSm Investment (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameCloudfenn Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
90a Walm Lane
Willesden Green
London
NW2 4QY
Company NameGreentone Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
64c Riceyman Road
Bradwell
Newcastle
Staffordshire
ST5 8LH
Company NameSpringbright Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameNightgold Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameBap Franchise Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bap 127 George Street
Altrincham
WA14 1RN
Company NameVivienne Roberts Art Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
17 Alvaston Business Park
Nantwich
Cheshire
CW5 6PF
Company NameVespa Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration6 days (Resigned 29 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameVerdegreen UK Landscapers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Beck House 77a King Street
Knutsford
WA16 6DX
Company NameKimlight Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
54 Frensham Close
Southall
UB1 2YG
Company NameGT Signs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 4 Brookfield Bus Centre Brookfield Drive
Aintree
Liverpool
L9 7AS
Company NameSoil & Water Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
25 Cecil Road
Harrow
HA3 5QY
Company NameIntellect Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration2 days (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameFernespar Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration4 months (Resigned 17 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
205 Lavender Hill
London
SW11 5TB
Company NameThe Pasta Castle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
32 Tyne Vale Tyne Vale
Stanley
County Durham
DH9 6PD
Company NameOakseal Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
D S House
306 High Street
Croydon
Surrey
CR0 1NG
Company NameTudorfleet Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Hub
Station Road
Henley-On-Thames
Oxon
RG9 1AY
Company NameJohn Radcliffe And Sons (Holdings) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Radcliffe House Queens Square
Leeds Road
Huddersfield
HD2 1XN
Company NameJust Properties (London) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameMegahertz Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
115c Milton Road
Cambridge
CB4 1XE
Company NameBarclay Wood Motor Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameStudio B+W Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
23 Theresa Road
London
W6 9AQ
Company NameWoodmarch Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 03 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameEscapology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment Duration6 days (Resigned 17 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NamePuma Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
30 Headingley Lane
Hyde Park
Leeds
LS6 2AS
Company NamePeachmine Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameKnowl Hill Property Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Knowl Hill Performance & Luxury Bath Road
Knowl Hill
Reading
RG10 9UP
Company NameKnowl Hill Sales & Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Knowl Hill Sales & Service
Bath Road
Twyford
Berkshire
RG10 9UP
Company NameFernlight Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration5 days (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bank View Shard Lane
Hambleton
Poulton-Le-Fylde
FY6 9BX
Company NameLifteknic Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration5 days (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 1a Castlehill Horsfield Way
Bredbury
Stockport
SK6 2SU
Company NameBigwink Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameTianjin (Reminiscent) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 154 4 Montpelier Street
Knightsbridge
London
SW7 1EZ
Company NameRenergy (North West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Rees House Burn Hall Industrial Estate
Venture Road
Fleetwood
Lancashire
FY7 8RS
Company NameMarianne Cotterill Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameGrange Development Yorkshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameBollington Vets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
45/49 Greek Street
Stockport
SK3 8AX
Company NameKIGI Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 26 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameAbbeybright Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Hatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Company NameSwiftbeach Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment Duration1 month (Resigned 31 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameAmberbeach Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 03 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Hatfields Calder Island Way
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AW
Company NameSurfcare Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
3rd Floor, 1 Temple Square
24 Dale Street
Liverpool
L2 5RL
Company NameBarkstoncap Advisory Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameFarranfore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameRiver Financial Consultancy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
22a Bradmore Park Road
London
W6 0DT
Company NameMedicare Os Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration5 months (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameSg Consult Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration5 months (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameSheerform Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameEmberstar Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
54 Frensham Close
Southall
UB1 2YG
Company NameRichelm Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
1 James Street
London
W1U 1DR
Company NameTimeread Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameSoulstar International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Cromwell House
68 West Gate
Mansfield
NG18 1RR
Company NameCheckbar Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bank House Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameSoulstar Imports Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Cromwell House
68 West Gate
Mansfield
NG18 1RR
