British – Born 64 years ago (November 1959)
Company Name | Vistra Company Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (36 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (Resigned 07 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Bedford Nominees (U.K.) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1996 (31 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Wycombe Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2008 (7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Plan B Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Company Name | Stradesign Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 15 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 26-28 Southernhay East Exeter EX1 1NS |
Company Name | South London Ground Rents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Company Name | Island Harbour Hammerhead Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address The Estate Office Church Mews Whippingham Isle Of Wight PO32 6LW |
Company Name | Levitt UK Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Fitzrovia Consolidated (Randolph) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Old Bond 43 (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (3 years after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address St. Martin'S Court 10 Paternoster Row London EC4M 7EJ |
Company Name | East West Oriental Brewing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (109 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Bureau 90 Fetter Lane London EC4A 1EN |
Company Name | Carlton And United Breweries Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Winemakers Choice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (49 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Sabmiller House Church Street West Woking Surrey GU21 6HS |
Company Name | Foster's Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Abbeydale Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 20 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 277 Gray'S Inn Road London WC1X 8QF |
Company Name | Rocksand Trading Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Company Name | Imp Event Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Company Name | Starbright Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Company Name | Golden Global Overseas Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD |
Company Name | Whiteacre Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 24 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Company Name | Levitt Abito Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (3 years, 9 months after company formation) |
Appointment Duration | 1 week (Resigned 05 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 4 Clippers Quay Salford Quays Manchester M50 3BL |
Company Name | Computbase Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1999 (1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 27 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 6th Floor 28 Kingsway London WC2B 6JR |
Company Name | Pailex Secretaries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2000 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Pailex Nominees Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2000 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Incorporator Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Express Company Secretaries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Instant Companies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Swift Incorporations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Projectcheck Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 Saint Thomas Street Bristol BS1 6JS |
Company Name | Express Company Registrations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (36 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | The Citizens Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Fame Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Registered Share Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Pebbles 123 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2003 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 25 February 2008) |
Assigned Occupation | Director Jordans Limited |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Gallery 9 One Lime Street London EC3M 7HA |
Company Name | Horonu Holding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Floor 2 Q5 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Company Name | Henleaze Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Spark Management Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Clarice Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Barton Arcade Nominees (No.1) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 06034210: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Lancaster Buildings Nominees (No. 2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 06129905: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Lancaster Buildings Nominees (No. 1) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 06129904: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Barton Arcade Nominees (No.2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 05 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 06034211: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Chemical & Biochemical Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (1 year, 9 months after company formation) |
Appointment Duration | 6 days (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Inkar Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 12 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Reminik Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 22 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Monse Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Aries (General Partner) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Adelaide House London Bridge London EC4R 9HA |
Company Name | Oviedo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Eleos Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 124 Baker Street London W1U 6TY |
Company Name | Ser.Val Two Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Steelman Reef Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Newservice (Number 3) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Newservice (Number 2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 843 Finchley Road London NW11 8NA |
Company Name | Western Pelagic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (2 years, 9 months after company formation) |
Appointment Duration | 1 month (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Western Pelagic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (2 years, 9 months after company formation) |
Appointment Duration | 1 month (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | A General Agency Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Ceiba Holding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Regency Pcc Directors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 24 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Suite B Bateman Court Bateman Street Derby DE23 8JQ |
Company Name | I-Track Networks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 31 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Haddon Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Optimumbytes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Digital Assets Deployment UK Ihc Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JB Registered Company Address 9-10 Staple Inn Buildings 2nd Floor London WC1V 7QH |
Company Name | Alderton Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 22 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Sandling Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 54.4% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 06 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | EFBI Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Sabmiller House Church Street West Woking Surrey GU21 6HS |
Company Name | The Australian Wine Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (48 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Sabmiller House Church Street West Woking Surrey GU21 6HS |
Company Name | Tibsco Pensions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (15 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Sabmiller House Church Street West Woking Surrey GU21 6HS |
Company Name | EMEA Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Sabmiller House Church Street West Woking Surrey GU21 6HS |
Company Name | ADLP Holdings Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | SFFG Holdings Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Nina Property Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Marksbury Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | 12 months (Resigned 08 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 07904592: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Longmoor Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 03 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 3 More London Riverside First Floor, Room 110 London SE1 2RE |
Company Name | Loxton Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 21 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL |
Company Name | Coral Seafoods Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 16 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS |
Company Name | Legno Vetro Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 16 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 30 City Road London EC1Y 2AB |
Company Name | ACL Asean Tower Infrastructure UK Gp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (1 week after company formation) |
Appointment Duration | 1 year (Resigned 10 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Prolific Management And Development Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | PTA Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 32 Chalky Bank Gravesend Kent DA11 7NY |
Company Name | Cauda Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD |
Company Name | Di Source Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2012 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 30 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address C/O Ez Accounting, Cole Street Studios Cole Street London SE1 4YH |
Company Name | Seablue Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 01 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Suite 1, 3rd Floor 11-12 St. James'S Square London SW1Y 4LB |
Company Name | ABU Dhabi Earth Observation Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Natural Skin Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN |
Company Name | CELF International Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 20 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Suite 1, 3rd Floor 11-12 St. James'S Square London SW1Y 4LB |
Company Name | Easy Derivatives Securities UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Elverdale Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (15 years after company formation) |
Appointment Duration | 1 day (Resigned 18 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Elverdale Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (15 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | European Investment And Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (16 years, 11 months after company formation) |
Appointment Duration | 1 week (Resigned 07 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Cg Investment & Securities Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 16 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol Avon BS1 6JS Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Maritime Drilling Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2015 (2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Suite 1, 3rd Floor 11-12 St. James'S Square London SW1Y 4LB |
Company Name | Adler Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2015 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address 26 Park Manor London Road Brighton BN1 6YP |
Company Name | Atlaslog Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (3 months after company formation) |
Appointment Duration | 5 days (Resigned 31 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 St. Thomas Street Bristol BS1 6JS Registered Company Address Lynwood House 373-375 Station Road Harrow HA1 2AW |