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

Mr Martin William Gordon Palmer

British – Born 64 years ago (November 1959)

Mr Martin William Gordon Palmer
21 St Thomas Street
Bristol
BS1 6JS

Current appointments

Resigned appointments

93

Closed appointments

Companies

Company NameVistra Company Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (36 years, 5 months after company formation)
Appointment Duration15 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 NameBedford Nominees (U.K.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (31 years, 6 months after company formation)
Appointment Duration7 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 NameWycombe Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2008 (7 years, 2 months after company formation)
Appointment Duration11 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 NamePlan B Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameStradesign Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (1 year, 9 months after company formation)
Appointment Duration2 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 NameSouth London Ground Rents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment Duration1 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 NameIsland Harbour Hammerhead Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameLevitt UK Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (2 months after company formation)
Appointment Duration3 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 NameFitzrovia Consolidated (Randolph) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration1 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 NameOld Bond 43 (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (3 years after company formation)
Appointment Duration3 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 NameEast West Oriental Brewing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (109 years, 7 months after company formation)
Appointment Duration10 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 NameCarlton And United Breweries Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (3 months, 3 weeks after company formation)
Appointment Duration10 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 NameWinemakers Choice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (49 years, 10 months after company formation)
Appointment Duration10 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 NameFoster's Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (3 years, 7 months after company formation)
Appointment Duration10 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 NameAbbeydale Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment Duration11 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 NameRocksand Trading Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment Duration1 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 NameImp Event Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 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 NameStarbright Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration6 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 NameGolden Global Overseas Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration3 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 NameWhiteacre Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 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 NameLevitt Abito Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (3 years, 9 months after company formation)
Appointment Duration1 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 NameComputbase Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (1 month, 4 weeks after company formation)
Appointment Duration5 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 NamePailex Secretaries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2000 (same day as company formation)
Appointment Duration3 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 NamePailex Nominees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2000 (same day as company formation)
Appointment Duration3 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 NameIncorporator Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (1 year, 6 months after company formation)
Appointment Duration2 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 NameExpress Company Secretaries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (35 years, 8 months after company formation)
Appointment Duration2 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 NameInstant Companies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (19 years, 11 months after company formation)
Appointment Duration2 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 NameSwift Incorporations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (15 years, 4 months after company formation)
Appointment Duration2 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 NameProjectcheck Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (12 years, 1 month after company formation)
Appointment Duration2 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 NameExpress Company Registrations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (36 years, 3 months after company formation)
Appointment Duration2 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 NameThe Citizens Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration2 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 NameFame Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment Duration1 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 NameRegistered Share Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment Duration1 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 NamePebbles 123 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2003 (3 months, 3 weeks after company formation)
Appointment Duration4 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 NameHoronu Holding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment Duration3 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 NameHenleaze Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 11 months after company formation)
Appointment Duration6 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 NameSpark Management Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 9 months after company formation)
Appointment Duration6 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 NameClarice Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 6 months after company formation)
Appointment Duration6 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 NameBarton Arcade Nominees (No.1) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2008 (1 year, 9 months after company formation)
Appointment Duration4 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 NameLancaster Buildings Nominees (No. 2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2008 (1 year, 6 months after company formation)
Appointment Duration4 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 NameLancaster Buildings Nominees (No. 1) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2008 (1 year, 6 months after company formation)
Appointment Duration4 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 NameBarton Arcade  Nominees (No.2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2008 (1 year, 9 months after company formation)
Appointment Duration4 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 NameChemical & Biochemical Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2008 (1 year, 9 months after company formation)
Appointment Duration6 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 NameInkar Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (7 years, 3 months after company formation)
Appointment Duration2 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 NameReminik Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment Duration1 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 NameMonse Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameAries (General Partner) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameOviedo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameEleos Trading Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameSer.Val Two Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameSteelman Reef Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameNewservice (Number 3) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment Duration1 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 NameNewservice (Number 2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 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 NameWestern Pelagic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (2 years, 9 months after company formation)
Appointment Duration1 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 NameWestern Pelagic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (2 years, 9 months after company formation)
Appointment Duration1 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 NameA General Agency Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameCeiba Holding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment Duration2 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 NameRegency Pcc Directors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment Duration1 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 NameI-Track Networks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration4 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 NameHaddon Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration7 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 NameOptimumbytes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration1 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 NameDigital Assets Deployment UK Ihc Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment Duration1 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 NameAlderton Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration4 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 NameSandling Enterprises Limited
Company StatusDissolved 2015
Company Ownership
54.4%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration3 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 NameEFBI Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (5 years, 1 month after company formation)
Appointment Duration10 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 NameThe Australian Wine Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (48 years, 11 months after company formation)
Appointment Duration10 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 NameTibsco Pensions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (15 years, 10 months after company formation)
Appointment Duration10 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 NameEMEA Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (3 years after company formation)
Appointment Duration10 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 NameADLP Holdings Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment Duration1 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 NameSFFG Holdings Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment Duration1 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 NameNina Property Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment Duration1 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 NameMarksbury Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment Duration12 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 NameLongmoor Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment Duration8 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 NameLoxton Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment Duration8 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 NameCoral Seafoods Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment Duration5 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 NameLegno Vetro Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment Duration3 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 NameACL Asean Tower Infrastructure UK Gp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (1 week after company formation)
Appointment Duration1 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 NameProlific Management And Development Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration1 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 NamePTA Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameCauda Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameDi Source Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2012 (same day as company formation)
Appointment Duration4 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 NameSeablue Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment Duration6 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 NameABU Dhabi Earth Observation Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameNatural Skin Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration4 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 NameCELF International Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (2 years, 2 months after company formation)
Appointment Duration4 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 NameEasy Derivatives Securities UK Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment Duration3 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 NameElverdale Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (15 years after company formation)
Appointment Duration1 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 NameElverdale Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (15 years, 2 months after company formation)
Appointment Duration1 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 NameEuropean Investment And Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (16 years, 11 months after company formation)
Appointment Duration1 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 NameCg Investment & Securities Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment Duration6 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 NameMaritime Drilling Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (2 years, 8 months after company formation)
Appointment Duration1 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 NameAdler Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2015 (2 months, 2 weeks after company formation)
Appointment Duration1 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 NameAtlaslog Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (3 months after company formation)
Appointment Duration5 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

Appointment Timeline

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