Company NameSoulstar (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Cromwell House
68 West Gate
Mansfield
NG18 1RR
Company NameBluehirst Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameCandover Marazion Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 30 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Office, 12 Westfield Close
Gravesend
Kent
DA12 5EH
Company NameTemplebarn Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 10 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameTiderealm Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 10 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameRainmead Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 10 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameCrash Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
35 The Headrow
Leeds
LS1 6PU
Company NameZEDI Signs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
31 Walker Avenue
Wolverton Mill East
Milton Keynes
MK12 5TW
Company NameLockbeech Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration3 months (Resigned 29 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Kkvms Llp Capital Tower 91 Waterloo Road
London
SE1 8RT
Registered Company Address
128 City Road
London
EC1V 2NX
Company NamePointscape Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Heald Nickinson, Lansdowne House Knoll Road
Camberley
Surrey
GU15 3SY
Registered Company Address
238 Station Road
Addlestone
Surrey
KT15 2PS
Company NameNewsaints Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 24 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Frensham Close
Southall
UB1 2YG
Registered Company Address
54 Frensham Close
Southall
UB1 2YG
Company NameBike Re:Evolution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Office 12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
96 Bank Farm Buildings 96 Bank Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
Company NameSer Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration2 months (Resigned 23 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
4th Floor,1 James Street
London
W1U 1DR
Registered Company Address
4th Floor,1
James Street
London
W1U 1DR
Company NameCiderberry Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration2 months (Resigned 23 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Office 12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameWinefinch Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Office 12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameEastmay Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Office 12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
336 Pinner Road
Harrow
HA1 4LB
Company NameMayfawn Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 03 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Frensham Close
Southall
UB1 2YG
Registered Company Address
54 Frensham Close
Southall
UB1 2YG
Company NameHorley Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Office 12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameShawpenny Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (same day as company formation)
Appointment Duration5 months (Resigned 25 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Office 12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameTEES Resource Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2021 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Office 12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
10 Arkgrove Industrial Estate
Ross Road
Stockton-On-Tees
TS18 2NH
Company NameMac Excavations & Groundworks Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
42 Gawsworth Road
Macclesfield
SK11 8UE
Company NameNorthbroome Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
32 Great Underbank
Stockport
Cheshire
SK1 1NB
Company NameDadiani Art Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 months (Resigned 07 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
35 Berkeley Square Berkeley Suite
London
W1J 5BF
Company NameBlakebrooke Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Fairlands Waterhouse Lane
Kingswood
Tadworth
KT20 6HU
Company NameMonrovia Bakery Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (Resigned 15 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4JB
Company NameJ J Optics Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
14 Middlethorne Close
Alwoodley
Leeds
LS17 8SD
Company NameShelldale Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Cbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
Company NamePebblecove Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment Duration1 month (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameSilkdown Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment Duration3 days (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Company NameChartdeal Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 26 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
131a Green Dragon Lane
London
N21 1EU
Company NameHancock Seaborne Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
Company NameJadedale Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameEasy Let Property Services At Havering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
104 North Street
Hornchurch
Essex
RM11 1SU
Company NameMaxbarn Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bank House Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NamePridebay Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Company NameTileglen Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Prospect House
11-13 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameRaven Scaffold Inspectors Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Old Bakery 49 Post Street
Godmanchester
Huntingdon
Cambs
PE29 2AQ
Company NameArchitectural Stone And Tile Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Keepers Lodge
Kingston Lacy
Wimborne
Dorset
BH21 4EA
Company NameGracebay Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameFlipstick Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 6 Enterprise Way
Vale Park
Evesham
Worcestershire
WR11 1GS
Company NameAsterbridge Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
8 Blake Hill Avenue
Poole
Dorset
BH14 8QA
Company NamePop Up Banners (Sales) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameSPL Surveyors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Peat House
Newham Road
Truro
