British – Born 68 years ago (March 1956)
Company Name | Circular Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address Barry Flack & Co Limited The Brentano Suite Prospect House, 2 Athenaeum Road London N20 9AE |
Company Name | Partheon Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2002) |
Assigned Occupation | Property |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The Stables Bosbury Cottage Fullers Lane Hartpury Glos GL19 3AZ Wales |
Company Name | NRS Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (2 days after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 22 October 2011) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 57 Blackhorse Road London E17 7AS |
Company Name | Booming Properties Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (1 week, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 20 February 2006) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 297-303 Edgware Road London NW9 6NB |
Company Name | Ernest Estates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (1 week, 1 day after company formation) |
Appointment Duration | 5 months (Resigned 12 August 2005) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 156 High Street Bushey WD23 3HF |
Company Name | Baygold Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 30 June 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 179 Station Road Edgware Middlesex HA8 7JX |
Company Name | Belgrove Investments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (3 years after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 30 June 2006) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 179 Station Road Edgware Middlesex HA8 7JX |
Company Name | Fernbank Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2006 (2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 June 2006) |
Assigned Occupation | Property Investor |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 2nd Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Company Name | Grangewalk Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2006 (1 week, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 June 2006) |
Assigned Occupation | Property Investor |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address Heschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Company Name | Doverhall Developments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (1 month after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 July 2006) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 485 Kingsland Road London E8 4AU |
Company Name | Grovemall Developments Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 31 December 2006) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address Whitehouse Tentelow Lane Norwood Green Liddlesex UB2 4LG |
Company Name | Doverhall Developments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2006 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 22 January 2009) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 485 Kingsland Road London E8 4AU |
Company Name | Johnsons Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 September 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House, Tentelow Lane Norwood Green Middlesex UB2 4LG |
Company Name | Johnsons Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 September 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House, Tentelow Lane Norwood Green Middlesex UB2 4LG |
Company Name | Nelson Fast Food Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (1 week after company formation) |
Appointment Duration | 1 year (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 24 Station Parade London NW2 4NH |
Company Name | Malik Construction (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (4 years, 10 months after company formation) |
Appointment Duration | 9 months (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House Tentelow Lane Norwood Green London UB2 4LG |
Company Name | Shortwood Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 December 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Shortwood Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 December 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Mayland Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (2 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 10 September 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House Tentelow Lane Norwood Green Middlesex UB2 4LG |
Company Name | Mayland Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 October 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House Tentelow Lane Norwood Green Middlesex UB2 4LG |
Company Name | Holbridge Investments Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 December 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Holbridge Investments Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 December 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Crestline Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 October 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House Tentelow Lane Norwood Green Middlesex UB2 4LG |
Company Name | Crestline Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 October 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House Tentelow Lane Norwood Green Middlesex UB2 4LG |
Company Name | Indigo Hotels And Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 December 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House Tentelow Lane Southall Middlesex UB2 4LG |
Company Name | Indigo Hotels And Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 December 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House Tentelow Lane Southall Middlesex UB2 4LG |
Company Name | Pendle Rise Estates Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (same day as company formation) |
Appointment Duration | 11 months (Resigned 17 December 2004) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address Regional House 3rd Floor Someries Suite 28-34 Chapel Street Luton Bedfords LU1 5BA |
Company Name | Cheapside Property Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 10 September 2008) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address 75 Evelyn Avenue Kingsbury London NW9 0JF Registered Company Address The White House Tentelow Lane Norwood Green Middlesex UB2 4LG |