Cornwall
TR1 2DP
Company NameLevergrove Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Peat House
Newham Road
Truro
Cornwall
TR1 2DP
Company NameDrift Capital Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameSheenvale Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Wilson Field The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameEvalees Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
2 Grebe Close
St. Ives
Cambridgeshire
PE27 6HW
Company NameTileacre Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
365a Charminster Road
Bournemouth
Dorset
BH8 9QS
Company NameDoorvale Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration1 month (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
11 Clifton Place
London
W2 2SN
Company NameTennantmead Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Porthill Lodge High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Company NameKarushi Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 10 7 Wenlock Road
London
N1 7SL
Company NameVillacroft Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Broadway House
74 Broadway Street
Oldham
OL8 1LR
Company NameThe Electric Car Corporation Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
5 Aldford Street
Mayfair
London
W1K 2AF
Company NameWarrenpine Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameWake Robin Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Heskin Hall Farm Wood Lane
Heskin
Preston
PR7 5PA
Company NameSparklemine Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street King Street
Manchester
M2 4NH
Company NameConwy River Taxi Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Barton Arcade Suite 37
Deansgate
Manchester
M3 2BH
Company NameTeam One Property Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
230 Shirley Road
Southampton
Hampshire
SO15 3HR
Company NameTridentbay Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street King Street
Manchester
M2 4NH
Company NameFine & Dandy Productions Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
59a Heaton Road
Mitcham
CR4 2BW
Company NameNewenza Trading (International) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Oakdene
10 Buncer Lane
Blackburn
Lancashire
BB2 6SE
Company NameBrian Cope Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
7 High Street
Chapel-En-Le-Frith
High Peak
SK23 0HD
Company NameMaxim Coffee Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
5a Muster Green
Haywards Heath
West Sussex
RH16 4AP
Company NameTom Nixon-Taylor Photography Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Oakdene
10 Buncer Lane
Blackburn
Lancashire
BB2 6SE
Company NameKg Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameAZUR Solar Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Wood Lane
Tugby
Leicestershire
Company NameBellvine Jewellers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
377 Rayners Lane
Pinner
Middlesex
HA5 5ER
Company NameValbay Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameDoubledegree.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
72 The Avenue
Alwoodley
Leeds
LS17 7NZ
Company NameThe Original Publican Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Parliament House
St. Laurence Way
Slough
Berkshire
SL1 2BW
Company NameMaycamp Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameHalton Mills Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O 340 Deansgate
Manchester
M3 4LY
Company NameRaincode Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameBoldacre Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameNeofire Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
195 Fog Lane
Manchester
M20 6FJ
Company NameDebtide Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Holywell Row
London
EC2A 4XH
Registered Company Address
5 Crescent East
Thornton-Cleveleys
FY5 3LJ
Company NameJosh Stephenson Designs Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
146 Hartford Road
Huntingdon
Cambridgeshire
PE29 1XQ
Company NameNinamay Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
195 Fog Lane
Manchester
M20 6FJ
Company NameNewaston Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
14 Eaton Court Road Colmworth Business Park
Eaton Socon
St Neots
Cambs
PE19 8ER
Company NameBBI Interiors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment Duration5 days (Resigned 11 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
14/15 Frederick Street
Birmingham
B1 3HE
Company NameNinewood Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
6 Lapwing Rise
Whitchurch
Hampshire
RG28 7SU
Company NameTRL Timber Products Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
133 Derby Road
Kirkby-In-Ashfield
Nottingham
Nottinghamshire
NG17 9AT
Company NameP&A (st Anns) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameLLEW Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
6 Bream'S Buildings
London
EC4A 1QL
Company NameG A D McPherson Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Rivendell
16 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Company NameStockbeach Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameBury Court Music Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bennett House
The Dean
Alresford
Hampshire
SO24 9BH
Company NameOlivebrook Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameEganmoss Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
24 Queensway
Stevenage
Herts
SG1 1BS
Company NameGeneration Power Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
4 Kings Bench Walk
Temple
London
EC4Y 7DL
Company NameWillan Properties (Cumbria) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameOlivevale Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
7 St Petersgate
Stockport
Cheshire
SK1 1EB
Company NameVerde Green UK Plants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company NameChurchvine Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Balfour House
741 High Road
London
N12 0BP
Company NameBossbrook Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameGrangedale Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
6 Breams Buildings
London
EC4A 1QL
Company NameLilybrook Of Cambridge Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameJamie Willis Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
6 Maddles
Letchworth Garden City
Hertfordshire
SG6 2QT
Company NameBluescan Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
14 Eaton Court Road
Colmworth Business Park Eaton Socon
St. Neots
Cambridgeshire
PE19 8ER
Company NameMidas Care Training Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
10 Jesus Lane
Cambridge
Cambridgeshire
CB5 8BA
Company NameMaycamp Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment Duration2 days (Resigned 25 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameDockside Inn Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment Duration2 days (Resigned 25 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameChalkmead Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameWillan Properties Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Manchester
M2 4NH
Company NameDSG Subway Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameLegionbay Investments Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameSolar Photovoltaic (Spv2) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLabiq Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
7 St Petersgate
Stockport
Cheshire
SK1 1EB
Company NameNLG Labserv Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
2 Lace Market Square
Nottingham
NG1 1PB
Company NameHeraldmead Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
30 Greek Street
Stockport
Cheshire
SK3 8AD
Company NameQT Timber Products Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O C G & Co
17 St Anns Square
Manchester
M2 7PW
Company NameCheldwell Property (Kent) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
132 Burnt Ash Road
Lee
London
SE12 8PU
Company NameHeadstore Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Resolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
Company NamePortcharm Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
8th Floor
Aldwych House 81 Aldwych
London
WC2B 4HN
Company NameUK Solar Roof Operations & Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Parliament House
St. Laurence Way
Slough
Berkshire
SL1 2BW
Company NameDeronmead Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameCEC Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameKings Mill Practice Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
75 Park Lane
Croydon
Surrey
CR9 1XS
Company NameDPH Miller Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Old Casino
28 Fourth Avenue
Hove
East Sussex
BN3 2PJ
Company NameThe Magic Aga Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 36 88- 90 Hatton Garden
London
EC1N 8PN
Company NameCura Technical Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
142-148 Main Road Sidcup
Kent
DA14 6NZ
Company NameJetbow Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
11 Kingsnorth Road
Flixton
Manchester
M41 8SL
Company NameBarncross Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Milroy House
Sayers Lane
Tenterden
Kent
TN30 6BW
Company NameMinerva (Real) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment Duration1 year (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 154, 4 Montpelier Street
Knightsbridge
London
SW7 1EE
Company NameFinchley Staff Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 months (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameZingstar Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameKIGI Design Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 months (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company Name3B Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment Duration5 months (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
1-02 Peel House, The Downs
Altrincham
Cheshire
WA14 2PX
Company NameTruck & Plant (Lancashire) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment Duration4 days (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
346 Deansgate
Manchester
M3 4LY
Company NameSpeycare Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Temple House
20 Holywell Row
London
EC2A 4XH
Company NameGardenhall Developments Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment Duration4 days (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameLinzicourt Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Barton Arcade Suite 37
Deansgate
Manchester
M3 2BH
Company NameIndia Collectables Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street King Street
Manchester
M2 4NH
Company NameHallwise Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 307, 76 King Street
Manchester
M2 4NH
Company NamePeppermist Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
531a Wilmslow Road
Manchester
M20 4BA
Company NameHoneystar Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
3 Kempson Road
London
SW6 4PX
Company NameLSHD Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
80 Pine Walk
Carshalton
SM5 4HN
Company NamePretioso Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
34 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PH
Company NameRiverfile Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Bank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Company NameStylevale Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
17 St Anns Square
Manchester
M2 7PW
Company NameTalkbrook Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
46-52 Nevill Street
Southport
Merseyside
PR9 0DR
Company NameSnowcourt Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
23 Greenway Close
Sale
Cheshire
M33 4PU
Company NameHigham Antiques Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Mott Accountants Offices
6a The Pavement
St. Ives
Cambs
PE27 5AD
Company NameStyleyard Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameCashstorm Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20 Holywell Row
London
EC2A 4XH
Company NameBoltview Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
21 Sandown Lane
Wavertree
Liverpool
Merseyside
L15 8HY
Company NameGVB Consulting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment Duration3 days (Resigned 14 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameMerravay Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
90 Chamberlayne Road
Eastleigh
Hants
SO50 5JF
Company NameCharthall Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NamePacha Studios Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Elizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameSilkfarm Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
3rd Floor 37 Frederick Place
Brighton
BN1 4EA
Company NameMJS Metal Polishers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Raleigh House, 14c Compass Point Business Park
Stocks Bridge Way
St Ives
Cambridgeshire
PE27 5JL
Company NameStonebush Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment Duration1 month (Resigned 31 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
98a Upper Aughton Road
Birkdale
Southport
Merseyside
PR8 5NJ
Company NameDoctorxpress Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameWinterlight Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
153-155 High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EJ
Company NameRebelbrook Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
Company NameGreenspa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
581 Foleshill Road
Coventry
CV6 5JR
Company NameWebside Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
581 Foleshill Road
Coventry
CV6 5JR
Company NameClear House Investments Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameSmartvale Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameHalton Mills Property Management Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameBrookbury Property Investments Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameLucent Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment Duration1 week (Resigned 29 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Barton Arcade Suite 37
Deansgate
Manchester
M3 2BH
Company NameMaltonvale Investments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration6 days (Resigned 29 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4
Eaton Lane
Tarporley
West Cheshire & Chester
CW6 9DL
Company NameSolar Steel Energy Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
James House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD
Company NameCoalford Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
90a Walm Lane
London
NW2 4QY
Company NameTrueguard Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Units 13 To 15 The Brewery Yard
Deva City Office Park
Salford Manchester
Lancashire
M3 7BB
Company NameGT Signs Investments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Gt Signs Unit 4 Brookfield Business Centre
Brookfield Drive
Liverpool
Merseyside
L9 7AS
Company NameCordmead Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameCourtshare Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 13 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameTruespend Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
8a Elizabeth House
Princess Street
Knutsford
Cheshire
WA16 6DD
Company NameVinerock Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameAssetbeach Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameCapital Directions (UK) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Dene Cottage Linton Lane
Linton
Wetherby
LS22 4HL
Company NamePrestige Cars London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Flat 21 Exeter Close
Watford
WD24 4RE
Company NameOctorine Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
33 Newman Street
London
W1T 1PY
Company NameSkin Harmony Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Barton Arcade Suite 37
Deansgate
Manchester
M3 2BH
Company NameLimewood Retail Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
1200 Century Way Thorpe Park Business Park
Leeds
LS15 8ZA
Company NameBread Devils (Manchester) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Manchester
M2 4NH
Company NameHavenglow Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Flat 9 Mabel Thornton House
Burma Road
London
N16 9BG
Company NameSkipton Skips Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
Company NameOlast 6 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
1200 Century Way Thorpe Park Business Park
Leeds
LS15 8ZA
Company NameRivertrain Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameAnvil Garage Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Synergy House 7 Acorn Business Park
Commercial Gate
Mansfield
Nottinghamshire
NG18 1EX
Company NameJd Creative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Barton Arcade Suite 37
Deansgate
Manchester
M3 2BH
Company NameTriple C Skips Accrington Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Unit 13 Burnley Road
Moorfield Industrial Estate, Altham
Accrington
Lancashire
BB5 5TX
Company NameTeambeech Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
2nd Floor Bollin House
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Company NameSilkwatch Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration3 months (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Flat C
8 Lees Place
London
W1K 6LJ
Company Name116 Buxton Road Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 15 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
118 Buxton Road
Whaley Bridge
High Peak
Derbyshire
SK23 7JF
Company NameEWR Investments Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment Duration6 days (Resigned 17 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Ewr Skips Ltd, Eden Works Colne Road
Kelbrook
Barnoldswick
Lancashire
BB18 6TE
Company NameKerryrose Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
82 New Cavendish Street
London
W1G 9TA
Company NameKnowl Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment Duration1 month (Resigned 15 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Manchester
M2 4NH
Company NameDunestreet Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
33 Newman Street
London
W1T 1PY
Company NameFinchley Facilities Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameLemonbeach Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment Duration2 days (Resigned 17 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
6 Derby Street
London
W1J 7AD
Company NameF & M Traders UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
340 Deansgate Deansgate
Manchester
M3 4LY
Company NameMorris Heaton Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameRetroblack Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4
Eaton Lane
Tarporley
West Cheshire & Chester
CW6 9DL
Company NameVP Autolease Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Vp House Westdale Lane
Mapperley
Nottingham
NG3 6EW
Company NameDevonwell Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 23 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameSaxonmead Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20 Holywell Row
London
EC2A 4XH
Company NameWestcoast Fashion Estates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Barton Arcade Suite 37
Deanasgate
Manchester
M3 2BH
Company NameSnowfire Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
33 Newman Street
London
W1T 1PY
Company NameAutolease Global Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
293/295 Westdale Lane
Mapperley
Nottingham
NG3 6EW
Company NameOscar Cameron Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2015 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameRadcliffe Equity Interests Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2015 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 26 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Project House
246b Lockwood Road
Huddersfield
West Yorkshire
HD1 3TG
Company NameTimsbury Clothing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2015 (same day as company formation)
Appointment Duration2 months (Resigned 17 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
2 Silver Street
Buckden
St Neots
Cambs
PE19 5TS
Company NameSilky Fred Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Phoenix House
2 Phoenix Park, Eaton Socon
St Neots
Cambridgeshire
PE19 8EP
Company NameLoxley Leasing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Suite 307
Manchester
M2 4NH
Company NameHollymarsh Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2015 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
195 Fog Lane
Didsbury
Manchester
M20 6FJ
Company NameLilyport Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Darwin House
7 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JJ
Company NameLydiavale Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
195 Fog Lane
Didsbury
Manchester
M20 6FJ
Company NameBroadpage Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment Duration1 month (Resigned 04 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Ink Restaurant And Bar
13 High Street
Windsor
Berkshire
SL4 1LD
Company NameRepose Cuisine Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment Duration1 month (Resigned 04 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
23 Acfold Road
Birmingham
B20 1HD
Company NameAdampost Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
76 King Street
Manchester
M2 4NH
Company NameMellowridge Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration5 days (Resigned 26 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
40 Chamberlayne Road
Kensal Rise
London
NW10 3JE
Company NameSaxonmail Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
119 Westminster Road
West End
Morecambe
Lancashire
LA3 1SG
Company NameSkipcrest Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4
Eaton Lane
Tarporley
Cheshire West & Chester
CW6 9DL
Company NameEmeraldvale Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 307, 76 King Street
Manchester
M2 4NH
Company NameBakerbridge Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4
Eaton Lane
Tarporley
West Cheshire & Chester
CW6 9DL
Company NameJessvale Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
20-22 Bridge End
Leeds
LS1 4DJ
Company NameRavenbeech Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Kensington House
7 Roe Lane
Southport
Merseyside
PR9 9DT
Company NameBathridge Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
135 Notting Hill Gate
London
W11 3LB
Company NameParkstow Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
1st Floor 135 Notting Hill Gate
London
W11 3LB
Company NameParkread Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
110c, Ballards Lane 110c Ballards Lane
London
Outside U.S./Canada
N3 2DN
Company NameBorebridge Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
135 Notting Hill Gate
London
W11 3LB
Company NameNextgen Coms Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration6 months (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
14 Austin Friars
London
EC2N 2HE
Company NameGrovefare Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Suite 307 76 King Street
Manchester
M2 4NH
Company NameBenchbright Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
1st Floor 135 Notting Hill Gate
London
W11 3LB
Company NameShortfield Close Co. Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
6 Portal Business Park Suite3 & 4
Eaton Lane
Tarporley
West Cheshire & Chester
CW6 9DL
Company NameBorderfox Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
4 Grand Cinema Buildings
Poole Road
Bournemouth
BH4 9DW
Company NameWildbase Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
26 Cranford Square
Knutsford
WA16 0EL
Company NameHowfel Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Office 12 Westfield Close
Gravesend
Kent
DA12 5EH
Registered Company Address
3 Yewtree Road
Plumley
Knutsford
WA16 0UQ
Company NameCesarmead Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 12 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
20-22 Bridge End
Leeds
LS1 4DJ
Registered Company Address
Floor 3, 6 Wellington Place
Leeds
LS1 4AP
Company NameAnvilgate Ltd.
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Riverside House
Irwell Street
Manchester
M3 5EN
Company NameFenside Outdoors Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
The Town Hall Burnley Road
Padiham
Burnley
Lancashire
BB12 8BS
Company NameAshprice Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Office D
Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameEmpire Lifts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameContract Joinery (Lancashire) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment Duration3 days (Resigned 14 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
269 Church Street
Blackpool
Lancashire
FY1 3PB
Company NameFinchpalm Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Office 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company NameCJA Retail Maintenance Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O Quantuma Advisory Ltd 40a
Station Road
Upminster
Essex
RM14 2TR
Company NameKaceyvale Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
Vinters Business Park
New Cut Road
Maidstone
Kent
ME14 5NZ
Company NameGRB Rend Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Temple House 20 Holywell Row
London
EC2A 4XH
Registered Company Address
C/O Marshall Peters, Heskin Hall Farm Wood Lane
Heskin
Preston
PR7 5PA
Company NameSandstyle Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodpeckers Hangersley
Ringwood
BH24 3JU
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing